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

EAST SUSSEX PRESS LIMITED

BEACON HOUSE, BRAMBLESIDE, UCKFIELD, EAST SUSSEX, TN22 1PL,
Company Registration Number
02872719
Private Limited Company
Active

Company Overview

About East Sussex Press Ltd
EAST SUSSEX PRESS LIMITED was founded on 1993-11-17 and has its registered office in Uckfield. The organisation's status is listed as "Active". East Sussex Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EAST SUSSEX PRESS LIMITED
 
Legal Registered Office
BEACON HOUSE
BRAMBLESIDE
UCKFIELD
EAST SUSSEX
TN22 1PL
Other companies in TN22
 
Filing Information
Company Number 02872719
Company ID Number 02872719
Date formed 1993-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB869704672  
Last Datalog update: 2024-12-05 15:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST SUSSEX PRESS LIMITED
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 EAST SUSSEX PRESS LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET MARY TUCKER
Company Secretary 1993-11-18
IAN BROWN
Director 2014-12-19
MARK GUNNAR BRYANT
Director 2017-08-04
MARK WILLIAM HANDFORD
Director 1993-11-18
ANDREW JOHN NASH
Director 2014-12-19
RICHARD OSBORNE
Director 2014-12-19
BRIDGET MARY TUCKER
Director 1993-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VINSON
Director 2017-05-02 2017-08-04
JOSEPH PATRICK WILSON
Director 2016-06-02 2017-05-02
JONATHAN MARC SIMON
Director 2014-12-19 2016-06-02
ANTHONY DENNIS THIRLBY
Director 2015-08-06 2016-03-22
EDWARD FREDERICK HANDFORD
Director 1993-11-18 2002-05-24
GEORGINA HANDFORD
Director 1993-11-18 1993-12-21
MARGARET MARY WATKINS
Nominated Secretary 1993-11-17 1993-11-18
ANGELA JEAN MCCOLLUM
Nominated Director 1993-11-17 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET MARY TUCKER BEACON PRINT LIMITED Company Secretary 2006-03-02 CURRENT 2005-10-11 Active
IAN BROWN HEADFORD DIGITAL LIMITED Director 2018-06-01 CURRENT 2016-01-14 Active
IAN BROWN PERFECT SCREEN PRINT LIMITED Director 2014-12-19 CURRENT 1999-09-20 Active
IAN BROWN IMPRINT CREATIVE PRINT SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2002-06-18 Active
IAN BROWN SCREAMING COLOUR LIMITED Director 2008-09-03 CURRENT 2008-09-03 Active
IAN BROWN BEACON PRINT LIMITED Director 2006-03-02 CURRENT 2005-10-11 Active
IAN BROWN PUREPRINT GROUP LIMITED Director 1998-04-28 CURRENT 1980-04-28 Active
MARK GUNNAR BRYANT PAINTBOX GROUP LIMITED Director 2016-04-01 CURRENT 2007-10-18 In Administration
MARK GUNNAR BRYANT M-FLOW TECHNOLOGIES LIMITED Director 2015-01-27 CURRENT 2011-04-11 Active
MARK WILLIAM HANDFORD HEADFORD DIGITAL LIMITED Director 2018-06-01 CURRENT 2016-01-14 Active
MARK WILLIAM HANDFORD FIELDEN PROPERTIES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
MARK WILLIAM HANDFORD PERFECT SCREEN PRINT LIMITED Director 2014-12-19 CURRENT 1999-09-20 Active
MARK WILLIAM HANDFORD IMPRINT CREATIVE PRINT SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2002-06-18 Active
MARK WILLIAM HANDFORD SCREAMING COLOUR LIMITED Director 2008-09-03 CURRENT 2008-09-03 Active
MARK WILLIAM HANDFORD PUREPRINT GROUP LIMITED Director 2004-12-01 CURRENT 1980-04-28 Active
ANDREW JOHN NASH SOMERSET CRICKET FOUNDATION Director 2010-09-30 CURRENT 2010-09-30 Active
ANDREW JOHN NASH NPI MEDIA LIMITED Director 2007-01-24 CURRENT 2006-12-13 Dissolved 2013-08-08
ANDREW JOHN NASH ACP REALISATIONS LIMITED Director 2002-09-24 CURRENT 2002-03-19 In Administration
ANDREW JOHN NASH NASH BEVAN ASSOCIATES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Liquidation
BRIDGET MARY TUCKER PERFECT SCREEN PRINT LIMITED Director 2014-12-19 CURRENT 1999-09-20 Active
BRIDGET MARY TUCKER IMPRINT CREATIVE PRINT SOLUTIONS LIMITED Director 2014-12-19 CURRENT 2002-06-18 Active
BRIDGET MARY TUCKER SCREAMING COLOUR LIMITED Director 2008-09-10 CURRENT 2008-09-03 Active
BRIDGET MARY TUCKER BEACON PRINT LIMITED Director 2006-03-02 CURRENT 2005-10-11 Active
BRIDGET MARY TUCKER PUREPRINT GROUP LIMITED Director 2004-12-01 CURRENT 1980-04-28 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
2024-11-18CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES
2024-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-28Change of details for Bgf Investment Management Limited as a person with significant control on 2017-10-04
2023-03-28Change of details for Bgf Investment Management Limited as a person with significant control on 2017-10-04
2023-03-27Change of details for Mr Mark William Handford as a person with significant control on 2016-04-06
2023-03-27Change of details for Mr Mark William Handford as a person with significant control on 2016-04-06
2023-03-08Change of details for Bgf Investment Management Limited as a person with significant control on 2017-10-04
2023-03-08CESSATION OF BGF INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Bgf Investment Management Limited as a person with significant control on 2017-10-04
2022-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-10AP03Appointment of Mr Brian Derek Smith as company secretary on 2021-09-10
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEX FRANCIS ERICKSON
2021-09-10AP01DIRECTOR APPOINTED MR BRIAN DEREK SMITH
2021-09-10TM02Termination of appointment of Bridget Mary Tucker on 2021-09-10
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-22AP01DIRECTOR APPOINTED MR ZAHIR KASMANI
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA FRANCES COCKBURN
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-16AP01DIRECTOR APPOINTED MRS LAURA COCKBURN
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUNNAR BRYANT
2020-09-16CH01Director's details changed for Mr Alex Francis Erickson on 2020-09-09
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2020-01-28AP01DIRECTOR APPOINTED MR ALEX FRANCIS ERICKSON
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2019-11-30SH0121/11/19 STATEMENT OF CAPITAL GBP 1041.238
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-12AAMDAmended group accounts made up to 2018-12-31
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-03AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK
2019-02-28AP01DIRECTOR APPOINTED MR DAVID JOHN BULLIVANT
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-24CH01Director's details changed for Ms Bridget Mary Massey on 2017-11-22
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR BRIDGET MARY MASSEY on 2017-11-22
2017-11-22PSC05Change of details for Business Growth Fund Plc (As General Partner of Bgf Investments Lp) as a person with significant control on 2017-10-31
2017-11-22SH03Purchase of own shares
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1030.928
2017-11-01SH06Cancellation of shares. Statement of capital on 2017-09-22 GBP 1,030.928
2017-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-01RES01ADOPT ARTICLES 22/09/2017
2017-11-01RES09Resolution of authority to purchase a number of shares
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-04AP01DIRECTOR APPOINTED MR MARK GUNNAR BRYANT
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH VINSON
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1051.547
2017-07-04SH0112/06/17 STATEMENT OF CAPITAL GBP 1051.547
2017-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-03AP01DIRECTOR APPOINTED MS JANE ELIZABETH VINSON
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK WILSON
2017-02-15AUDAUDITOR'S RESIGNATION
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1020.619
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03AP01DIRECTOR APPOINTED MR JOSEPH PATRICK WILSON
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARC SIMON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENNIS THIRLBY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1020.619
2016-01-04AR0117/11/15 FULL LIST
2015-12-03RES12VARYING SHARE RIGHTS AND NAMES
2015-11-25SH0103/08/15 STATEMENT OF CAPITAL GBP 410.619
2015-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-10AP01DIRECTOR APPOINTED MR ANTHONY DENNIS THIRLBY
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP01DIRECTOR APPOINTED ANDREW JOHN NASH
2015-02-19AP01DIRECTOR APPOINTED MR JONATHAN MARC SIMON
2015-01-29AP01DIRECTOR APPOINTED IAN BROWN
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-29SH02SUB-DIVISION 19/12/14
2015-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-28AR0117/11/14 FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MR RICHARD OSBORNE
2015-01-15CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-15MEM/ARTSARTICLES OF ASSOCIATION
2015-01-15RES13SUB-DIVISION 19/12/2014
2015-01-15RES01ADOPT ARTICLES 19/12/2014
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0117/11/13 FULL LIST
2013-08-22AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY MASSEY / 22/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HANDFORD / 22/08/2013
2013-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET MARY MASSEY / 22/08/2013
2013-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-20AR0117/11/12 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM SIMMONS GAINSFORD 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-07AR0117/11/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY MASSEY / 07/02/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET MARY MASSEY / 07/02/2011
2010-11-25AR0117/11/10 FULL LIST
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-30AR0117/11/09 FULL LIST
2009-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-11-20363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2007-12-12363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: BRAMBLESIDE BELLBROOK PARK UCKFIELD EAST SUSSEX TN22 1PL
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: ASHBURNHAM CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2EE
2006-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13353LOCATION OF REGISTER OF MEMBERS
2005-12-13363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-03AUDAUDITOR'S RESIGNATION
2005-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-02-25225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-05363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-05122S-DIV 15/07/02
2002-08-05RES12VARYING SHARE RIGHTS AND NAMES
2002-06-18288bDIRECTOR RESIGNED
2002-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-03AUDAUDITOR'S RESIGNATION
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1998-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-15363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
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.

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to EAST SUSSEX PRESS 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 EAST SUSSEX PRESS 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
LEGAL CHARGE 2006-03-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-09 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2004-02-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2000-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EAST SUSSEX PRESS LIMITED

Intangible Assets
Patents
We have not found any records of EAST SUSSEX PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST SUSSEX PRESS LIMITED
Trademarks
We have not found any records of EAST SUSSEX PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SUSSEX PRESS 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 EAST SUSSEX PRESS 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 EAST SUSSEX PRESS 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.
Import/Export of Goods
Goods imported/exported by EAST SUSSEX PRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0195030075Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)
2015-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-03-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-02-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-02-0195030085Die-cast metal miniature models
2015-01-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-10-0148171000Envelopes of paper or paperboard (excl. letter cards)
2014-09-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-08-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2014-08-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2014-08-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2014-04-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2014-04-0148025680Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side <= 435 mm and the other side <= 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s. (excl. with one side measuring 297 mm and the other
2014-04-0148025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2014-02-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-12-0148171000Envelopes of paper or paperboard (excl. letter cards)
2013-10-0149111010Commercial catalogues
2013-09-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-08-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-04-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2013-01-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2013-01-0148026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2013-01-0149119100Pictures, prints and photographs, n.e.s.
2012-10-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2012-08-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2012-08-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2012-07-0137
2012-07-0139211200Plates, sheets, film, foil and strip, of cellular polymers of vinyl chloride, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-07-0149111010Commercial catalogues
2012-05-0149111010Commercial catalogues
2012-04-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2011-12-0149111010Commercial catalogues
2011-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST SUSSEX PRESS 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 EAST SUSSEX PRESS 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.