Company NameRushmere Printers Limited
DirectorMichael David Woolsey
Company StatusActive
Company Number01295519
CategoryPrivate Limited Company
Incorporation Date25 January 1977(47 years, 3 months ago)
Previous NameBreedstar Limited

Business Activity

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

Directors

Director NameMr Michael David Woolsey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(36 years after company formation)
Appointment Duration11 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address257-261 Haydons Road
Wimbledon
London
SW19 8TY
Director NameMr Sydney Roland Langridge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 August 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address257-259 Haydons Road
London
SW19 8TY
Director NameMr Ian Woolsey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 August 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address15 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Ian Woolsey
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Aubyns Avenue
Wimbledon
London
SW19 7BL

Contact

Websitethewimbledonprintcompany.co.uk
Email address[email protected]
Telephone020 85405959
Telephone regionLondon

Location

Registered Address257-261 Haydons Road
Wimbledon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

40k at £1Michael Woolsey
100.00%
Ordinary

Financials

Year2014
Net Worth£725,591
Cash£10,448
Current Liabilities£123,470

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

21 July 1985Delivered on: 7 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cowper road wimbledon london SW19.
Outstanding
28 February 1979Delivered on: 28 January 1980
Persons entitled: Lloyds Bank LTD

Classification: Registered persuant to order of court 18//1/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 257/9 haydon's road, wimbledon, london SW19 title:- sgl 259201.
Outstanding

Filing History

23 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 29 June 2022 (11 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 February 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
17 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 January 2017Satisfaction of charge 1 in full (4 pages)
19 January 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Satisfaction of charge 2 in full (4 pages)
18 January 2017Satisfaction of charge 2 in full (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 40,000
(3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 40,000
(3 pages)
20 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(3 pages)
7 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 40,000
(3 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 40,000
(3 pages)
17 September 2013Registered office address changed from 365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 365 South Coast Road Telscombe Cliffs East Sussex BN10 7HA on 17 September 2013 (1 page)
18 August 2013Termination of appointment of Ian Woolsey as a secretary (1 page)
18 August 2013Termination of appointment of Ian Woolsey as a secretary (1 page)
18 August 2013Termination of appointment of Ian Woolsey as a director (1 page)
18 August 2013Termination of appointment of Ian Woolsey as a director (1 page)
18 August 2013Termination of appointment of Sydney Langridge as a director (1 page)
18 August 2013Appointment of Mr Michael David Woolsey as a director (2 pages)
18 August 2013Appointment of Mr Michael David Woolsey as a director (2 pages)
18 August 2013Termination of appointment of Sydney Langridge as a director (1 page)
20 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Sydney Roland Langridge on 20 January 2010 (2 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Sydney Roland Langridge on 20 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Woolsey on 20 January 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Woolsey on 20 January 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 November 2008Registered office changed on 27/11/2008 from 86 south coast road peacehaven e sussex BN10 8SL (1 page)
27 November 2008Registered office changed on 27/11/2008 from 86 south coast road peacehaven e sussex BN10 8SL (1 page)
8 October 2008Return made up to 31/08/08; full list of members (4 pages)
8 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 September 2007Return made up to 31/08/07; no change of members (7 pages)
17 September 2007Return made up to 31/08/07; no change of members (7 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 August 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 January 2007Return made up to 31/08/06; full list of members (7 pages)
5 January 2007Return made up to 31/08/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 November 2005Return made up to 31/08/05; full list of members (7 pages)
2 November 2005Return made up to 31/08/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
13 October 2003Return made up to 31/08/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
1 October 2002Return made up to 31/08/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
2 May 2001Accounts made up to 30 June 2000 (7 pages)
2 May 2001Accounts made up to 30 June 2000 (7 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 July 2000Accounts made up to 30 June 1999 (8 pages)
21 July 2000Accounts made up to 30 June 1999 (8 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
29 June 1999Accounts made up to 30 June 1998 (8 pages)
29 June 1999Accounts made up to 30 June 1998 (8 pages)
16 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
16 October 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
8 September 1998Accounts made up to 30 June 1997 (8 pages)
8 September 1998Accounts made up to 30 June 1997 (8 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
4 April 1997Accounts made up to 30 June 1996 (9 pages)
4 April 1997Accounts made up to 30 June 1996 (9 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
8 March 1996Accounts made up to 30 June 1995 (9 pages)
8 March 1996Accounts made up to 30 June 1995 (9 pages)
18 September 1995Return made up to 31/08/95; full list of members (6 pages)
18 September 1995Return made up to 31/08/95; full list of members (6 pages)
21 March 1995Accounts made up to 30 June 1994 (8 pages)
21 March 1995Accounts made up to 30 June 1994 (8 pages)
9 May 1977Company name changed\certificate issued on 09/05/77 (3 pages)
25 January 1977Incorporation (13 pages)
25 January 1977Incorporation (13 pages)