Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESPONSIBLE MAILING LTD
Company Information for

RESPONSIBLE MAILING LTD

Unit 1 Preston Enterprise Centre, Salter Street, Preston, LANCASHIRE, PR1 1NT,
Company Registration Number
03384982
Private Limited Company
Active

Company Overview

About Responsible Mailing Ltd
RESPONSIBLE MAILING LTD was founded on 1997-06-11 and has its registered office in Preston. The organisation's status is listed as "Active". Responsible Mailing Ltd is a Private Limited Company 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
RESPONSIBLE MAILING LTD
 
Legal Registered Office
Unit 1 Preston Enterprise Centre
Salter Street
Preston
LANCASHIRE
PR1 1NT
Other companies in PR1
 
Previous Names
ITM DIRECT LIMITED05/05/2005
Filing Information
Company Number 03384982
Company ID Number 03384982
Date formed 1997-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693648190  
Last Datalog update: 2024-06-12 12:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSIBLE MAILING LTD
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 RESPONSIBLE MAILING LTD

Current Directors
Officer Role Date Appointed
AILSA MARY FINCHAM
Company Secretary 2007-11-26
AILSA MARY FINCHAM
Director 2007-11-26
DAVID RUPERT HINDLE
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL MCBRIDE
Company Secretary 1997-06-11 2007-11-26
DAVID PAUL MCBRIDE
Director 2004-07-01 2007-11-26
DAVID PAUL MCBRIDE
Director 1997-06-11 1999-05-04
DIANE LISA MCBRIDGE
Director 1997-06-11 1997-07-01

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
2024-06-12CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-01-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2019-11-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-12-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0111/06/16 ANNUAL RETURN FULL LIST
2015-10-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-27AAMDAmended account small company full exemption
2014-09-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0111/06/14 ANNUAL RETURN FULL LIST
2013-09-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0111/06/13 ANNUAL RETURN FULL LIST
2012-08-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0111/06/12 ANNUAL RETURN FULL LIST
2011-09-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0111/06/11 ANNUAL RETURN FULL LIST
2011-06-21CH01Director's details changed for Miss Ailsa Mary Fincham on 2011-06-21
2011-06-21CH03SECRETARY'S DETAILS CHNAGED FOR AILSA MARY FINCHAM on 2011-06-21
2010-09-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUPERT HINDLE / 11/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AILSA MARY FINCHAM / 11/06/2010
2009-09-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AILSA FINCHAM / 30/06/2009
2008-12-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDLE / 12/06/2008
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-18363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-05CERTNMCOMPANY NAME CHANGED ITM DIRECT LIMITED CERTIFICATE ISSUED ON 05/05/05
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 69 WATERLOO TERRACE ASHTON PRESTON PR2 1DA
2004-07-08363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/02
2002-07-15363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-23363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-13288bDIRECTOR RESIGNED
1998-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/98
1998-06-16363sRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-04-2188(2)RAD 10/04/98--------- £ SI 1@1=1 £ IC 6/7
1997-07-25(W)ELRESS252 DISP LAYING ACC 11/07/97
1997-07-25(W)ELRESS366A DISP HOLDING AGM 11/07/97
1997-07-25(W)ELRESS386 DIS APP AUDS 11/07/97
1997-07-11288bDIRECTOR RESIGNED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-06-2488(2)RAD 16/06/97--------- £ SI 3@1=3 £ IC 3/6
1997-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to RESPONSIBLE MAILING LTD 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 RESPONSIBLE MAILING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-10-20 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2006-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 54,511
Creditors Due Within One Year 2012-06-30 £ 45,436
Provisions For Liabilities Charges 2013-06-30 £ 4,654
Provisions For Liabilities Charges 2012-06-30 £ 7,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 RESPONSIBLE MAILING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 64,787
Cash Bank In Hand 2012-06-30 £ 48,049
Current Assets 2013-06-30 £ 132,212
Current Assets 2012-06-30 £ 100,816
Debtors 2013-06-30 £ 59,425
Debtors 2012-06-30 £ 44,767
Shareholder Funds 2013-06-30 £ 100,958
Shareholder Funds 2012-06-30 £ 90,515
Stocks Inventory 2013-06-30 £ 8,000
Stocks Inventory 2012-06-30 £ 8,000
Tangible Fixed Assets 2013-06-30 £ 27,911
Tangible Fixed Assets 2012-06-30 £ 42,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESPONSIBLE MAILING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RESPONSIBLE MAILING LTD
Trademarks
We have not found any records of RESPONSIBLE MAILING LTD registering or being granted any trademarks
Income
Government Income

Government spend with RESPONSIBLE MAILING LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2015-01-08 GBP £550 Mail Services
Blackburn with Darwen Council 2014-11-06 GBP £791 Mail Services
Preston City Council 2013-06-12 GBP £667 WASTE MANAGEMENT PUBLICITY
Preston City Council 2012-07-25 GBP £989 ADVERTISING - GENERAL
Preston City Council 2012-04-03 GBP £513 ADVERTISING - GENERAL
Preston City Council 2012-01-25 GBP £534 ADVERTISING - GENERAL
Preston City Council 2011-10-05 GBP £1,030 ADVERTISING - GENERAL
Preston City Council 2011-05-11 GBP £550 POSTAGE COSTS
Preston City Council 2011-03-16 GBP £815 ADVERTISING - GENERAL
Preston City Council 2010-12-22 GBP £516 ADVERTISING - GENERAL

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 RESPONSIBLE MAILING LTD 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 RESPONSIBLE MAILING LTD 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 RESPONSIBLE MAILING LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1