ABOUT PRINTOFF GRAPHIC ARTS LIMITED
PRINTBANK changes the way print is purchased and enables businesses to transact over the web for their marketing and print requirements. PRINTBANK gives you instant control over stock levels and ordering on a 24/7 basis. The system not only simplifies your work, it creates significant savings through intelligent purchasing, reduced wastage and print management time.
PRINTBANK will show you your stock levels and give you the option to view as a PDF prior to purchase. When levels run low you’ll receive an email to replenish your stock and the system will read just ready for your next order! You never need to worry about running out of a product again. Behind the user interface is a full stock control and order history system enabling your staff to monitor costs and check product levels.
For all your print products that remain the same and are ordered on a regular basis. From stationery to brochures all set at pre-agreed prices and quantity breaks. Simply select a quantity, pop into your basket and check out. It really is that simple!
products
Based on templates with editable areas, we give the user autonomy to edit, save and purchase. Items can be produced and ‘saved for later’. The editing system also allows users to create a personalised image library. Users can select from a range of images, graphic or logo options or with permission, upload their own images to the library for use within their publications.
“We’ve worked with Printoff for six years; in that time, we’ve improved the quality of the products we issue our clients and improved the turnaround on our mailshots. Using PRINTBANK online ordering system has made significant savings too.”
KEY FINANCES
Year
2016
Assets
£733.17k
▲ £84.97k (13.11 %)
Cash
£38.8k
▼ £-27.62k (-41.58 %)
Liabilities
£400k
▲ £89.52k (28.83 %)
Net Worth
£333.17k
▼ £-4.54k (-1.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Pendle
- Company name
- PRINTOFF GRAPHIC ARTS LIMITED
- Company number
- 01427926
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jun 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.printbank.co.uk
- Phones
-
01282 877 922
- Registered Address
- ALEXANDER HOUSE,
38 CHURCHILL WAY,
NELSON,
BB9 6RT
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 21 Dec 2016
- Total exemption small company accounts made up to 31 May 2016
- 16 Nov 2016
- Confirmation statement made on 15 November 2016 with updates
- 31 Oct 2016
- Termination of appointment of Allan Malcolm Buck as a director on 25 October 2016
CHARGES
-
25 October 2016
- Status
- Outstanding
- Delivered
- 28 October 2016
-
Persons entitled
- Allan Malcolm Buck
- Description
- Contains fixed charge…
-
5 August 2009
- Status
- Satisfied
on 24 October 2016
- Delivered
- 11 August 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
4 November 1981
- Status
- Satisfied
on 11 April 2000
- Delivered
- 21 November 1981
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a lameshaye works, lameshaye road, nelson…
-
24 January 1980
- Status
- Satisfied
on 11 April 2000
- Delivered
- 30 January 1980
-
Persons entitled
- National Westminster Bank PLC
- Description
- 84 manchester road nelson, comprised in a conveyance dated…
See Also
Last update 2018
PRINTOFF GRAPHIC ARTS LIMITED DIRECTORS
Jason Michael Tomlinson
Acting
- Appointed
- 01 February 2010
- Role
- Secretary
- Address
- Alexander House, 38 Churchill Way, Nelson, BB9 6RT
- Name
- TOMLINSON, Jason Michael
Alexander Buck
Acting
- Appointed
- 01 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Hollins Farm, Esp Lane, Barnoldswick, Lancashire, England, BB18 5SB
- Country Of Residence
- England
- Name
- BUCK, Alexander
Jane Cleaver
Acting
- Appointed
- 01 January 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Lytham House, Lytham Gardens, Skipton, North Yorkshire, England, BD23 2TR
- Country Of Residence
- England
- Name
- CLEAVER, Jane
Andrew Peter Leet
Acting
- Appointed
- 25 August 2009
- Occupation
- Chairman
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 63 Gorefield Road, Leverington, Wisbech, Cambs, PE13 5AT
- Country Of Residence
- United Kingdom
- Name
- LEET, Andrew Peter
Jason Michael Tomlinson
Acting
- Appointed
- 01 March 2001
- Occupation
- Financial Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Alexander House, 38 Churchill Way, Nelson, BB9 6RT
- Country Of Residence
- England
- Name
- TOMLINSON, Jason Michael
Alexander Buck
Resigned
- Appointed
- 01 May 2003
- Resigned
- 25 August 2009
- Role
- Secretary
- Nationality
- British
- Address
- Hollins Farm, Esp Lane, Barnoldswick, Lancashire, BB18 5SB
- Name
- BUCK, Alexander
Barbara Mitchell
Resigned
- Resigned
- 01 June 1999
- Role
- Secretary
- Address
- 2 Durham Avenue, Burnley, Lancashire, BB12 6BZ
- Name
- MITCHELL, Barbara
Jason Michael Tomlinson
Resigned
- Appointed
- 01 June 1999
- Resigned
- 01 May 2003
- Role
- Secretary
- Address
- 174 Printers Fold, Burnley, Lancashire, BB12 6PU
- Name
- TOMLINSON, Jason Michael
Alexander Buck
Resigned
PSC
- Appointed
- 01 July 2004
- Resigned
- 25 August 2009
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Hollins Farm, Esp Lane, Barnoldswick, Lancashire, BB18 5SB
- Country Of Residence
- England
- Name
- BUCK, Alexander
- Notified On
- 25 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Allan Malcolm Buck
Resigned
PSC
- Resigned
- 25 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Hollins Farm Esp Lane, Barnoldswick, Lancashire, BB18 5SB
- Country Of Residence
- England
- Name
- BUCK, Allan Malcolm
- Notified On
- 6 April 2016
- Ceased On
- 25 October 2016
- Nature Of Control
- Ownership of shares – 75% or more
John Brian Hough
Resigned
- Appointed
- 01 January 1996
- Resigned
- 19 September 2011
- Occupation
- Managing Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 1 Grasmere Grove, Whittle Le Woods, Chorley, Lancashire, PR6 7NX
- Country Of Residence
- United Kingdom
- Name
- HOUGH, John Brian
Barbara Mitchell
Resigned
- Resigned
- 28 February 2007
- Occupation
- Personnel Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 2 Durham Avenue, Burnley, Lancashire, BB12 6BZ
- Name
- MITCHELL, Barbara
Glasgow Raymond
Resigned
- Resigned
- 20 October 1992
- Occupation
- Printing Manager
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 2 Birch Hall Lane, Earby, Colne, Lancashire, BB8 6JX
- Name
- RAYMOND, Glasgow
Jane Schofield
Resigned
PSC
- Appointed
- 01 March 2000
- Resigned
- 25 August 2009
- Occupation
- Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 10 Airedale Mews, Carlton Park, Skipton, BD23 3TF
- Name
- SCHOFIELD, Jane
- Notified On
- 25 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Excellent according to the company’s financial health.