Check the

EUROPEAN PRINTING INKS LIMITED

Company
EUROPEAN PRINTING INKS LIMITED (01071350)

EUROPEAN PRINTING INKS

Phone: 01132 738 333
A rating

ABOUT EUROPEAN PRINTING INKS LIMITED

Welcome to Edward Marsden Ltd

Edward Marsden Ltd (formerly European Printing Inks Ltd) is an independent printing ink manufacturer based in Leeds. We supply high quality printing inks and varnishes together with all your pressroom consumables.

We are proud of being one of the UK’s largest independent ink manufacturers and printing ink suppliers. We have built a strong reputation in the industry with our simple mission to offer you, our customer the following;

The best quality products on the market

As important as our regular clients are, we dont just want to rely on repeat business. It is our constant aim therefore to increase the size of our customer base and continually improve upon the quality of the products and services we provide. One of the ways we achieve this improvement is by

KEY FINANCES

Year
2016
Assets
£480.42k ▼ £-152.94k (-24.15 %)
Cash
£0.3k ▼ £-34.5k (-99.13 %)
Liabilities
£345.38k ▼ £-113.33k (-24.71 %)
Net Worth
£135.04k ▼ £-39.61k (-22.68 %)

REGISTRATION INFO

Company name
EUROPEAN PRINTING INKS LIMITED
Company number
01071350
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Sep 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.european-printing-inks.co.uk
Phones
01132 738 333
01132 650 223
Registered Address
PRECISION HOUSE,
RING ROAD,
SEACROFT,
LEEDS, WEST YORKSHIRE,
LS14 1NH

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.

LAST EVENTS

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Jul 2016
Termination of appointment of Martin Reeve as a director on 30 June 2016

CHARGES

29 May 2012
Status
Outstanding
Delivered
13 June 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

18 September 1989
Status
Outstanding
Delivered
22 September 1989
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage:- all that l/h land & buildings…

13 June 1989
Status
Outstanding
Delivered
23 June 1989
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

17 May 1988
Status
Satisfied on 22 September 1989
Delivered
23 May 1988
Persons entitled
Midland Bank PLC
Description
L/H unicorn house the ring road seacroft leeds.

1 February 1988
Status
Satisfied on 2 December 1995
Delivered
2 February 1988
Persons entitled
British Coal Enterprises Limited
Description
F/H and l/h property including units 10 and 11 single…

7 April 1983
Status
Satisfied on 22 September 1989
Delivered
12 April 1983
Persons entitled
Midland Bank PLC
Description
All book & other debts due owing or incurred to the company.

See Also


Last update 2018

EUROPEAN PRINTING INKS LIMITED DIRECTORS

Robert Stephen Coates

  Acting
Appointed
01 September 2000
Role
Secretary
Address
15 Cairnborrow, Woodthorpe, York, North Yorkshire, YO24 2YY
Name
COATES, Robert Stephen

Raymond Melvyn Coates

  Acting
Occupation
Ink Manufacturer
Role
Director
Age
83
Nationality
British
Address
15 Stonethwaite, York, North Yorkshire, YO24 2SY
Country Of Residence
England
Name
COATES, Raymond Melvyn

Robert Stephen Coates

  Acting
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
15 Cairnborrow, Woodthorpe, York, North Yorkshire, YO24 2YY
Name
COATES, Robert Stephen

Eunice Coates

  Resigned
Resigned
01 September 2000
Role
Secretary
Nationality
British
Address
15 Stonethwaite, York, North Yorkshire, YO24 2SY
Name
COATES, Eunice

Eunice Coates

  Resigned
Resigned
01 September 2000
Occupation
Secretary
Role
Director
Age
85
Nationality
British
Address
15 Stonethwaite, York, North Yorkshire, YO24 2SY
Country Of Residence
England
Name
COATES, Eunice

Kenneth Hardwick

  Resigned
Resigned
01 September 1995
Occupation
Ink Technician
Role
Director
Age
83
Nationality
British
Address
4 The Elms, Guiseley, Leeds, West Yorkshire, LS20 9ES
Name
HARDWICK, Kenneth

Martin Reeve

  Resigned
Appointed
01 September 2009
Resigned
30 June 2016
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
15 Captains Row, King James Quay, Old Portsmouth, Hampshire, PO1 2TT
Name
REEVE, Martin

Leigh Charles Wilson

  Resigned
Appointed
01 February 2000
Resigned
10 September 2002
Occupation
Sales Production
Role
Director
Age
69
Nationality
British
Address
15 Foxlands Avenue, Penn, Wolverhampton, West Midlands, WV4 5LX
Name
WILSON, Leigh Charles

REVIEWS


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