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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- 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.