Check the

WYKE PRINTERS LIMITED

Company
WYKE PRINTERS LIMITED (01049887)

WYKE PRINTERS

Phone: 01482 831 290
C⁺ rating

ABOUT WYKE PRINTERS LIMITED

At Wyke printers we have over three decades of printing experience.

As a leading litho printing company, we were one of the first printers in the region to invest in emerging digital technology for the benefit of our clients. A move which positioned us at the forefront of the region’s printing industry.

Testament to our success is our growing and diverse client portfolio. Our philosophy is that no job is too small. However, increasingly we are performing a valuable printing service for larger organisations with print-runs in the millions.

The size and complexity of our print work varies enormously. From one-off personalised digital business cards to high volume brochure print-runs, we have the capacity and experience to cater for virtually all your printing requirements.

KEY FINANCES

Year
2016
Assets
£691.58k ▼ £-75.87k (-9.89 %)
Cash
£19.42k ▲ £18.42k (1,847.44 %)
Liabilities
£121.09k ▼ £-1603.95k (-92.98 %)
Net Worth
£570.5k ▼ £1528.08k (-159.58 %)

REGISTRATION INFO

Company name
WYKE PRINTERS LIMITED
Company number
01049887
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 1972
Age - 54 years
Home Country
United Kingdom

CONTACTS

Website
wyke-printers.co.uk
Phones
01482 831 290
01482 878 244
01482 877 268
Registered Address
STOCKHOLM ROAD,
SUTTON FIELDS INDUSTRIAL ESTATE,
KINGSTON UPON HULL,
HU7 0YD

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

03 Nov 2016
Registration of a charge with Charles court order to extend. Charge code 010498870021, created on 18 December 2015
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Satisfaction of charge 13 in full

CHARGES

18 December 2015
Status
Outstanding
Delivered
3 November 2016
Persons entitled
Ipm Trustees Limited Kathleen Dominey Nicholas Charles Dominey
Description
Contains fixed charge…

6 August 2012
Status
Satisfied on 23 June 2016
Delivered
7 August 2012
Persons entitled
Barclays Bank PLC
Description
The property being muller martini 0.70.0450 mzo 1 090 896 1…

16 December 2010
Status
Satisfied on 23 June 2016
Delivered
23 December 2010
Persons entitled
State Securities PLC
Description
The schedule. Man roland R706LV six colour press with…

4 December 2007
Status
Satisfied on 23 June 2016
Delivered
13 December 2007
Persons entitled
State Securities PLC
Description
All of its right,title and interest in the non vesting…

13 December 2006
Status
Satisfied on 23 June 2016
Delivered
22 December 2006
Persons entitled
State Securities PLC
Description
The non vesting assets together with the benefit of all…

10 February 2006
Status
Satisfied on 23 June 2016
Delivered
18 February 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit BT514.33 Sutton fields industrial…

26 February 2004
Status
Satisfied on 6 June 2016
Delivered
27 February 2004
Persons entitled
Barclays Bank PLC
Description
F/H property k/a factory unit bt 514/7 sutton fields…

16 November 2001
Status
Satisfied on 23 June 2016
Delivered
22 November 2001
Persons entitled
State Securities PLC
Description
Man roland R705 3 b & l & roller coating machine s/no…

12 February 2001
Status
Satisfied on 23 June 2016
Delivered
22 February 2001
Persons entitled
Barclays Bank PLC
Description
The property k/a heidelberg topaz flat bed scanner.

12 February 2001
Status
Satisfied on 6 June 2016
Delivered
22 February 2001
Persons entitled
Barclays Bank PLC
Description
The property k/a gto 2 col-serial no.663 660N, gto 4 col-…

15 January 2001
Status
Satisfied on 4 November 2004
Delivered
17 January 2001
Persons entitled
Barclays Bank PLC
Description
The factory number BT514/7 sutton fields industrial estate…

19 May 2000
Status
Satisfied on 23 June 2016
Delivered
2 June 2000
Persons entitled
Barclays Bank PLC
Description
The freehold factory unit 514/8 sutton fields industrial…

30 March 1995
Status
Satisfied on 23 June 2016
Delivered
6 April 1995
Persons entitled
Barclays Bank PLC
Description
Fixed charge all right title and interest of the company in…

29 November 1994
Status
Satisfied on 4 November 2004
Delivered
2 December 1994
Persons entitled
Barclays Bank PLC
Description
Unit bt 514/7 sutton fields industrial estate hull…

29 November 1994
Status
Satisfied on 23 June 2016
Delivered
2 December 1994
Persons entitled
Barclays Bank PLC
Description
All right title and interest of the company in or arising…

29 November 1994
Status
Satisfied on 23 June 2016
Delivered
2 December 1994
Persons entitled
Barclays Bank PLC
Description
1MODEL rvfob "roland favorit" four colour offset…

6 June 1986
Status
Satisfied on 15 April 1994
Delivered
20 June 1986
Persons entitled
Investors in Industry PLC
Description
Fixed charge on:- a) heidelburg 4 colour offset press model…

6 May 1985
Status
Satisfied on 25 June 1994
Delivered
15 May 1985
Persons entitled
Investors in Industry PLC
Description
L/H property forming part of the english industrial estates…

26 April 1985
Status
Satisfied on 25 June 1994
Delivered
8 May 1985
Persons entitled
English Industrial Estate Corporation
Description
Piece of land being site number BT514/7 sutton fields…

7 October 1983
Status
Satisfied on 25 June 1994
Delivered
8 October 1983
Persons entitled
Investors in Industry PLC
Description
Together with property mentioned in schedule a & machinery…

10 September 1979
Status
Satisfied on 23 June 2016
Delivered
18 September 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

WYKE PRINTERS LIMITED DIRECTORS

Kathleen Dominey

  Acting
Appointed
30 November 1994
Role
Secretary
Address
16 Elveley Drive, Westella, Kirk Ella, East Yorkshire, HU10 7RU
Name
DOMINEY, Kathleen

Nicholas Charles Dominey

  Acting
Occupation
Printer
Role
Director
Age
75
Nationality
British
Address
16 Elveley Drive West Ella, Kirkella, Kingston Upon Hull, East Yorkshire, HU10 7RU
Name
DOMINEY, Nicholas Charles

Beryl Lee

  Resigned
Resigned
30 November 1994
Role
Secretary
Address
18 Aston Hall Drive, North Ferriby, North Humberside, HU14 3EB
Name
LEE, Beryl

Beryl Lee

  Resigned
Resigned
30 November 1994
Occupation
Printer
Role
Director
Age
90
Nationality
British
Address
18 Aston Hall Drive, North Ferriby, North Humberside, HU14 3EB
Name
LEE, Beryl

REVIEWS


Check The Company
Normal according to the company’s financial health.