Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLYWELL PRESS LIMITED(THE)
Company Information for

HOLYWELL PRESS LIMITED(THE)

15-17 KINGS MEADOW, FERRY HINKSEY ROAD, OXFORD, OXFORDSHIRE, OX2 0DP,
Company Registration Number
00119569
Private Limited Company
Active

Company Overview

About Holywell Press Limited(the)
HOLYWELL PRESS LIMITED(THE) was founded on 1912-01-08 and has its registered office in Oxford. The organisation's status is listed as "Active". Holywell Press Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLYWELL PRESS LIMITED(THE)
 
Legal Registered Office
15-17 KINGS MEADOW
FERRY HINKSEY ROAD
OXFORD
OXFORDSHIRE
OX2 0DP
Other companies in OX2
 
Filing Information
Company Number 00119569
Company ID Number 00119569
Date formed 1912-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB194690033  
Last Datalog update: 2024-04-06 15:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLYWELL PRESS LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLYWELL PRESS LIMITED(THE)

Current Directors
Officer Role Date Appointed
SUSAN MARY BURROWS
Company Secretary 1991-03-31
BENJAMIN JOHN BURROWS
Director 1999-05-17
PETER SEATON BURROWS
Director 1991-03-31
SUSAN MARY BURROWS
Director 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY BURROWS BLUE BOAR COURT LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
SUSAN MARY BURROWS HOLYWELL PRESS HOLDINGS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
BENJAMIN JOHN BURROWS K.M.M.C. LIMITED Director 2007-05-02 CURRENT 1988-02-24 Active
BENJAMIN JOHN BURROWS HOLYWELL PRESS HOLDINGS LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active
PETER SEATON BURROWS BLUE BOAR COURT LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active
PETER SEATON BURROWS HOLYWELL PRESS HOLDINGS LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active
SUSAN MARY BURROWS BLUE BOAR COURT LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active
SUSAN MARY BURROWS HOLYWELL PRESS HOLDINGS LIMITED Director 2006-03-16 CURRENT 2006-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-03-20Amended mirco entity accounts made up to 2023-07-31
2024-03-20AAMDAmended mirco entity accounts made up to 2023-07-31
2024-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-14Director's details changed for Benjamin John Burrows on 2021-12-14
2021-12-14CH01Director's details changed for Benjamin John Burrows on 2021-12-14
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-01-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 12000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 12000
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AA31/07/14 PARTIAL EXEMPTION
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 12000
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 12000
2014-04-04AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEATON BURROWS / 04/05/2010
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURROWS / 04/05/2010
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN BURROWS / 24/03/2010
2011-03-29CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARY BURROWS on 2010-03-24
2011-03-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0122/03/10 ANNUAL RETURN FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BURROWS / 22/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SEATON BURROWS / 22/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN BURROWS / 22/03/2010
2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-02363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-03-23363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-03-15363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-09363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/00
2000-03-27363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-06-08288aNEW DIRECTOR APPOINTED
1999-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-15363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-03-26363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 9, ALFRED ST, HIGH ST, OXFORD OX1 4HD
1997-03-21363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-05-14363sRETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-30395PARTICULARS OF MORTGAGE/CHARGE
1995-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-27363sRETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-04-20363sRETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-04363sRETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS
1993-01-20AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-04-14363sRETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS
1992-02-16AAFULL ACCOUNTS MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLYWELL PRESS LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLYWELL PRESS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-12-16 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLYWELL PRESS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of HOLYWELL PRESS LIMITED(THE) registering or being granted any patents
Domain Names

HOLYWELL PRESS LIMITED(THE) owns 1 domain names.

holywellpress.co.uk  

Trademarks
We have not found any records of HOLYWELL PRESS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYWELL PRESS LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as HOLYWELL PRESS LIMITED(THE) are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where HOLYWELL PRESS LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYWELL PRESS LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLYWELL PRESS LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.