ABOUT RALPH ALLEN PRESS LIMITED
Ralph Allen Press has traded as a commercial printer in Bath since 1925.
The company has expanded in many ways, over the 80+ years that have passed.
In 2006 the company relocated to a larger premises in Locksbrook Road, from their factory in Milk Street. The newer premises allowed for the natural growth of Ralph Allen Press and gained a breathing space to accommodate the increased workload, accumulated over their years of growth, to the company's size today.
We welcome visitors to our premises in Bath. We're easy to find, so if you're passing, drop in for a coffee and a chat - we look forward to meeting you!
KEY FINANCES
Year
2016
Assets
£188.08k
▼ £-4.76k (-2.47 %)
Cash
£10.5k
▼ £-7.77k (-42.52 %)
Liabilities
£207.44k
▼ £-33.1k (-13.76 %)
Net Worth
£-19.36k
▼ £28.34k (-59.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- RALPH ALLEN PRESS LIMITED
- Company number
- 04526687
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Sep 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ralphallenpress.co.uk
- Phones
-
+44 (0)1225 461 888
+44 (0)1225 446 239
01225 461 888
01225 446 239
+44 (0)1225 823 002
+44 (0)1225 822 247
+44 (0)1225 823 007
01225 823 002
01225 822 247
01225 823 007
- Registered Address
- THE ISLAND HOUSE,
MIDSOMER NORTON,
RADSTOCK,
SOMERSET,
BA3 2DZ
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Jan 2017
- Total exemption small company accounts made up to 30 September 2016
- 18 Sep 2016
- Confirmation statement made on 4 September 2016 with updates
- 26 Feb 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
6 January 2014
- Status
- Outstanding
- Delivered
- 6 January 2014
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Notification of addition to or amendment of charge…
-
15 January 2009
- Status
- Outstanding
- Delivered
- 21 January 2009
-
Persons entitled
- Lombard North Central LTD
- Description
- The goods described in the schedule to the mortgage and all…
-
16 December 2008
- Status
- Satisfied
on 3 December 2013
- Delivered
- 19 December 2008
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
9 June 2003
- Status
- Satisfied
on 3 December 2013
- Delivered
- 16 June 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RALPH ALLEN PRESS LIMITED DIRECTORS
Jason Hindle
Acting
PSC
- Appointed
- 04 September 2002
- Occupation
- Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 43 Summerdown Walk, Trowbridge, Wiltshire, BA14 0LJ
- Country Of Residence
- United Kingdom
- Name
- HINDLE, Jason
- Notified On
- 4 September 2016
- Nature Of Control
- Has significant influence or control
Stuart Daniel Neathey
Resigned
- Appointed
- 04 September 2002
- Resigned
- 01 October 2009
- Role
- Secretary
- Address
- 34 Bobbin Lane, Bradford On Avon, Wiltshire, BA15 2DL
- Name
- NEATHEY, Stuart Daniel
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 04 September 2002
- Resigned
- 04 September 2002
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Stuart Daniel Neathey
Resigned
- Appointed
- 04 September 2002
- Resigned
- 01 October 2009
- Occupation
- Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 34 Bobbin Lane, Bradford On Avon, Wiltshire, BA15 2DL
- Country Of Residence
- United Kingdom
- Name
- NEATHEY, Stuart Daniel
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 04 September 2002
- Resigned
- 04 September 2002
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.