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

DOUBLE SIX PRESS LIMITED

MENZIES LLP 5TH FLOOR HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
04131708
Private Limited Company
Liquidation

Company Overview

About Double Six Press Ltd
DOUBLE SIX PRESS LIMITED was founded on 2000-12-28 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Double Six Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOUBLE SIX PRESS LIMITED
 
Legal Registered Office
MENZIES LLP 5TH FLOOR HODGE HOUSE
114-116 ST MARY STREET
CARDIFF
CF10 1DY
Other companies in CF24
 
Filing Information
Company Number 04131708
Company ID Number 04131708
Date formed 2000-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
Last Datalog update: 2023-07-05 15:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLE SIX 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.
Companies with same name DOUBLE SIX PRESS LIMITED
The following companies were found which have the same name as DOUBLE SIX PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUBLE SIX PRESS PRIVATE LIMITED WISHART ROAD Singapore 098731 Dissolved Company formed on the 2008-09-09

Company Officers of DOUBLE SIX PRESS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD WILLIAM ATKINS
Company Secretary 2003-01-03
BERNARD WILLIAM ATKINS
Director 2003-10-31
JILL CHRISTINE CUNDY
Director 2003-10-31
DAVID BERNARD DEERE
Director 2014-01-01
ALAN JAMES PADBURY
Director 2000-12-28
DEAN JASON PIKE
Director 2001-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BERNARD DEERE
Director 2003-10-31 2009-06-26
ANN MARGARET JOSEPHINE CHELTON
Director 2000-12-28 2003-03-22
ANN MARGARET JOSEPHINE CHELTON
Company Secretary 2002-05-01 2003-01-03
KEITH MCLARDY
Company Secretary 2000-12-28 2002-04-30
KEITH MCLARDY
Director 2000-12-28 2002-04-30
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2000-12-28 2000-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD WILLIAM ATKINS WESTERN PRINT FINISHING LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
BERNARD WILLIAM ATKINS WESTDALE LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Active - Proposal to Strike off
BERNARD WILLIAM ATKINS EAST MOORS BINDERY LIMITED Company Secretary 2003-01-03 CURRENT 1999-05-04 Liquidation
BERNARD WILLIAM ATKINS WESTDALE PRINTING GROUP LIMITED Company Secretary 2003-01-03 CURRENT 1990-01-08 Liquidation
BERNARD WILLIAM ATKINS WESTDALE PRINT LIMITED Company Secretary 2003-01-03 CURRENT 2001-08-20 Active - Proposal to Strike off
BERNARD WILLIAM ATKINS INKOMPASS LIMITED Company Secretary 2003-01-03 CURRENT 1999-04-21 Active - Proposal to Strike off
BERNARD WILLIAM ATKINS THE WESTDALE PRESS LIMITED Company Secretary 2003-01-03 CURRENT 1984-02-01 Liquidation
BERNARD WILLIAM ATKINS INKOMPASS LIMITED Director 2005-04-25 CURRENT 1999-04-21 Active - Proposal to Strike off
BERNARD WILLIAM ATKINS EAST MOORS BINDERY LIMITED Director 2003-10-31 CURRENT 1999-05-04 Liquidation
BERNARD WILLIAM ATKINS WESTDALE PRINTING GROUP LIMITED Director 2003-10-31 CURRENT 1990-01-08 Liquidation
BERNARD WILLIAM ATKINS THE WESTDALE PRESS LIMITED Director 2003-10-31 CURRENT 1984-02-01 Liquidation
JILL CHRISTINE CUNDY INKOMPASS LIMITED Director 2005-04-25 CURRENT 1999-04-21 Active - Proposal to Strike off
JILL CHRISTINE CUNDY EAST MOORS BINDERY LIMITED Director 2003-10-31 CURRENT 1999-05-04 Liquidation
JILL CHRISTINE CUNDY WESTDALE PRINTING GROUP LIMITED Director 2003-10-31 CURRENT 1990-01-08 Liquidation
JILL CHRISTINE CUNDY THE WESTDALE PRESS LIMITED Director 2003-01-03 CURRENT 1984-02-01 Liquidation
DAVID BERNARD DEERE EAST MOORS BINDERY LIMITED Director 2014-01-01 CURRENT 1999-05-04 Liquidation
DAVID BERNARD DEERE WESTDALE PRINTING GROUP LIMITED Director 2014-01-01 CURRENT 1990-01-08 Liquidation
DAVID BERNARD DEERE THE WESTDALE PRESS LIMITED Director 2014-01-01 CURRENT 1984-02-01 Liquidation
DAVID BERNARD DEERE B.C. DEERE LIMITED Director 1990-12-31 CURRENT 1961-05-05 Dissolved 2016-04-05
ALAN JAMES PADBURY CARS 4 WALES LIMITED Director 2009-10-05 CURRENT 2007-02-15 Dissolved 2014-07-29
ALAN JAMES PADBURY WESTERN PRINT FINISHING LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
ALAN JAMES PADBURY WESTDALE LIMITED Director 2003-04-02 CURRENT 2003-04-02 Active - Proposal to Strike off
ALAN JAMES PADBURY WESTDALE PRINT LIMITED Director 2001-08-20 CURRENT 2001-08-20 Active - Proposal to Strike off
ALAN JAMES PADBURY EAST MOORS BINDERY LIMITED Director 1999-09-22 CURRENT 1999-05-04 Liquidation
ALAN JAMES PADBURY INKOMPASS LIMITED Director 1999-05-17 CURRENT 1999-04-21 Active - Proposal to Strike off
ALAN JAMES PADBURY WESTDALE PRINTING GROUP LIMITED Director 1997-04-10 CURRENT 1990-01-08 Liquidation
ALAN JAMES PADBURY THE WESTDALE PRESS LIMITED Director 1991-07-31 CURRENT 1984-02-01 Liquidation
DEAN JASON PIKE INKOMPASS LIMITED Director 2005-04-25 CURRENT 1999-04-21 Active - Proposal to Strike off
DEAN JASON PIKE EAST MOORS BINDERY LIMITED Director 2003-10-31 CURRENT 1999-05-04 Liquidation
DEAN JASON PIKE WESTDALE PRINTING GROUP LIMITED Director 2003-01-03 CURRENT 1990-01-08 Liquidation
DEAN JASON PIKE THE WESTDALE PRESS LIMITED Director 2001-06-22 CURRENT 1984-02-01 Liquidation

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
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF
2022-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-10-08600Appointment of a voluntary liquidator
2021-09-30AM22Liquidation. Administration move to voluntary liquidation
2021-07-08AM02Liquidation statement of affairs AM02SOA
2021-05-19AM10Administrator's progress report
2021-01-06AM07Liquidation creditors meeting
2020-12-12AM03Statement of administrator's proposal
2020-11-05AM01Appointment of an administrator
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 70 Portmanmoor Road Industrial Estate Eastmoors Cardiff CF24 5HB
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041317080002
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL CHRISTINE CUNDY
2019-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041317080002
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-07CH01Director's details changed for Mr Dean Jason Pike on 2014-08-07
2014-03-04CH01Director's details changed for Mr Bernard David Deere on 2014-01-01
2014-01-31AP01DIRECTOR APPOINTED MR BERNARD DAVID DEERE
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0110/11/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-13AR0110/11/12 ANNUAL RETURN FULL LIST
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-11AR0110/11/11 ANNUAL RETURN FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-12AR0110/11/10 ANNUAL RETURN FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-16AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD WILLIAM ATKINS on 2009-11-16
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JASON PIKE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL CHRISTINE CUNDY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PADBURY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WILLIAM ATKINS / 16/11/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEERE
2008-12-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-12-13363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 15-19 CAVENDISH PLACE LONDON W1G 0DD
2003-04-04AUDAUDITOR'S RESIGNATION
2003-04-04288bDIRECTOR RESIGNED
2003-02-11288bSECRETARY RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-09363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/04/01
2001-03-1488(2)RAD 03/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-12288bSECRETARY RESIGNED
2000-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DOUBLE SIX PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-03-17
Appointmen2021-10-08
Meetings o2020-12-07
Appointmen2020-10-22
Fines / Sanctions
No fines or sanctions have been issued against DOUBLE SIX PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2001-03-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2019-04-30

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 DOUBLE SIX PRESS LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLE SIX PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLE SIX PRESS LIMITED
Trademarks
We have not found any records of DOUBLE SIX PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUBLE SIX 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 DOUBLE SIX 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 DOUBLE SIX 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDOUBLE SIX PRESS LIMITEDEvent Date2023-03-17
 
Initiating party Event TypeAppointmen
Defending partyDOUBLE SIX PRESS LIMITEDEvent Date2021-10-08
Name of Company: DOUBLE SIX PRESS LIMITED Company Number: 04131708 Nature of Business: Printing services Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Type of Liquidation: Cr…
 
Initiating party Event TypeMeetings o
Defending partyDOUBLE SIX PRESS LIMITEDEvent Date2020-12-07
 
Initiating party Event TypeAppointmen
Defending partyDOUBLE SIX PRESS LIMITEDEvent Date2020-10-22
In the High Court of Justice, The Business and Property Courts In Cardiff Court Number: CR-2020-000036 DOUBLE SIX PRESS LIMITED (Company Number 04131708 ) Nature of Business: Printers Registered offic…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLE SIX 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 DOUBLE SIX 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.