Company NamePrintbarn Limited
DirectorJohn Nimmo
Company StatusActive
Company Number01254284
CategoryPrivate Limited Company
Incorporation Date9 April 1976(48 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Nimmo
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(15 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurano
6 Downs Avenue
Epsom
Surrey
KT18 5HG
Secretary NameAngela Jayne Nimmo
NationalityBritish
StatusCurrent
Appointed11 October 1995(19 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address6 Burano
6 Downs Avenue
Epsom
Surrey
KT18 5HG
Director NameMr Keith Nimmo
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleShopkeer
Correspondence Address7 Colman Close
Epsom Downs
Epsom
Surrey
KT18 5UT
Secretary NameMr Keith Nimmo
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address7 Colman Close
Epsom Downs
Epsom
Surrey
KT18 5UT

Contact

Websiteprintbarn.co.uk

Location

Registered AddressBridge House
26 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

33 at £1Alexander Nimmo
33.33%
Ordinary
33 at £1Elaine Nimmo
33.33%
Ordinary
33 at £1Michael Nimmo
33.33%
Ordinary

Financials

Year2014
Net Worth£1,310,616
Cash£42,791
Current Liabilities£5,039

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Charges

18 November 1988Delivered on: 24 November 1988
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: 9-11 vernon road sutton surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1986Delivered on: 26 June 1986
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: 33, west barnes lane, raynes park, l/b of merton t/no - sy 230828 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1983Delivered on: 7 October 1983
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: 40 upper richmond road, putney, london title no 352716.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 99
(4 pages)
29 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 99
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(4 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 99
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Registered office address changed from the Old School House 4 Dorking Road Epsom Surrey KT18 7LX on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Old School House 4 Dorking Road Epsom Surrey KT18 7LX on 24 November 2010 (1 page)
14 May 2010Director's details changed for John Nimmo on 1 October 2009 (2 pages)
14 May 2010Director's details changed for John Nimmo on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for John Nimmo on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
17 November 2008Return made up to 22/02/08; full list of members (3 pages)
17 November 2008Return made up to 22/02/08; full list of members (3 pages)
10 November 2008Return made up to 22/02/07; full list of members (3 pages)
10 November 2008Secretary's change of particulars / angela nimmo / 04/11/2008 (1 page)
10 November 2008Secretary's change of particulars / angela nimmo / 04/11/2008 (1 page)
10 November 2008Return made up to 22/02/07; full list of members (3 pages)
29 October 2008Director's change of particulars / john nimmo / 20/10/2008 (1 page)
29 October 2008Director's change of particulars / john nimmo / 20/10/2008 (1 page)
6 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 November 2006Registered office changed on 28/11/06 from: the clock house 4 dorking road epsom surrey KT18 7LX (1 page)
28 November 2006Registered office changed on 28/11/06 from: the clock house 4 dorking road epsom surrey KT18 7LX (1 page)
28 March 2006Return made up to 22/02/06; full list of members (6 pages)
28 March 2006Return made up to 22/02/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
28 February 2005Return made up to 22/02/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (6 pages)
2 March 2004Return made up to 22/02/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (6 pages)
7 March 2003Return made up to 22/02/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 January 2002Registered office changed on 15/01/02 from: brighton house 23-25 high street ewell surrey KT17 1SB (1 page)
15 January 2002Registered office changed on 15/01/02 from: brighton house 23-25 high street ewell surrey KT17 1SB (1 page)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
6 March 2001Return made up to 22/02/01; full list of members (6 pages)
4 January 2001Full accounts made up to 30 April 2000 (9 pages)
4 January 2001Full accounts made up to 30 April 2000 (9 pages)
11 December 2000Registered office changed on 11/12/00 from: 9-11 vernon road sutton surrey SM1 4QX (1 page)
11 December 2000Registered office changed on 11/12/00 from: 9-11 vernon road sutton surrey SM1 4QX (1 page)
21 April 2000Return made up to 22/02/00; full list of members (6 pages)
21 April 2000Return made up to 22/02/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
11 May 1999Return made up to 22/02/99; no change of members (4 pages)
11 May 1999Return made up to 22/02/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1998Return made up to 22/02/98; full list of members (6 pages)
16 March 1998Return made up to 22/02/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1995 (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 November 1997Accounts for a small company made up to 30 April 1995 (6 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
28 April 1996Return made up to 22/02/96; no change of members (4 pages)
28 April 1996Return made up to 22/02/96; no change of members (4 pages)
10 April 1995Return made up to 22/02/95; full list of members (6 pages)
10 April 1995Return made up to 22/02/95; full list of members (6 pages)