Company NameOverprint Limited
DirectorsKathleen Anderson and Guy Harvey Anderson
Company StatusActive
Company Number01142229
CategoryPrivate Limited Company
Incorporation Date29 October 1973(50 years, 6 months ago)
Previous NamesOverprint Packaging Sales Limited and Overprint Packaging Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKathleen Anderson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Nortoft Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LD
Secretary NameKathleen Anderson
NationalityBritish
StatusCurrent
Appointed30 September 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nortoft Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LD
Director NameMr Guy Harvey Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(28 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Leap Springwell Lane
Harefield
Middx
UB9 6PG
Director NameMr Patrick Harvey Anderson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(38 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Nortoft Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0LD

Contact

Websiteoverprint.co.uk
Telephone01895 824090
Telephone regionUxbridge

Location

Registered Address1 Canal Way
Summerhouse Business Park
Harefield
Middlesex
UB9 6TH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield

Financials

Year2012
Net Worth£57,712
Cash£407
Current Liabilities£137,725

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 February 2021Delivered on: 25 February 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 1 summerhouse business park, 28 canal way, harefield UB9 6TH more particularly described at land registry as 28 canal way, harefield UB9 6TH registered under title number AGL101867.
Outstanding
14 March 2012Delivered on: 21 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 1996Delivered on: 2 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 May 1992Delivered on: 27 May 1992
Satisfied on: 25 July 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 May 1991Delivered on: 17 May 1991
Satisfied on: 9 April 2002
Persons entitled: Bunbar Bank PLC

Classification: Assignment of construction contract
Secured details: All monies due or to become due from patrick harvey anderson and kathleen anderson to the chargee. Pursuant to the terms of a facility letter dated 20-11-90 any related security document and/or this charge.
Particulars: All right title and interest in and to a construction contract dated 5.11.90. see form 395 (ref 256) for full details.
Fully Satisfied
13 May 1991Delivered on: 17 May 1991
Satisfied on: 29 July 1992
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge undertaking and assets present and future whatsoever and wheresoever.
Fully Satisfied
24 July 1989Delivered on: 28 July 1989
Satisfied on: 9 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account, (please see doc 395/m/247/l/28/7 for complete details).
Fully Satisfied
24 July 1989Delivered on: 27 July 1989
Satisfied on: 9 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 May 1987Delivered on: 29 May 1987
Satisfied on: 8 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a avenue house, the avenue, amersham buckinghamshire also k/a 127 station road amersham buckinghamshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2020Director's details changed for Mr Guy Harvey Anderson on 27 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 November 2020Satisfaction of charge 8 in full (1 page)
28 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 November 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 November 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
1 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Mr Patrick Harvey Anderson as a director (2 pages)
8 August 2012Appointment of Mr Patrick Harvey Anderson as a director (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 February 2012Director's details changed for Guy Harvey Anderson on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Guy Harvey Anderson on 16 February 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Guy Harvey Anderson on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Kathleen Anderson on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Guy Harvey Anderson on 30 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Kathleen Anderson on 30 September 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 30/09/08; full list of members (4 pages)
19 January 2009Return made up to 30/09/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2007Return made up to 30/09/07; no change of members (5 pages)
6 November 2007Return made up to 30/09/07; no change of members (5 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
4 September 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
4 September 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
1 November 2006Return made up to 30/09/06; full list of members (7 pages)
1 November 2006Return made up to 30/09/06; full list of members (7 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
29 November 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
18 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(7 pages)
18 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(7 pages)
3 November 2005Registered office changed on 03/11/05 from: unit 1 thame road haddenham aylesbury buckinghamshire HP17 8BY (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 1 thame road haddenham aylesbury buckinghamshire HP17 8BY (1 page)
24 November 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (16 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (16 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 September 2002Return made up to 30/09/02; full list of members (7 pages)
20 September 2002Return made up to 30/09/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (16 pages)
21 May 2002Total exemption full accounts made up to 31 January 2002 (16 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Return made up to 30/09/01; full list of members (6 pages)
29 November 2001Return made up to 30/09/01; full list of members (6 pages)
5 September 2001Re-registration of Memorandum and Articles (4 pages)
5 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2001Application for reregistration from PLC to private (2 pages)
5 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2001Re-registration of Memorandum and Articles (4 pages)
5 September 2001Application for reregistration from PLC to private (2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Full accounts made up to 31 January 2001 (20 pages)
24 August 2001Full accounts made up to 31 January 2001 (20 pages)
7 December 2000Return made up to 30/09/00; full list of members (6 pages)
7 December 2000Return made up to 30/09/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 January 2000 (16 pages)
2 August 2000Full accounts made up to 31 January 2000 (16 pages)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 January 1999 (17 pages)
2 September 1999Full accounts made up to 31 January 1999 (17 pages)
17 November 1998Return made up to 30/09/98; full list of members (4 pages)
17 November 1998Return made up to 30/09/98; full list of members (4 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
17 September 1998Full accounts made up to 31 January 1998 (13 pages)
20 November 1997Return made up to 30/09/97; no change of members (4 pages)
20 November 1997Return made up to 30/09/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 January 1997 (14 pages)
3 September 1997Full accounts made up to 31 January 1997 (14 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
5 December 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 05/12/96
(4 pages)
2 December 1996Particulars of mortgage/charge (6 pages)
2 December 1996Particulars of mortgage/charge (6 pages)
4 September 1996Full accounts made up to 31 January 1996 (12 pages)
4 September 1996Full accounts made up to 31 January 1996 (12 pages)
3 June 1996Accounting reference date extended from 31/10/95 to 31/01/96 (1 page)
3 June 1996Accounting reference date extended from 31/10/95 to 31/01/96 (1 page)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
7 June 1995Full accounts made up to 31 October 1994 (17 pages)
7 June 1995Full accounts made up to 31 October 1994 (17 pages)