Check the

STURDY PRINT & DESIGN LIMITED

Company
STURDY PRINT & DESIGN LIMITED (01403217)

STURDY PRINT & DESIGN

Phone: +44 (0)1695 720 397
A⁺ rating

ABOUT STURDY PRINT & DESIGN LIMITED

The company recognises that its success and reputation depends upon the supply of high quality products and services. To this end, all personnel are committed to total customer satisfaction.

The Company has a positive view on its environmental responsibilities; all paper waste is recycled wherever possible. By-products such as printing plates and process fluids are either recycled or reclaimed. The Company seeks ways to minimise its energy requirements and maintain its immediate environs.

Sturdy Print & Design Limited was formed in 1973 and is recognised as a leading manufacturer of all aspects of print. Our success is due to developing a dedicated and experienced team of people supported by effective management and investment in technology. Being a privately owned company provides the operational flexibility that above all else enables us to put the customer first whilst meeting our mission statement "Right first time, on time, every time".

The company recognises that its success and reputation depends upon the supply of high quality products and services. To this end all management and staff are committed to total excellence and customer satisfaction.

KEY FINANCES

Year
2017
Assets
£1098.6k ▲ £38.71k (3.65 %)
Cash
£148.49k ▼ £-12.06k (-7.51 %)
Liabilities
£374.15k ▼ £-130.04k (-25.79 %)
Net Worth
£724.46k ▲ £168.75k (30.37 %)

REGISTRATION INFO

Company name
STURDY PRINT & DESIGN LIMITED
Company number
01403217
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.sturdyprint.co.uk
Phones
+44 (0)1695 720 397
+44 (0)1695 721 077
01695 720 397
01695 721 077
Registered Address
15 SELBY PLACE,
STANLEY INDUSTRIAL ESTATE,
SKELMERSDALE,
LANCS,
WN8 8EF

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

21 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

23 January 2007
Status
Outstanding
Delivered
25 January 2007
Persons entitled
National Westminster Bank PLC
Description
Plot 3 gannock mews deganwy conwy,. By way of fixed charge…

1 March 2000
Status
Outstanding
Delivered
6 March 2000
Persons entitled
National Westminster Bank PLC
Description
F/H 4B selby place skelmersdale. And the proceeds of sale…

10 March 1998
Status
Outstanding
Delivered
18 March 1998
Persons entitled
National Westminster Bank PLC
Description
4B selby place skelmersdale lancashire. And the proceeds of…

5 July 1993
Status
Outstanding
Delivered
12 July 1993
Persons entitled
National Westminster Bank PLC
Description
F/H unit 4A selby place skelmersdale lancashire and or the…

2 March 1988
Status
Outstanding
Delivered
14 March 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

STURDY PRINT & DESIGN LIMITED DIRECTORS

Stewart Arnold Sturdy

  Acting
Appointed
16 November 2011
Role
Secretary
Address
7 Cross Gates, Widnes, Cheshire, United Kingdom, WA8 3GA
Name
STURDY, Stewart Arnold

Clare Elizabeth Sturdy

  Acting
Appointed
01 September 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
21 Albany Avenue, Eccleston Park, Prescot, Merseyside, England, L34 2QW
Country Of Residence
United Kingdom
Name
STURDY, Clare Elizabeth

Simon Anthony Sturdy

  Acting
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
29
Nationality
British
Address
21 Albany Avenue, Eccleston Park, Prescot, Merseyside, England, L34 2QN
Country Of Residence
England
Name
STURDY, Simon Anthony

Stewart Arnold Sturdy

  Acting
Appointed
01 April 2014
Occupation
Company Director
Role
Director
Age
58
Nationality
English
Address
7 Cross Gates, Widnes, Cheshire, England, WA8 3GA
Country Of Residence
England
Name
STURDY, Stewart Arnold

Simon Anthony Sturdy

  Resigned
Resigned
01 August 2000
Role
Secretary
Address
14 Albany Avenue, Eccleston Park, Prescot, Merseyside, L34 2QW
Name
STURDY, Simon Anthony

Stewart Arnold Sturdy

  Resigned
Appointed
01 August 2000
Resigned
16 November 2011
Occupation
Financial Director
Role
Secretary
Nationality
English
Address
7 Cross Gates, Widnes, Cheshire, WA8 3GA
Name
STURDY, Stewart Arnold

Paul William Sturdy

  Resigned
Resigned
17 March 2008
Occupation
Chairman
Role
Director
Age
82
Nationality
British
Address
Llwyn Y Cosyn Mawr Farm, Brynford, Holywell, Clwyd, CH8 8LS
Name
STURDY, Paul William

Simon Anthony Sturdy

  Resigned
Appointed
16 November 2011
Resigned
01 April 2014
Occupation
General Manager
Role
Director
Age
59
Nationality
English
Address
21 Albany Avenue, Eccleston Park, Prescot, Merseyside, United Kingdom, L34 2QN
Country Of Residence
England
Name
STURDY, Simon Anthony

Simon Anthony Sturdy

  Resigned PSC
Appointed
01 August 2000
Resigned
16 November 2011
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
14 Albany Avenue, Eccleston Park, Prescot, Merseyside, L34 2QW
Country Of Residence
United Kingdom
Name
STURDY, Simon Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stewart Arnold Sturdy

  Resigned
Appointed
16 November 2011
Resigned
01 April 2014
Occupation
Accounts Manager
Role
Director
Age
58
Nationality
English
Address
7 Cross Gates, Widnes, Cheshire, United Kingdom, WA8 3GA
Country Of Residence
England
Name
STURDY, Stewart Arnold

Stewart Arnold Sturdy

  Resigned PSC
Appointed
01 August 2000
Resigned
16 November 2011
Occupation
Financial Director
Role
Director
Age
58
Nationality
English
Address
7 Cross Gates, Widnes, Cheshire, WA8 3GA
Country Of Residence
England
Name
STURDY, Stewart Arnold
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

THE NUMBERS LLP

  Resigned
Appointed
26 October 2011
Resigned
01 April 2014
Role
Director
Address
77 Corporation Street, St. Helens, Merseyside, England, WA10 1SX
Name
THE NUMBERS LLP

REVIEWS


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