Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST2PRINT LTD
Company Information for

FIRST2PRINT LTD

UNIT 94 BUSINESS & INNOVATION CENTRE, WEARFIELD, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, SR5 2TQ,
Company Registration Number
07420834
Private Limited Company
Active

Company Overview

About First2print Ltd
FIRST2PRINT LTD was founded on 2010-10-27 and has its registered office in Sunderland. The organisation's status is listed as "Active". First2print Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FIRST2PRINT LTD
 
Legal Registered Office
UNIT 94 BUSINESS & INNOVATION CENTRE, WEARFIELD
SUNDERLAND ENTERPRISE PARK
SUNDERLAND
SR5 2TQ
Other companies in SR5
 
Previous Names
FIRST2PRINT NE LTD22/01/2014
Filing Information
Company Number 07420834
Company ID Number 07420834
Date formed 2010-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB902611759  
Last Datalog update: 2024-03-06 08:28:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST2PRINT 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.
Companies with same name FIRST2PRINT LTD
The following companies were found which have the same name as FIRST2PRINT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST2PRINT LLC 411 FIFTH AVE New York NEW YORK NY 10016 Active Company formed on the 2003-04-14

Company Officers of FIRST2PRINT LTD

Current Directors
Officer Role Date Appointed
CLIVE DAVID COOPER
Director 2014-11-17
MARGARET ANNE HOWELL
Director 2014-11-17
GARY IAN PEELING
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA ELIZABETH YOUNG
Director 2013-06-17 2017-04-30
MARTYN YOUNG
Director 2014-07-31 2017-02-17
ALFRED WILLIAM YOUNG
Director 2010-10-27 2014-11-17
DONNA ELIZABETH YOUNG
Director 2010-10-27 2010-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DAVID COOPER PRECISION PRINTING CO. LIMITED Director 1991-10-20 CURRENT 1979-12-14 Active
GARY IAN PEELING EYECANDYGALLERY LIMITED Director 2016-05-20 CURRENT 2003-08-27 Active - Proposal to Strike off
GARY IAN PEELING EYECANDYSHOP LIMITED Director 2016-05-20 CURRENT 2003-08-21 Active
GARY IAN PEELING EYECANDY ART GROUP LIMITED Director 2016-05-20 CURRENT 2005-02-15 Active
GARY IAN PEELING EYECANDYSTUDIO LIMITED Director 2016-05-20 CURRENT 2003-08-21 Active - Proposal to Strike off
GARY IAN PEELING WHERE THE TRADE BUYS LTD Director 2014-12-01 CURRENT 2010-12-22 Active
GARY IAN PEELING YOURWALLS LIMITED Director 2014-11-17 CURRENT 2008-04-30 Active - Proposal to Strike off
GARY IAN PEELING ONEFLOW SYSTEMS LIMITED Director 2013-06-13 CURRENT 2013-03-07 Active - Proposal to Strike off
GARY IAN PEELING PRECISION PRINTING CO. LIMITED Director 1996-07-09 CURRENT 1979-12-14 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
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074208340007
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 074208340009
2023-11-22CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE
2023-04-26APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVID COOPER
2023-04-26APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE HOWELL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR LOUISE STEPHENSON
2023-04-26DIRECTOR APPOINTED MR MATTHEW JONATHAN BAILEY
2023-04-26DIRECTOR APPOINTED MR PHILIP JOHN OSMOND
2023-04-26DIRECTOR APPOINTED MR ANDREW SKARPELLIS
2023-04-26DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2021-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-18AA01Previous accounting period extended from 31/08/20 TO 31/03/21
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-15AA01Previous accounting period shortened from 31/12/20 TO 31/08/20
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MRS LOUISE STEPHENSON
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074208340004
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07CH01Director's details changed for Margaret Anne Howell on 2019-04-10
2019-05-03CH01Director's details changed for Clive David Cooper on 2019-04-10
2019-04-10PSC05Change of details for Precision Printing Co. Limited as a person with significant control on 2019-04-10
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340008
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074208340005
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340007
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340006
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE HOWELL / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN PEELING / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID COOPER / 14/06/2018
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ELIZABETH YOUNG
2018-05-30CH01Director's details changed for Margaret Anne Howell on 2018-04-16
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074208340002
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340005
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-07PSC05Change of details for Precision Printing Co. Limited as a person with significant control on 2017-06-15
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340004
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340003
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN YOUNG
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-05AR0127/10/15 FULL LIST
2015-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074208340002
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12RES01ADOPT ARTICLES 14/11/2014
2014-12-08AP01DIRECTOR APPOINTED MARGARET ANNE HOWELL
2014-12-08AP01DIRECTOR APPOINTED MR GARY IAN PEELING
2014-12-08AP01DIRECTOR APPOINTED CLIVE DAVID COOPER
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 15
2014-12-08SH02SUB-DIVISION 14/11/14
2014-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED YOUNG
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 15
2014-10-29AR0127/10/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-01AP01DIRECTOR APPOINTED MR MARTYN YOUNG
2014-01-22RES15CHANGE OF NAME 16/01/2014
2014-01-22CERTNMCOMPANY NAME CHANGED FIRST2PRINT NE LTD CERTIFICATE ISSUED ON 22/01/14
2013-12-01AR0127/10/13 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-17AP01DIRECTOR APPOINTED MRS DONNA YOUNG
2012-11-26AR0127/10/12 FULL LIST
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-15AR0127/10/11 FULL LIST
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM UNIT 38 NORTH EAST BIC WEARFIELD SUNDERLAND TYNE & WEAR TYNE & WEAR SR5 2TA ENGLAND
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA YOUNG
2010-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 FIRST2PRINT 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 FIRST2PRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding HSBC BANK PLC
2017-07-11 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-06-28 Outstanding HSBC BANK PLC
2015-04-20 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2012-03-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

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 FIRST2PRINT LTD

Intangible Assets
Patents
We have not found any records of FIRST2PRINT LTD registering or being granted any patents
Domain Names

FIRST2PRINT LTD owns 1 domain names.

wttb.co.uk  

Trademarks
We have not found any records of FIRST2PRINT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST2PRINT LTD. 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 FIRST2PRINT LTD 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 FIRST2PRINT 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.
Import/Export of Goods
Goods imported/exported by FIRST2PRINT LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049119900Printed matter, n.e.s.

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 FIRST2PRINT 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 FIRST2PRINT 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.