Company NameTFW Printers Limited
DirectorsMark Anthony Barry and Alexander Thomas Medrecki
Company StatusActive
Company Number03061563
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Barry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressCharalyn
Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Alexander Thomas Medrecki
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(22 years, 10 months after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 25 The I O Centre
Armstrong Road
Royal Arsenal, Woolwich
London
SE18 6RS
Director NameMr Stephen Ernest Foreman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSalcombe Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Director NameEdward David Francis
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleSAD
Correspondence Address26 Avondale Road
Benfleet
Essex
SS7 1EJ
Director NameCatherine Teresa O`Shea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Whinyates Road
Eltahm
London
SE9 6NN
Director NameMr John Wood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RolePrinter
Correspondence AddressTudor Cottage Riverside Walk
Wickford
Essex
SS12 0DU
Director NamePaul James Goodridge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Secretary NameEdward David Francis
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleSAD
Correspondence Address26 Avondale Road
Benfleet
Essex
SS7 1EJ
Secretary NameMr John Wood
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2001)
RolePrinter
Correspondence AddressTudor Cottage Riverside Walk
Wickford
Essex
SS12 0DU
Director NameNigel Andrew Hughes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 December 2017)
RoleGraphics Director
Country of ResidenceEngland
Correspondence Address6 Mallards Rise
Church Langley
Harlow
Essex
CM17 9PJ
Director NameStephen Jack Lucien Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 December 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Niton Road
Richmond
Surrey
TW9 4LH
Secretary NameMr Ian Selby
NationalityBritish
StatusResigned
Appointed06 January 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Froissart Road
London
SE9 6QW
Secretary NameStephen Green
StatusResigned
Appointed02 September 2010(15 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 December 2020)
RoleCompany Director
Correspondence AddressUnit 28 I O Centre, Royal
Arsenal, Armstrong Road
Woolwich
London
SE18 6RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 1995
Appointment Duration1 day (resigned 26 May 1995)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 1995
Appointment Duration1 day (resigned 26 May 1995)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetfwprinters.co.uk

Location

Registered AddressUnit 25 The I O Centre
Armstrong Road
Royal Arsenal, Woolwich
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

2.5k at £1Paul James Goodridge
99.88%
Ordinary
1 at £1Mark Anthony Barry
0.04%
Ordinary
1 at £1Nigel Andrew Hughes
0.04%
Ordinary
1 at £1Stephen Jack Lucien Green
0.04%
Ordinary

Financials

Year2014
Net Worth£349,516
Cash£190,785
Current Liabilities£771,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

7 August 1995Delivered on: 15 August 1995
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.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
15 July 2022Amended total exemption full accounts made up to 31 December 2021 (11 pages)
7 July 2022Registered office address changed from Unit 28 I O Centre, Royal Arsenal, Armstrong Road Woolwich London SE18 6RS to Unit 25 the I O Centre Armstrong Road Royal Arsenal, Woolwich London SE18 6RS on 7 July 2022 (1 page)
13 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 April 2021Cessation of A Person with Significant Control as a person with significant control on 9 December 2020 (1 page)
1 April 2021Second filing of Confirmation Statement dated 30 March 2021 (3 pages)
31 March 2021Cessation of Stephen Jack Lucien Green as a person with significant control on 9 December 2020 (1 page)
31 March 2021Notification of Mark Anthony Barry as a person with significant control on 24 August 2020 (2 pages)
31 March 2021Notification of Alexander Thomas Medrecki as a person with significant control on 24 August 2020 (2 pages)
30 March 2021Termination of appointment of Stephen Jack Lucien Green as a director on 19 December 2020 (1 page)
30 March 2021Cessation of Paul James Goodridge as a person with significant control on 24 August 2020 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/04/21
(6 pages)
30 March 2021Termination of appointment of Stephen Green as a secretary on 19 December 2020 (1 page)
11 March 2021Purchase of own shares. (3 pages)
11 March 2021Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 2
(4 pages)
23 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2020Termination of appointment of Paul James Goodridge as a director on 31 October 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 May 2020Change of details for Paul James Goodridge as a person with significant control on 26 May 2017 (2 pages)
27 May 2020Cessation of Mark Anthony Barry as a person with significant control on 26 May 2017 (1 page)
19 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
29 May 2018Cessation of Nigel Andrew Hughes as a person with significant control on 31 December 2017 (1 page)
29 May 2018Appointment of Mr Alexander Thomas Medrecki as a director on 1 April 2018 (2 pages)
29 May 2018Termination of appointment of Nigel Andrew Hughes as a director on 31 December 2017 (1 page)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,503
(7 pages)
7 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,503
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,503
(7 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,503
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,503
(7 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,503
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for Stephen Jack Lucien Green on 26 May 2012 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for Stephen Jack Lucien Green on 26 May 2012 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 October 2010Appointment of Stephen Green as a secretary (1 page)
13 October 2010Termination of appointment of Ian Selby as a secretary (1 page)
13 October 2010Termination of appointment of Ian Selby as a secretary (1 page)
13 October 2010Appointment of Stephen Green as a secretary (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
22 June 2010Register inspection address has been changed (1 page)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Return made up to 26/05/09; full list of members (5 pages)
30 June 2009Return made up to 26/05/09; full list of members (5 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Capitals not rolled up (2 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Return made up to 26/05/08; full list of members (4 pages)
26 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 June 2008Director's change of particulars / stephen green / 01/06/2008 (1 page)
25 June 2008Director's change of particulars / stephen green / 01/06/2008 (1 page)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 July 2007Full accounts made up to 31 December 2006 (17 pages)
25 June 2007Registered office changed on 25/06/07 from: unit 28 I o centre the royal arsenal, armstrong road woolwich london SE18 6RS (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Return made up to 26/05/07; full list of members (3 pages)
25 June 2007Location of debenture register (1 page)
25 June 2007Registered office changed on 25/06/07 from: unit 28 I o centre the royal arsenal, armstrong road woolwich london SE18 6RS (1 page)
25 June 2007Return made up to 26/05/07; full list of members (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006Return made up to 26/05/06; full list of members (3 pages)
9 June 2006Return made up to 26/05/06; full list of members (3 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
17 August 2005Full accounts made up to 31 December 2004 (22 pages)
27 June 2005Ad 01/01/05--------- £ si 3@3 (2 pages)
27 June 2005Ad 01/01/05--------- £ si 3@3 (2 pages)
24 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 26/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 28 tidal basin road silvertown london E16 1AD (1 page)
11 April 2005Registered office changed on 11/04/05 from: 28 tidal basin road silvertown london E16 1AD (1 page)
5 October 2004Full accounts made up to 31 December 2003 (21 pages)
5 October 2004Full accounts made up to 31 December 2003 (21 pages)
28 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
17 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
3 July 2003Return made up to 26/05/02; full list of members; amend (9 pages)
3 July 2003Ad 01/02/01--------- £ si 2500@1 (2 pages)
3 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2003£ sr 10000@1 04/04/03 (1 page)
3 July 2003Return made up to 26/05/02; full list of members; amend (9 pages)
3 July 2003Ad 01/02/01--------- £ si 2500@1 (2 pages)
3 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2003£ sr 10000@1 04/04/03 (1 page)
13 June 2003Return made up to 26/05/03; full list of members (9 pages)
13 June 2003Return made up to 26/05/03; full list of members (9 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
17 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
2 August 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
21 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
15 January 2001Registered office changed on 15/01/01 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
14 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
14 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
9 June 2000Return made up to 26/05/00; full list of members (8 pages)
9 June 2000Return made up to 26/05/00; full list of members (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 26/05/99; full list of members (8 pages)
16 June 1999Return made up to 26/05/99; full list of members (8 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
5 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Return made up to 26/05/97; no change of members (4 pages)
6 June 1997Return made up to 26/05/97; no change of members (4 pages)
6 June 1997New director appointed (2 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
24 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 26/05/96; full list of members (8 pages)
24 May 1996Return made up to 26/05/96; full list of members (8 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 November 1995Accounting reference date notified as 31/12 (1 page)
8 November 1995Accounting reference date notified as 31/12 (1 page)
12 September 1995£ nc 100/100000 18/07/95 (1 page)
12 September 1995Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 September 1995£ nc 100/100000 18/07/95 (1 page)
12 September 1995Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
20 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1995Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1995Incorporation (18 pages)
26 May 1995Incorporation (18 pages)