Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURWELL COMMUNITY PRINT CENTRE LIMITED
Company Information for

BURWELL COMMUNITY PRINT CENTRE LIMITED

THE PRINT CENTRE THE CAUSEWAY, BURWELL, CAMBRIDGE, CAMBRIDGESHIRE, CB25 0DU,
Company Registration Number
03156756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Burwell Community Print Centre Ltd
BURWELL COMMUNITY PRINT CENTRE LIMITED was founded on 1996-02-08 and has its registered office in Cambridge. The organisation's status is listed as "Active". Burwell Community Print Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURWELL COMMUNITY PRINT CENTRE LIMITED
 
Legal Registered Office
THE PRINT CENTRE THE CAUSEWAY
BURWELL
CAMBRIDGE
CAMBRIDGESHIRE
CB25 0DU
Other companies in CB25
 
Charity Registration
Charity Number 1053026
Charity Address BURWELL COMMUNITY PRINT CENTRE, THE CAUSEWAY, BURWELL, CAMBRIDGESHIRE, CB25 0DX
Charter A SOCIAL TRAINING ENTERPRISE WORKING WITH ADULTS WITH LEARNING DISABILITIES
Filing Information
Company Number 03156756
Company ID Number 03156756
Date formed 1996-02-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720282370  
Last Datalog update: 2025-03-05 12:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURWELL COMMUNITY PRINT CENTRE 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 BURWELL COMMUNITY PRINT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JANICE MARY CLAY
Company Secretary 2014-09-18
JANICE MARY CLAY
Director 2011-07-18
GILES THOMAS COX
Director 2013-06-06
ROSEMARY VERONICA ANNE EMMETT
Director 2017-09-20
SIMON JOHN GIBSON
Director 2018-04-24
MARY HELEN HAMMOND
Director 2010-03-15
MARTIN NICHOLAS LEY
Director 2007-10-23
JOHN GRAHAM SMITH
Director 2012-09-11
STEPHEN VERNEY
Director 2015-05-22
HAZEL WILLIAMS
Director 1996-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS MARTIN
Director 2005-01-18 2017-07-27
ANTHONY JOHN ESTALL
Director 2000-12-04 2016-11-10
VAUGHAN ALLANSON
Company Secretary 2005-12-01 2014-09-18
VALERIE LEAKE
Director 1996-02-08 2010-07-27
HENRY JAMES LORIMER FITCH
Director 1996-02-08 2007-09-12
AMANDA JULIET ESTALL
Company Secretary 2001-09-17 2005-12-01
ALEC JOHN WALKER
Director 1997-02-28 2005-12-01
VAUGHAN ALLANSON
Director 2000-12-04 2005-10-07
BARRY STEPHEN DOWLER
Director 1999-10-11 2005-01-19
BARBEL ROSE MARIE LODGE
Company Secretary 2001-04-02 2002-03-29
ANNIE SAUNDERS
Company Secretary 2000-07-17 2001-04-02
HAROLD JAGGER LAYCOCK
Director 1998-09-01 2000-10-31
BRIAN MICHAEL GRAVELING
Company Secretary 1998-01-19 2000-07-17
THOMAS BARRY HUNKIN
Director 1996-02-08 2000-01-31
KAREN WEBB
Company Secretary 1997-02-28 1998-01-19
SIAN ELIZABETH FLANAGAN
Company Secretary 1996-02-08 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN GIBSON AMATI GLOBAL INVESTORS LIMITED Director 2017-05-19 CURRENT 1999-09-15 Active
MARY HELEN HAMMOND THE PLAIN TRUTH Director 2014-06-01 CURRENT 2002-12-17 Active
HAZEL WILLIAMS AGE UK CAMBRIDGESHIRE LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2017-10-17
HAZEL WILLIAMS AGE CONCERN CAMBRIDGESHIRE Director 2005-01-19 CURRENT 2004-12-07 Dissolved 2018-05-01
HAZEL WILLIAMS CAMBRIDGESHIRE ACRE MANAGEMENT SERVICES LIMITED Director 2002-01-21 CURRENT 2002-01-21 Dissolved 2017-11-14
HAZEL WILLIAMS CAMBRIDGESHIRE ACRE Director 1998-12-31 CURRENT 1998-12-31 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
2025-02-20CONFIRMATION STATEMENT MADE ON 08/02/25, WITH NO UPDATES
2025-02-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA CATHARINE PHIPPS
2022-04-22CH01Director's details changed for Ms Sara Catharine Phipps on 2022-04-04
2022-04-19AP01DIRECTOR APPOINTED MS SARA CATHARINE PHIPPS
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14Appointment of Mr Giles Thomas Cox as company secretary on 2022-01-10
2022-01-14Termination of appointment of Janice Mary Clay on 2022-01-10
2022-01-14TM02Termination of appointment of Janice Mary Clay on 2022-01-10
2022-01-14AP03Appointment of Mr Giles Thomas Cox as company secretary on 2022-01-10
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS LEY
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERNEY
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARY CLAY
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARY CLAY
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COX / 02/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS COX / 03/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HAZEL WILLIAMS / 03/05/2018
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS LEY / 03/05/2018
2018-04-30AP01DIRECTOR APPOINTED MR SIMON JOHN GIBSON
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-21AP01DIRECTOR APPOINTED MRS ROSEMARY VERONICA ANNE EMMETT
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MARTIN
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ESTALL
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09AP01DIRECTOR APPOINTED MR STEPHEN VERNEY
2015-02-10AR0108/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Giles Thomas Cox on 2015-01-27
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-25AP03Appointment of Mrs Janice Mary Clay as company secretary on 2014-09-18
2014-09-25TM02Termination of appointment of Vaughan Allanson on 2014-09-18
2014-02-27AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AP01DIRECTOR APPOINTED MR GILES THOMAS COX
2013-02-21AR0108/02/13 NO MEMBER LIST
2012-10-30RES01ALTER ARTICLES 11/09/2012
2012-09-28AA31/03/12 TOTAL EXEMPTION FULL
2012-09-18AP01DIRECTOR APPOINTED MR JOHN GRAHAM SMITH
2012-02-13AR0108/02/12 NO MEMBER LIST
2011-12-09AP01DIRECTOR APPOINTED MRS JANICE MARY CLAY
2011-09-30AA31/03/11 TOTAL EXEMPTION FULL
2011-03-24AR0108/02/11 NO MEMBER LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LEAKE
2010-11-08AA31/03/10 TOTAL EXEMPTION FULL
2010-03-31AR0108/02/10 NO MEMBER LIST
2010-03-31AP01DIRECTOR APPOINTED MRS MARY HAMMOND
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MARTIN / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS LEY / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LEAKE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ESTALL / 31/03/2010
2009-09-03AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26363aANNUAL RETURN MADE UP TO 08/02/09
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE CAUSEWAY BURWELL CAMBRIDGESHIRE CB25 0DX
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2008-09-04AA31/03/08 TOTAL EXEMPTION FULL
2008-05-02363aANNUAL RETURN MADE UP TO 08/02/08
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR HENRY FITCH
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-06363sANNUAL RETURN MADE UP TO 08/02/07
2006-09-12AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sANNUAL RETURN MADE UP TO 08/02/06
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-15288bDIRECTOR RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sANNUAL RETURN MADE UP TO 08/02/05
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/04
2004-02-14363sANNUAL RETURN MADE UP TO 08/02/04
2004-01-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-02-19363sANNUAL RETURN MADE UP TO 08/02/03
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17288bSECRETARY RESIGNED
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25363sANNUAL RETURN MADE UP TO 08/02/02
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-11288aNEW SECRETARY APPOINTED
2001-04-25288bSECRETARY RESIGNED
2001-03-20AUDAUDITOR'S RESIGNATION
2001-02-15363sANNUAL RETURN MADE UP TO 08/02/01
2001-01-08288bDIRECTOR RESIGNED
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08288aNEW DIRECTOR APPOINTED
2001-01-08288bSECRETARY RESIGNED
2001-01-08288aNEW SECRETARY APPOINTED
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 BURWELL COMMUNITY PRINT CENTRE 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 BURWELL COMMUNITY PRINT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURWELL COMMUNITY PRINT CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of BURWELL COMMUNITY PRINT CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURWELL COMMUNITY PRINT CENTRE LIMITED
Trademarks
We have not found any records of BURWELL COMMUNITY PRINT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BURWELL COMMUNITY PRINT CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-3 GBP £1,094 Printing
Cambridgeshire County Council 2014-6 GBP £1,332 Grants to Voluntary Bodies
Cambridgeshire County Council 2014-2 GBP £1,588 Grants to Voluntary Bodies
Cambridgeshire County Council 2013-11 GBP £2,385 SDS - Live Independently
Cambridgeshire County Council 2013-10 GBP £8,280 SDS - Live Independently
Cambridgeshire County Council 2013-7 GBP £7,605 SDS - Live Independently
Cambridgeshire County Council 2013-5 GBP £2,880 SDS - Live Independently
Cambridgeshire County Council 2013-4 GBP £9,307 SDS - Live Independently
Norfolk County Council 2012-12 GBP £910
Cambridgeshire County Council 2012-12 GBP £9,720 SDS - Live Independently
Cambridgeshire County Council 2012-11 GBP £1,453 Printing
Norfolk County Council 2012-10 GBP £910
Cambridgeshire County Council 2012-9 GBP £11,835 SDS - Live Independently
Norfolk County Council 2012-7 GBP £910
Cambridgeshire County Council 2012-6 GBP £11,340 SDS - Live Independently
Norfolk County Council 2012-3 GBP £910
Cambridgeshire County Council 2012-3 GBP £14,658 SDS - Live Independently
Norfolk County Council 2012-1 GBP £910
Cambridgeshire County Council 2011-12 GBP £9,900 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-11 GBP £6,647 SDS - Live Independently
Cambridgeshire County Council 2011-10 GBP £3,567 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-9 GBP £1,098 SDS - Work or Supported employment
Norfolk County Council 2011-6 GBP £910
Cambridgeshire County Council 2011-6 GBP £10,915 SDS - Live Independently
Cambridgeshire County Council 2011-5 GBP £1,632 SDS - Live Independently
Cambridgeshire County Council 2011-3 GBP £6,774 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-1 GBP £10,797 SDS - Live Independently
Cambridgeshire County Council 2010-12 GBP £13,300 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £910 General Office Expenses & Stationery
Cambridgeshire County Council 2010-8 GBP £4,173 SDS - Live Independently
Cambridgeshire County Council 2010-7 GBP £2,275 General Office Expenses & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURWELL COMMUNITY PRINT CENTRE 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 BURWELL COMMUNITY PRINT CENTRE 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 BURWELL COMMUNITY PRINT CENTRE 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.