Company NameGPC Manchester Limited
DirectorsJames Iain Bishop and Alexander John Hesketh
Company StatusActive
Company Number01985540
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)
Previous NameTrafford Park Printers Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(32 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2020(34 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameBenjamin Frederick Hurren
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration8 years (resigned 10 May 2000)
RoleManaging Director Newspaper Printers
Correspondence AddressTwo Trees 1 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressFanns Cottage Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleNewspaper Executive
Correspondence Address4 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed07 May 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameBrian Connor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1995)
RoleDeputy Circulation Director
Correspondence Address12 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Secretary NameStephen Mark Cooper
NationalityBritish
StatusResigned
Appointed22 June 1992(6 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 August 2009)
RoleCompany Director
Correspondence Address76 Mainway
Alkrington
Middleton
Manchester
M24 1PP
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 1996)
RoleManaging Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 05 December 2005)
RoleChief Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Director NameWilliam Joseph Ellerd Styles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 March 2007)
RolePrinting Director
Correspondence AddressBirch Cottage
Rectory Road Orsett
Grays
Essex
RM16 3LB
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameDavid Andrew Farmer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2006)
RoleNewspaper Executive
Correspondence Address3 Aberdare Close
Callands
Warrington
Cheshire
WA5 9YF
Director NameJohn David Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2008)
RoleProduction Director
Correspondence Address4 Somerville Gardens
Timperley
Altrincham
Cheshire
WA15 6RQ
Director NameMr Jacob De Wit
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2000(14 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarts Farm Chapel Lane
Redmarley
Gloucestershire
GL19 3JF
Wales
Director NameStephen Mark Cooper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 August 2009)
RoleFinance Director
Correspondence Address76 Mainway
Alkrington
Middleton
Manchester
M24 1PP
Director NameJoseph Laurence Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2009)
RoleDirector Of Print Distribution
Correspondence Address44 Amyand Park Road
Twickenham
Middlesex
TW1 3HE
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NamePaul Brady
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2008)
RolePublishing Director
Correspondence Address11 Carlton Road
Sidcup
Kent
DA14 6AQ
Director NameStephen McLaughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
RoleCirculation Director
Correspondence Address19e Arundel Gardens
Notting Hill
London
W11 2LN
Director NameMr Derek Thomas Gannon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameDerek Gannon
NationalityBritish
StatusResigned
Appointed25 August 2009(23 years, 6 months after company formation)
Appointment Duration5 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Secretary NameJonathon James Cornaby
NationalityBritish
StatusResigned
Appointed26 January 2010(23 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Jonathan James Cornaby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Philip Mark Tranter
StatusResigned
Appointed30 September 2013(27 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place, 90 York Way
London
N1P 2AP
Director NameMr Philip Stuart Aitken
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGpc Manchester Longbridge Road
Parkway Estate
Manchester
M17 1SN
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(31 years, 2 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(31 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP

Contact

Websitegaryprintcentre.co.uk

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Guardian Media Group PLC
50.00%
Ordinary A
5k at £1Guardian Media Group PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£10,542,000
Net Worth£6,640,000
Cash£86,000
Current Liabilities£2,024,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

22 October 2008Delivered on: 31 October 2008
Persons entitled: The Trustees of the Trafford Park Printers 1990 Pension Scheme

Classification: Floating charge
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: All its assets.
Outstanding
30 March 1988Delivered on: 19 April 1988
Satisfied on: 26 October 2004
Persons entitled: Security Pacific Eurofinance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee facility letter, the new surrender deed,the guarantee or the deed as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including fixed plant and machinery (including trade fixtures the floating charge shall not extend to the right benefit & interest of the charger under the new option deed. (See form 395 for full details).
Fully Satisfied

Filing History

22 July 2020Full accounts made up to 29 March 2020 (25 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
1 April 2020Appointment of Mr Alexander John Hesketh as a director on 17 March 2020 (2 pages)
15 August 2019Full accounts made up to 31 March 2019 (27 pages)
12 July 2019Termination of appointment of Philip Stuart Aitken as a director on 12 July 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
30 November 2018Full accounts made up to 1 April 2018 (29 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr James Iain Bishop as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 September 2017Termination of appointment of John Nicholas Woodman as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of John Nicholas Woodman as a director on 31 August 2017 (1 page)
7 August 2017Full accounts made up to 2 April 2017 (30 pages)
7 August 2017Full accounts made up to 2 April 2017 (30 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
4 August 2016Full accounts made up to 3 April 2016 (31 pages)
4 August 2016Full accounts made up to 3 April 2016 (31 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(8 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(8 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
12 August 2015Full accounts made up to 29 March 2015 (15 pages)
12 August 2015Full accounts made up to 29 March 2015 (15 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(9 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(9 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(9 pages)
7 April 2015Appointment of Pensions Manager John Nicholas Woodman as a director on 26 March 2015 (2 pages)
7 April 2015Appointment of Operations Manager Philip Stuart Aitken as a director on 26 March 2015 (2 pages)
7 April 2015Appointment of Pensions Manager John Nicholas Woodman as a director on 26 March 2015 (2 pages)
7 April 2015Appointment of Operations Manager Philip Stuart Aitken as a director on 26 March 2015 (2 pages)
11 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(6 pages)
11 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(6 pages)
23 July 2014Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages)
16 July 2014Full accounts made up to 30 March 2014 (15 pages)
16 July 2014Full accounts made up to 30 March 2014 (15 pages)
16 December 2013Appointment of Mr Philip Mark Tranter as a secretary (2 pages)
16 December 2013Appointment of Mr Philip Mark Tranter as a secretary (2 pages)
13 December 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
13 December 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
26 July 2013Full accounts made up to 31 March 2013 (16 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 10,000
(7 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 10,000
(7 pages)
19 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 10,000
(7 pages)
16 August 2012Full accounts made up to 1 April 2012 (16 pages)
16 August 2012Full accounts made up to 1 April 2012 (16 pages)
16 August 2012Full accounts made up to 1 April 2012 (16 pages)
20 June 2012Termination of appointment of Derek Gannon as a director (2 pages)
20 June 2012Termination of appointment of Derek Gannon as a director (2 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
13 May 2011Resolutions
  • RES13 ‐ Appoint as a dir 18/04/2011
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Appoint as a dir 18/04/2011
(1 page)
13 May 2011Appointment of Darren David Singer as a director (3 pages)
13 May 2011Appointment of Darren David Singer as a director (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Derek Gannon on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Derek Gannon on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages)
28 June 2010Termination of appointment of Graham Wood as a director (2 pages)
28 June 2010Termination of appointment of Graham Wood as a director (2 pages)
17 June 2010Appointment of Jonathon James Cornaby as a director (3 pages)
17 June 2010Appointment of Jonathon James Cornaby as a director (3 pages)
16 June 2010Full accounts made up to 28 March 2010 (16 pages)
16 June 2010Full accounts made up to 28 March 2010 (16 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
20 November 2009Appointment of Mr Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Mr Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
9 November 2009Termination of appointment of Joseph Clark as a director (2 pages)
9 November 2009Director's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Termination of appointment of Joseph Clark as a director (2 pages)
9 November 2009Director's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
13 October 2009Director's details changed for Graham Wood on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Graham Wood on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Graham Wood on 1 October 2009 (3 pages)
5 September 2009Secretary appointed derek gannon (2 pages)
5 September 2009Secretary appointed derek gannon (2 pages)
3 September 2009Appointment terminated director and secretary stephen cooper (1 page)
3 September 2009Appointment terminated director and secretary stephen cooper (1 page)
7 August 2009Company name changed trafford park printers LIMITED\certificate issued on 08/08/09 (2 pages)
7 August 2009Company name changed trafford park printers LIMITED\certificate issued on 08/08/09 (2 pages)
11 July 2009Full accounts made up to 31 December 2008 (26 pages)
11 July 2009Full accounts made up to 31 December 2008 (26 pages)
3 June 2009Return made up to 07/05/09; full list of members (8 pages)
3 June 2009Return made up to 07/05/09; full list of members (8 pages)
6 April 2009Registered office changed on 06/04/2009 from trafford park printers LIMITED longbridge road, parkway estate, manchester, M17 1SN (1 page)
6 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
6 April 2009Registered office changed on 06/04/2009 from trafford park printers LIMITED longbridge road, parkway estate, manchester, M17 1SN (1 page)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2008Appointment terminated director rogel mowatt (1 page)
7 October 2008Appointment terminated director paul brady (1 page)
7 October 2008Appointment terminated director stephen mclaughlin (1 page)
7 October 2008Appointment terminated director murdoch maclennan (1 page)
7 October 2008Appointment terminated director murdoch maclennan (1 page)
7 October 2008Appointment terminated director rogel mowatt (1 page)
7 October 2008Appointment terminated director stephen mclaughlin (1 page)
7 October 2008Appointment terminated director paul brady (1 page)
6 October 2008Appointment terminated director john coombs (1 page)
6 October 2008Appointment terminated director john coombs (1 page)
6 October 2008Appointment terminated director jacob de wit (1 page)
6 October 2008Appointment terminated director jacob de wit (1 page)
23 June 2008Director appointed rogel kent mowatt (6 pages)
23 June 2008Director appointed rogel kent mowatt (6 pages)
16 June 2008Appointment terminated director simon tucker (1 page)
16 June 2008Appointment terminated director simon tucker (1 page)
14 May 2008Return made up to 07/05/08; full list of members (7 pages)
14 May 2008Return made up to 07/05/08; full list of members (7 pages)
13 May 2008Director's change of particulars / jacob de wit / 30/11/2007 (1 page)
13 May 2008Registered office changed on 13/05/2008 from longbridge road, parkway estate, manchester, M17 1SL (1 page)
13 May 2008Director's change of particulars / jacob de wit / 30/11/2007 (1 page)
13 May 2008Registered office changed on 13/05/2008 from longbridge road, parkway estate, manchester, M17 1SL (1 page)
23 April 2008Full accounts made up to 31 December 2007 (26 pages)
23 April 2008Full accounts made up to 31 December 2007 (26 pages)
8 May 2007Return made up to 07/05/07; full list of members (4 pages)
8 May 2007Return made up to 07/05/07; full list of members (4 pages)
2 May 2007Full accounts made up to 31 December 2006 (26 pages)
2 May 2007Full accounts made up to 31 December 2006 (26 pages)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 07/05/06; full list of members (4 pages)
9 May 2006Return made up to 07/05/06; full list of members (4 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
24 May 2005Return made up to 07/05/05; full list of members (11 pages)
24 May 2005Return made up to 07/05/05; full list of members (11 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 December 2004 (24 pages)
21 March 2005Full accounts made up to 31 December 2004 (24 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (3 pages)
13 December 2004New director appointed (8 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (8 pages)
13 December 2004Director resigned (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (24 pages)
2 April 2004Full accounts made up to 31 December 2003 (24 pages)
29 May 2003Return made up to 07/05/03; full list of members (11 pages)
29 May 2003Return made up to 07/05/03; full list of members (11 pages)
7 May 2003Full accounts made up to 31 December 2002 (24 pages)
7 May 2003Full accounts made up to 31 December 2002 (24 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 April 2002Full accounts made up to 31 December 2001 (20 pages)
3 April 2002Full accounts made up to 31 December 2001 (20 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Full accounts made up to 31 December 2000 (19 pages)
5 March 2001Full accounts made up to 31 December 2000 (19 pages)
13 June 2000Full accounts made up to 31 December 1999 (32 pages)
13 June 2000Full accounts made up to 31 December 1999 (32 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 07/05/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000Return made up to 07/05/00; full list of members (9 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 1999Full accounts made up to 31 December 1998 (20 pages)
8 April 1999Full accounts made up to 31 December 1998 (20 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 December 1997 (19 pages)
30 June 1998Full accounts made up to 31 December 1997 (19 pages)
19 May 1998Return made up to 07/05/98; full list of members (10 pages)
19 May 1998Return made up to 07/05/98; full list of members (10 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
7 July 1997Full accounts made up to 31 December 1996 (19 pages)
13 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Director resigned (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 May 1996Full accounts made up to 31 December 1995 (20 pages)
25 May 1996Full accounts made up to 31 December 1995 (20 pages)
20 May 1996Return made up to 07/05/96; full list of members (9 pages)
20 May 1996Return made up to 07/05/96; full list of members (9 pages)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996New director appointed (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
23 May 1995Return made up to 07/05/95; full list of members (12 pages)
23 May 1995Return made up to 07/05/95; full list of members (12 pages)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)
22 April 1994Full accounts made up to 31 December 1993 (22 pages)
18 March 1993Full accounts made up to 31 December 1992 (18 pages)
2 July 1992Memorandum and Articles of Association (24 pages)
2 July 1992Memorandum and Articles of Association (24 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
11 July 1991Full accounts made up to 31 December 1990 (15 pages)
3 July 1990Full accounts made up to 31 December 1989 (15 pages)
14 June 1989Full accounts made up to 31 December 1988 (13 pages)
27 May 1988Wd 19/04/88 ad 30/03/88--------- premium £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
27 May 1988Wd 19/04/88 ad 30/03/88--------- premium £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
17 May 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
17 May 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(26 pages)
6 May 1988Full accounts made up to 31 December 1987 (7 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
4 February 1986Certificate of incorporation (1 page)
4 February 1986Certificate of incorporation (1 page)