Check the

PENDLE PRINT LIMITED

Company
PENDLE PRINT LIMITED (02897158)

PENDLE PRINT

Phone: 01200 444 343
A⁺ rating

ABOUT PENDLE PRINT LIMITED

Welcome to Pendle Print Ltd

PENDLE PRINT LIMITED – A Company trading with over 30 years of experience in the print and print management industry with an outstanding track record for excellence.

Our enviable reputation has been built on solid foundations of excellent customer service and the supply of only the highest quality products.

We provide tailor-made solutions for customers across a broad cross section of industrial sectors. We look to understand your company and focus on your individual print requirements.

As the need for cost efficiency increases, businesses are continually exploring new ways to reduce operating costs.

Using Pendle Print Limited should be an effective way to purchase your printed matter and achieve cost savings through economies of scale and increased efficiency and this in turn should help to increase your profitability and allow you to concentrate on your core activities whatever services and products your company sells.

Why use Pendle Print….? because we focus all of our efforts on ensuring your orders are printed perfectly to the highest quality possible, with great service and competitive pricing.. and personal service.

KEY FINANCES

Year
2017
Assets
£115.12k ▼ £-42.19k (-26.82 %)
Cash
£32.66k ▼ £-23.33k (-41.66 %)
Liabilities
£41.91k ▼ £-18.71k (-30.87 %)
Net Worth
£73.21k ▼ £-23.48k (-24.28 %)

REGISTRATION INFO

Company name
PENDLE PRINT LIMITED
Company number
02897158
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Feb 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.pendleprint.co.uk
Phones
01200 444 343
01200 444 985
Registered Address
THOMAS HOUSE MEADOWCROFT BUSINESS PARK,
POPE LANE,
WHITESTAKE,
LANCASHIRE,
PR4 4AZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Oct 2016
Total exemption full accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100

CHARGES

5 November 2009
Status
Outstanding
Delivered
13 November 2009
Persons entitled
National Westminster Bank PLC
Description
"The willows" 34 montague st clitheroe t/no LAN33253; any…

4 April 2007
Status
Outstanding
Delivered
7 April 2007
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the north west side of henthorn road…

4 December 1998
Status
Outstanding
Delivered
11 December 1998
Persons entitled
National Westminster Bank PLC
Description
L/H property k/a 2 franklin street clitheroe lancashire…

See Also


Last update 2018

PENDLE PRINT LIMITED DIRECTORS

Elizabeth Mary Blackburn

  Acting
Appointed
09 September 2009
Role
Secretary
Address
Higher Mill Farm, Waddington, Clitheroe, Lancashire, BB7 3JJ
Name
BLACKBURN, Elizabeth Mary

Nigel James Broadley

  Acting
Appointed
01 October 2000
Occupation
Printing
Role
Director
Age
58
Nationality
British
Address
35 Union Street, Low Moor, Clitheroe, Lancashire, England, BB7 1DQ
Country Of Residence
England
Name
BROADLEY, Nigel James

Jonathan Richard Brown

  Acting PSC
Appointed
11 February 1994
Occupation
Print Broker
Role
Director
Age
62
Nationality
British
Address
Pendle Mist, 34 Montague Street, Clitheroe, Lancashire, England, BB7 2EB
Country Of Residence
United Kingdom
Name
BROWN, Jonathan Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Louise Brown

  Resigned
Appointed
31 December 1997
Resigned
08 September 2009
Role
Secretary
Address
51 Hawthorne Place, Clitheroe, Lancashire, BB7 2HU
Name
BROWN, Susan Louise

Adrian Fenton Wilson

  Resigned
Appointed
11 February 1994
Resigned
31 December 1997
Role
Secretary
Address
6 Beaver Close, Wilpshire, Blackburn, Lancashire, BB1 9LB
Name
WILSON, Adrian Fenton

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 February 1994
Resigned
11 February 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Adrian Fenton Wilson

  Resigned
Appointed
11 February 1994
Resigned
31 December 1997
Occupation
Print Broker
Role
Director
Age
87
Nationality
British
Address
6 Beaver Close, Wilpshire, Blackburn, Lancashire, BB1 9LB
Name
WILSON, Adrian Fenton

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 February 1994
Resigned
11 February 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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