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

SPEEDPRINT (HORSFORTH) LIMITED

LEICESTER, LEICESTERSHIRE, LE19,
Company Registration Number
01475221
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Speedprint (horsforth) Ltd
SPEEDPRINT (HORSFORTH) LIMITED was founded on 1980-01-24 and had its registered office in Leicester. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
SPEEDPRINT (HORSFORTH) LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
 
Filing Information
Company Number 01475221
Date formed 1980-01-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-05-20 05:42:02
Primary Source:Companies House
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 SPEEDPRINT (HORSFORTH) LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2007-11-26
PETER EUGENE LYNCH
Director 2007-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DORIS
Director 2007-11-26 2012-08-31
SIMON PAUL GAUNTLEY
Company Secretary 2005-12-05 2007-11-26
NICHOLAS CAHN
Director 2004-03-18 2007-11-26
SIMON PAUL GAUNTLEY
Director 2005-09-08 2007-11-26
PATRICK KEARNS
Director 2000-09-27 2007-07-17
ALAN JAMES JORDAN
Director 2001-11-08 2007-06-01
BARRY PAUL ANGEL
Company Secretary 2004-03-23 2005-12-05
KEVIN CREECHAN
Director 2002-07-26 2004-03-31
IAN COX
Company Secretary 2002-07-26 2004-03-23
IAN COX
Director 2002-07-26 2004-03-23
MARTIN DELANY
Director 2001-11-08 2003-10-03
AMANDA LOUISE PATERSON
Company Secretary 1999-12-22 2002-07-19
AMANDA LOUISE PATERSON
Director 2000-10-20 2002-07-19
DONNACHA HURLEY
Director 1999-12-22 2001-07-06
PETER JAMES CROWSON
Director 1992-09-24 2000-12-22
MICHAEL GANNON
Director 1999-12-22 2000-12-22
PHILIP SODEN
Director 1998-09-09 2000-03-31
JOHN PETER CROWSON
Company Secretary 1998-09-09 1999-12-22
JOHN PETER CROWSON
Director 1992-09-24 1999-12-22
JAMES ANTHONY LILLIS
Director 1998-09-09 1999-11-19
LAWRENCE WESTMAN
Director 1998-09-09 1998-12-16
MARTIN DELANY
Director 1998-09-09 1998-11-07
CHRISTINE CROWSON
Company Secretary 1992-09-24 1998-09-09
CHRISTINE CROWSON
Director 1992-09-24 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
PETER EUGENE LYNCH OAKHILL (LOCHABER) LIMITED Director 2007-05-29 CURRENT 1993-11-17 Dissolved 2014-06-27
PETER EUGENE LYNCH PAC DIGIMEDIA HOLDINGS LIMITED Director 2007-05-29 CURRENT 1990-02-28 Dissolved 2014-06-10
PETER EUGENE LYNCH PLASBOARD HOLDINGS LIMITED Director 2007-05-29 CURRENT 1989-04-05 Dissolved 2014-07-11
PETER EUGENE LYNCH COLORMASTER (ESSEX) LIMITED Director 2007-05-29 CURRENT 1980-08-01 Dissolved 2013-12-10
PETER EUGENE LYNCH OAKHILL LABELS HOLDINGS LIMITED Director 2007-05-29 CURRENT 1988-03-17 Dissolved 2013-10-08
PETER EUGENE LYNCH PRINT PERMANISING LIMITED Director 2007-05-29 CURRENT 1960-07-26 Dissolved 2014-03-04
PETER EUGENE LYNCH OAKHILL (GLASGOW) LIMITED Director 2007-05-29 CURRENT 1985-11-08 Dissolved 2014-07-11

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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-09DS01APPLICATION FOR STRIKING-OFF
2013-11-13AD02SAIL ADDRESS CREATED
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 300000
2013-09-25AR0124/09/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0124/09/12 FULL LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DORIS
2011-10-11AR0124/09/11 FULL LIST
2011-10-06CH01CHANGE PERSON AS DIRECTOR
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0124/09/10 FULL LIST
2010-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 24/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09MISCSECTION 519
2009-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2009 FROM UNIT 1 ANGEL COURT, 33 BURLEY ROAD, LEEDS WEST YORKSHIRE LS3 1JT
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0124/09/09 FULL LIST
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED JOHN DORIS
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2007-10-19363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: UNIT 1 ANGEL COURT33 BURLEY ROAD LEEDS WEST YORKSHIRE LS3 1JT
2006-11-21363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2005-10-17363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-22403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-06-01RES04£ NC 100000/400000 12/11
2004-06-01123NC INC ALREADY ADJUSTED 12/11/03
2004-06-0188(2)RAD 08/12/03--------- £ SI 200000@1=200000 £ IC 100000/300000
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10288bDIRECTOR RESIGNED
2003-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-30288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 94 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1LT
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-05AUDAUDITOR'S RESIGNATION
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
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 SPEEDPRINT (HORSFORTH) LIMITED 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 SPEEDPRINT (HORSFORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-12 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SPEEDPRINT (HORSFORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDPRINT (HORSFORTH) LIMITED
Trademarks
We have not found any records of SPEEDPRINT (HORSFORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDPRINT (HORSFORTH) LIMITED. 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 SPEEDPRINT (HORSFORTH) LIMITED 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 SPEEDPRINT (HORSFORTH) LIMITED 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 SPEEDPRINT (HORSFORTH) LIMITED 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 SPEEDPRINT (HORSFORTH) LIMITED 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.