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

ALDRIDGE PRINT GROUP LIMITED

C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot, TQ12 6RY,
Company Registration Number
03923817
Private Limited Company
Liquidation

Company Overview

About Aldridge Print Group Ltd
ALDRIDGE PRINT GROUP LIMITED was founded on 2000-02-11 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Aldridge Print Group Limited is a Private Limited Company registered in ENGLAND 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
ALDRIDGE PRINT GROUP LIMITED
 
Legal Registered Office
C/O Castle Hill Insolvency 1 Battle Road
Heathfield Industrial Estate
Newton Abbot
TQ12 6RY
Other companies in TQ14
 
Telephone02082394100
 
Filing Information
Company Number 03923817
Company ID Number 03923817
Date formed 2000-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 2020-09-20
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123355833  
Last Datalog update: 2024-11-29 11:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDRIDGE PRINT GROUP 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 ALDRIDGE PRINT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL ALDRIDGE
Director 2000-03-03
SARAH VIVIENNE ALDRIDGE
Director 2000-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOSEPH CHARLES ROBERTSON
Company Secretary 2007-02-13 2012-01-31
BARRIE WILLIAM ALDRIDGE
Director 2000-03-03 2011-03-09
LORELIE ANN ALDRIDGE
Director 2000-03-03 2008-07-23
SARAH VIVIENNE ALDRIDGE
Company Secretary 2004-12-23 2007-02-13
VALERIE ANN BRITTAIN
Company Secretary 2000-03-03 2004-12-23
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-02-11 2000-02-11
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-02-11 2000-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL ALDRIDGE MULBERRY STORAGE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ROBERT MICHAEL ALDRIDGE BD3 LIMITED Director 2010-03-01 CURRENT 2001-08-21 Active - Proposal to Strike off
SARAH VIVIENNE ALDRIDGE MULBERRY STORAGE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
SARAH VIVIENNE ALDRIDGE BD3 LIMITED Director 2010-03-01 CURRENT 2001-08-21 Active - Proposal to Strike off

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
2024-11-29Final Gazette dissolved via compulsory strike-off
2024-08-29Voluntary liquidation. Notice of members return of final meeting
2022-11-21Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 138 High Street Crediton Devon EX17 3DX United Kingdom
2021-09-28600Appointment of a voluntary liquidator
2021-09-28LIQ01Voluntary liquidation declaration of solvency
2021-09-28LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-08-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AA01Previous accounting period shortened from 31/08/21 TO 30/06/21
2021-08-09SH02Statement of capital on 2019-05-31 GBP93,910
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-08CH01Director's details changed for Mrs Sarah Vivienne Aldridge on 2018-09-07
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-08-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2017-08-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 423910
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 423910
2016-02-15AR0111/02/16 ANNUAL RETURN FULL LIST
2015-03-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 423910
2015-02-18AR0111/02/15 ANNUAL RETURN FULL LIST
2014-09-07MEM/ARTSARTICLES OF ASSOCIATION
2014-09-07MEM/ARTSARTICLES OF ASSOCIATION
2014-09-07RES01ADOPT ARTICLES 07/09/14
2014-07-31SH0229/04/11 STATEMENT OF CAPITAL GBP 423910
2014-07-31SH0231/03/11 STATEMENT OF CAPITAL GBP 427235
2014-07-31SH0228/02/11 STATEMENT OF CAPITAL GBP 430539
2014-07-31SH0231/12/10 STATEMENT OF CAPITAL GBP 437086
2014-07-31SH0231/01/11 STATEMENT OF CAPITAL GBP 433823
2014-07-31SH0230/11/10 STATEMENT OF CAPITAL GBP 440329
2014-07-31SH0229/10/10 STATEMENT OF CAPITAL GBP 443552
2014-07-31SH0231/08/10 STATEMENT OF CAPITAL GBP 449938
2014-07-31SH0230/09/10 STATEMENT OF CAPITAL GBP 446755
2014-07-31SH0230/06/10 STATEMENT OF CAPITAL GBP 456245
2014-07-31SH0230/07/10 STATEMENT OF CAPITAL GBP 453101
2014-07-31SH0231/05/10 STATEMENT OF CAPITAL GBP 459369
2014-07-31SH0230/04/10 STATEMENT OF CAPITAL GBP 462473
2014-07-31SH0231/03/10 STATEMENT OF CAPITAL GBP 465559
2014-07-31SH0226/02/10 STATEMENT OF CAPITAL GBP 468625
2014-07-31SH0231/12/09 STATEMENT OF CAPITAL GBP 474700
2014-07-31SH0230/01/10 STATEMENT OF CAPITAL GBP 471672
2014-07-31SH0231/10/09 STATEMENT OF CAPITAL GBP 480700
2014-07-31SH0230/09/09 STATEMENT OF CAPITAL GBP 483672
2014-07-31SH0231/07/09 STATEMENT OF CAPITAL GBP 489562
2014-07-31SH0231/08/09 STATEMENT OF CAPITAL GBP 486626
2014-07-31SH0230/06/09 STATEMENT OF CAPITAL GBP 492479
2014-07-31SH0231/05/09 STATEMENT OF CAPITAL GBP 495378
2014-07-31SH0230/04/09 STATEMENT OF CAPITAL GBP 498259
2014-07-31SH0231/03/09 STATEMENT OF CAPITAL GBP 501122
2014-07-31SH0228/02/09 STATEMENT OF CAPITAL GBP 503967
2014-07-31SH0230/01/09 STATEMENT OF CAPITAL GBP 506795
2014-06-26SH0230/11/09 STATEMENT OF CAPITAL GBP 423910
2014-06-26MEM/ARTSARTICLES OF ASSOCIATION
2014-06-26RES01ALTER ARTICLES 02/05/2000
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 423910
2014-04-17AR0111/02/14 FULL LIST
2014-01-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE
2013-04-10AR0111/02/13 FULL LIST
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 10/07/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 10/07/2012
2012-05-09AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-16AR0111/02/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 10/02/2012
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ROBERTSON
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 10/02/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM, UNIT 9 MITCHAM INDUSTRIAL ESTATE, STREATHAM ROAD, MITCHAM, SURREY, CR4 2AP
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE ALDRIDGE
2011-02-17AR0111/02/11 FULL LIST
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-05-18AR0111/02/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM ALDRIDGE / 27/01/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOSEPH CHARLES ROBERTSON / 08/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 08/02/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 08/02/2010
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/08/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALDRIDGE PRINT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-22
Resolution2021-09-22
Notices to2021-09-22
Fines / Sanctions
No fines or sanctions have been issued against ALDRIDGE PRINT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-05-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 1,006,775
Creditors Due After One Year 2011-09-01 £ 895,036
Creditors Due Within One Year 2012-09-01 £ 180,398
Creditors Due Within One Year 2011-09-01 £ 95,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 ALDRIDGE PRINT GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 9,605
Called Up Share Capital 2011-09-01 £ 9,605
Cash Bank In Hand 2012-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 1,000
Current Assets 2012-09-01 £ 11,031
Current Assets 2011-09-01 £ 1,000
Debtors 2012-09-01 £ 10,031
Fixed Assets 2012-09-01 £ 1,580,000
Fixed Assets 2011-09-01 £ 1,580,000
Shareholder Funds 2012-09-01 £ 403,858
Shareholder Funds 2011-09-01 £ 590,221
Tangible Fixed Assets 2012-09-01 £ 1,580,000
Tangible Fixed Assets 2011-09-01 £ 1,580,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALDRIDGE PRINT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALDRIDGE PRINT GROUP LIMITED owns 1 domain names.

atgprint.com  

Trademarks
We have not found any records of ALDRIDGE PRINT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALDRIDGE PRINT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2011-05-19 GBP £520 Supplies and Services
London Borough of Merton 2011-03-31 GBP £5,438 Supplies and Services
Royal Borough of Windsor & Maidenhead 2011-01-31 GBP £5,759
Royal Borough of Windsor & Maidenhead 2011-01-27 GBP £6,233
London Borough of Merton 2010-09-01 GBP £752 External Printing
London Borough of Merton 2010-09-01 GBP £3,858 External Printing
London Borough of Merton 2010-08-04 GBP £1,722 External Printing

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 ALDRIDGE PRINT GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALDRIDGE PRINT GROUP LIMITEDEvent Date2021-09-22
Name of Company: ALDRIDGE PRINT GROUP LIMITED Company Number: 03923817 Nature of Business: Printers Registered office: 138 High Street, Crediton, EX17 3DX Type of Liquidation: Members Date of Appointm…
 
Initiating party Event TypeResolution
Defending partyALDRIDGE PRINT GROUP LIMITEDEvent Date2021-09-22
 
Initiating party Event TypeNotices to
Defending partyALDRIDGE PRINT GROUP LIMITEDEvent Date2021-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDRIDGE PRINT GROUP 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 ALDRIDGE PRINT GROUP 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.