Check the

RALPH ALLEN PRESS LIMITED

Company
RALPH ALLEN PRESS LIMITED (04526687)

RALPH ALLEN PRESS

Phone: +44 (0)1225 461 888
B⁺ rating

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

Company name
RALPH ALLEN PRESS LIMITED
Company number
04526687
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2002
Age - 22 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
63
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
53
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.