Check the

SHORT RUN PRESS LIMITED

Company
SHORT RUN PRESS LIMITED (01526157)

SHORT RUN PRESS

Phone: 01392 211 909
C⁺ rating

ABOUT SHORT RUN PRESS LIMITED

Established in 1981, Short Run Press is widely recognised as one of the UK’s leading book printers and binders. Owned by the Gliddon and Couch families, we have built a reputation for quality printing and binding and for excellence in service.

Our customers include global publishers, learned societies, small presses and numerous individual authors. Commitment to investment keeps us at the forefront of technology. We have highly trained staff, take great pride in our craft and guarantee a very competitively priced product.

In 2008 Andy Gliddon and Murray Couch, two of the founding directors, sold their controlling interest to the three sons Rob, Mark and Matthew who continue the development of the business.

We are quite simply passionate about producing books. We have been printing books for over 35 years from our printworks in Exeter, Devon. We would love to hear from you, please do get in touch.

Extensive full colour litho and digital printing capabilities ensure your book is produced with the highest quality of image and strong colour reproduction.

KEY FINANCES

Year
2017
Assets
£561.19k ▲ £73.29k (15.02 %)
Cash
£5.09k ▲ £2.09k (69.50 %)
Liabilities
£632.95k ▲ £403.37k (175.70 %)
Net Worth
£-71.76k ▼ £-330.08k (-127.78 %)

REGISTRATION INFO

Company name
SHORT RUN PRESS LIMITED
Company number
01526157
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Nov 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.shortrunpress.co.uk
Phones
01392 211 909
01392 444 134
Registered Address
BITTERN ROAD,
SOWTON INDUSTRIAL ESTATE,
EXETER,
EX2 7LW

ECONOMIC ACTIVITIES

18129
Printing n.e.c.
18140
Binding and related services

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Dec 2016
Director's details changed for Robert Edward Gliddon on 12 December 2016
12 Dec 2016
Secretary's details changed for Robert Edward Gliddon on 12 December 2016

CHARGES

26 June 2015
Status
Outstanding
Delivered
26 June 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

22 July 2011
Status
Outstanding
Delivered
29 July 2011
Persons entitled
Trustees of Short Run Press (1993) Executive Pension Plan
Description
First fixed charge over domain names -…

26 August 2009
Status
Satisfied on 27 April 2015
Delivered
1 September 2009
Persons entitled
Short Press Limited (1993) Executive Pension Plan
Description
Www.shortrunpress.co.UK domain name see image for full…

17 November 2006
Status
Satisfied on 8 August 2011
Delivered
1 December 2006
Persons entitled
Trustees of the Short Run Press Limited (1993) Executive Pension Plan-Ivan Murray Couch, Andrewedward Gliddon and Morgan Lloyd Trustees Limited
Description
Floating charge over stock in trade.

17 November 2006
Status
Satisfied on 8 August 2011
Delivered
1 December 2006
Persons entitled
Trustees of the Short Run Press Limited (1993) Executive Pension Plan-Ivan Murray Couch, Andrewedward Gliddon and Morgan Lloyd Trustees Limited
Description
Kolbus casing-in line; smyth 130 sewer; sorm z press. (For…

10 October 2001
Status
Outstanding
Delivered
12 October 2001
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
(Including trade fixtures). Fixed and floating charges over…

18 June 1996
Status
Satisfied on 5 June 2015
Delivered
24 June 1996
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

26 November 1987
Status
Satisfied on 17 November 2014
Delivered
7 December 1987
Persons entitled
Commercial Financial Services Limited
Description
All that land at bittern road, sowton, exeter in the county…

26 November 1987
Status
Satisfied on 17 November 2014
Delivered
7 December 1987
Persons entitled
Commercial Financial Services Limited
Description
All that land at bittern road, sowton, exter in the county…

26 November 1987
Status
Satisfied on 19 September 1996
Delivered
7 December 1987
Persons entitled
National Westminster Bank PLC
Description
Land at bittern road, sowton, exeter, devon and/or the…

2 March 1987
Status
Satisfied
Delivered
9 March 1987
Persons entitled
Commercial Financial Services Limited
Description
Land in an agreement 15/12/86 - at bittern road, sowton…

30 November 1983
Status
Satisfied
Delivered
13 December 1983
Persons entitled
National Westminster Bank PLC
Description
F/H property k/as unit a bittern rd sowton ind est exeter…

18 March 1983
Status
Satisfied on 19 September 1996
Delivered
8 April 1983
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/hold & l/hold…

18 March 1983
Status
Satisfied on 19 September 1996
Delivered
8 April 1983
Persons entitled
National Westminster Bank PLC
Description
L/Hold unit a, bittern road, sowton industrial estate…

See Also


Last update 2018

SHORT RUN PRESS LIMITED DIRECTORS

Robert Edward Gliddon

  Acting
Appointed
06 January 2009
Role
Secretary
Nationality
British
Address
54 Clyst Valley Road, Clyst St Mary, Exeter, Devon, United Kingdom, EX5 1DD
Name
GLIDDON, Robert Edward

Mark Ian Couch

  Acting PSC
Appointed
23 October 2008
Occupation
Sales Director
Role
Director
Age
51
Nationality
British
Address
7 Highgrove Park, Teignmouth, Devon, United Kingdom, TQ14 8FA
Country Of Residence
England
Name
COUCH, Mark Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Matthew Paul Couch

  Acting PSC
Appointed
23 October 2008
Occupation
Production Director
Role
Director
Age
48
Nationality
British
Address
18 Marcus Road, Exmouth, Devon, United Kingdom, EX8 4DB
Country Of Residence
United Kingdom
Name
COUCH, Matthew Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Edward Gliddon

  Acting PSC
Appointed
23 October 2008
Occupation
Finance Director
Role
Director
Age
44
Nationality
British
Address
54 Clyst Valley Road, Clyst St Mary, Exeter, Devon, United Kingdom, EX5 1DD
Country Of Residence
United Kingdom
Name
GLIDDON, Robert Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Edward Gliddon

  Resigned
Appointed
30 September 1998
Resigned
06 January 2009
Role
Secretary
Address
49 Ringswell Avenue, Heavitree, Exeter, Devon, EX1 3EF
Name
GLIDDON, Andrew Edward

Michael David Nicholls

  Resigned
Resigned
30 September 1998
Role
Secretary
Address
81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT
Name
NICHOLLS, Michael David

Ivan Murray Couch

  Resigned
Resigned
06 January 2009
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
1 King Charles Way, Sidford, Sidmouth, Devon, EX10 9JX
Name
COUCH, Ivan Murray

Andrew Edward Gliddon

  Resigned
Resigned
06 January 2009
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
49 Ringswell Avenue, Heavitree, Exeter, Devon, EX1 3EF
Name
GLIDDON, Andrew Edward

Michael David Nicholls

  Resigned
Resigned
30 September 1998
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT
Name
NICHOLLS, Michael David

REVIEWS


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