Check the

B. & D. PRINT SERVICES LIMITED

Company
B. & D. PRINT SERVICES LIMITED (01281567)

B. & D. PRINT SERVICES

Phone: 01704 546 698
B⁺ rating

KEY FINANCES

Year
2017
Assets
£1077.34k ▲ £122.2k (12.79 %)
Cash
£112.28k ▲ £22.08k (24.48 %)
Liabilities
£290.22k ▲ £237.7k (452.55 %)
Net Worth
£787.12k ▼ £-115.5k (-12.80 %)

REGISTRATION INFO

Company name
B. & D. PRINT SERVICES LIMITED
Company number
01281567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
inkarma.co.uk
Phones
01704 546 698
01772 435 050
Registered Address
RAWCLIFFE HOUSE MARATHON PLACE,
MOSS SIDE INDUSTRIAL ESTATE LEYLAND,
PRESTON,
LANCASHIRE,
PR26 7QN

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
18130
Pre-press and pre-media services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

2 April 2009
Status
Outstanding
Delivered
3 April 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Heidelberg speedmaster XL75-5+l-c five colour and coater…

4 March 2008
Status
Outstanding
Delivered
8 March 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
2001 heidelberg speedmaster SM52-5P3-H52CM x 36CM 5 colour…

4 March 2008
Status
Outstanding
Delivered
7 March 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

21 February 2008
Status
Satisfied on 8 March 2008
Delivered
22 February 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 November 2005
Status
Outstanding
Delivered
15 November 2005
Persons entitled
Lloyds Udt Limited
Description
The mortgaged chattels being speedmaster 74 5PP-h…

11 November 2005
Status
Outstanding
Delivered
15 November 2005
Persons entitled
Lloyds Udt Limited
Description
The mortgaged chattels being heidelberg SM52-5PH s/no…

4 January 1989
Status
Satisfied on 8 March 2008
Delivered
9 January 1989
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book and other debts owed the company…

4 January 1989
Status
Satisfied on 27 February 2009
Delivered
9 January 1989
Persons entitled
Midland Bank PLC
Description
F/H rawcliffe house unit 30 marathon place moss side…

4 January 1989
Status
Satisfied on 12 January 2006
Delivered
9 January 1989
Persons entitled
Midland Bank PLC
Description
L/H 3 turpin greenlane leyland lancashire.

3 December 1987
Status
Satisfied on 25 November 1989
Delivered
7 January 1988
Persons entitled
Barclays Bank PLC
Description
Rawcliffe house, marathon place, moss side estate, leyland…

2 December 1986
Status
Satisfied
Delivered
19 December 1986
Persons entitled
Barclays Bank PLC
Description
All the interest of the company in an agreement dated…

5 August 1985
Status
Satisfied
Delivered
15 August 1985
Persons entitled
Barclays Bank PLC
Description
Unit 1B, longmeanygate, leyland lancashire.

2 November 1984
Status
Satisfied
Delivered
9 November 1984
Persons entitled
Barclays Bank PLC
Description
Unit 1A longmeanygate, leyland, lancashire.

8 November 1983
Status
Satisfied on 25 November 1989
Delivered
15 November 1983
Persons entitled
Barclays Bank PLC
Description
L/H 3 turpin green lane leyland, lancashire.

14 January 1983
Status
Satisfied on 25 November 1989
Delivered
25 June 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

B. & D. PRINT SERVICES LIMITED DIRECTORS

Jocelyn Perkins

  Acting
Appointed
04 March 2008
Role
Secretary
Nationality
British
Address
Woodtop Green, Preston Road, Grimsargh, Preston, England, PR2 5JS
Name
PERKINS, Jocelyn

Jocelyn Perkins

  Acting
Appointed
01 October 2009
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
30 Marathon Place, Moss Side Industrial Estate, Leyland, Lancashire, England, PR26 7QN
Country Of Residence
United Kingdom
Name
PERKINS, Jocelyn

James Byron Rawcliffe

  Acting PSC
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Lock House Lock Lane, Sollom Tarleton, Preston, Lancashire, PR4 6HS
Country Of Residence
United Kingdom
Name
RAWCLIFFE, James Byron
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Ronald Michael Rawcliffe

  Acting
Appointed
28 January 2013
Occupation
None
Role
Director
Age
41
Nationality
British
Address
Rawcliffe House Marathon Place, Moss Side Industrial Estate, Leyland, Lancashire, Uk, PR26 7QN
Country Of Residence
Uk
Name
RAWCLIFFE, Ronald Michael

Glenn David Whewell

  Acting
Appointed
23 February 2006
Occupation
Works Manager
Role
Director
Age
61
Nationality
British
Address
53 Downham Road, Leyland, Preston, Lancashire, PR25 1TY
Country Of Residence
England
Name
WHEWELL, Glenn David

Eileen Piggott

  Resigned
Appointed
01 May 1995
Resigned
30 March 2007
Role
Secretary
Address
120 Ramsey Avenue, Ribbleton, Preston, Lancashire, PR1 6EL
Name
PIGGOTT, Eileen

Kathryn Ann Rawcliffe

  Resigned
Resigned
01 June 1995
Role
Secretary
Address
Lock House Lock Lane, Sollom Tarleton, Preston, Lancashire, PR4 6HS
Name
RAWCLIFFE, Kathryn Ann

Eileen Piggott

  Resigned
Appointed
01 May 1995
Resigned
30 March 2007
Occupation
Administration
Role
Director
Age
69
Nationality
British
Address
120 Ramsey Avenue, Ribbleton, Preston, Lancashire, PR1 6EL
Country Of Residence
England
Name
PIGGOTT, Eileen

Denis Rawcliffe

  Resigned
Resigned
04 March 2008
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
South View, 72 Marsh Lane Longton, Preston, PR4 5ZL
Country Of Residence
England
Name
RAWCLIFFE, Denis

REVIEWS


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