ABOUT VELDONN PRINTERS LTD
At Veldonn Printers our Print Services are ideal for all your needs, from short digital print to long lithographic runs, full colour to black and white, we have the technology to handle everything you require.
Our production team manage the whole process to ensure quality and peace of mind for your project whilst liaising with our Account Managers to keep you informed.
is a creative branding design team offering a strategic and creative partnership that helps your brand to Communicate, Engage and Grow.
As a company we are acutely aware of our manufacturing actions and their possible effect on the environment. Our cleareffect environmental print process minimises negative environmental forces and enables us to achieve our ecological goals.
Veldonn Printers Limited. Company Number: 06876772
KEY FINANCES
Year
2016
Assets
£789.64k
▲ £40.1k (5.35 %)
Cash
£1.48k
▲ £0.42k (39.70 %)
Liabilities
£599.43k
▲ £55.63k (10.23 %)
Net Worth
£190.21k
▼ £-15.53k (-7.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wyre Forest
- Company name
- VELDONN PRINTERS LTD
- Company number
- 06876772
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Apr 2009
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- veldonn.co.uk
- Phones
-
0156 268 477
01562 829 026
- Registered Address
- 46 CLENSMORE STREET,
KIDDERMINSTER,
WORCESTERSHIRE,
DY10 2JS
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Apr 2017
- Confirmation statement made on 14 April 2017 with updates
- 30 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 20 May 2016
- Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 1
CHARGES
-
18 May 2012
- Status
- Outstanding
- Delivered
- 19 May 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a 46 clensmore street kidderminster…
-
24 June 2011
- Status
- Outstanding
- Delivered
- 30 June 2011
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
VELDONN PRINTERS LTD DIRECTORS
David James Buckley
Acting
- Appointed
- 14 April 2009
- Occupation
- Estimator
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 121 The Grove, Stourport On Severn, Worcestershire, DY13 9NE
- Country Of Residence
- United Kingdom
- Name
- BUCKLEY, David James
Mark Raymond Bywater
Acting
- Appointed
- 14 April 2009
- Occupation
- Sales
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 102 Prospect Road, Stoveport On Severn, Worcestershire, DY11 9DT
- Country Of Residence
- United Kingdom
- Name
- BYWATER, Mark Raymond
Dale Michael Horton
Acting
- Appointed
- 13 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- English
- Address
- 46 Clensmore Street, Kidderminster, Worcestershire, United Kingdom, DY10 2JS
- Country Of Residence
- England
- Name
- HORTON, Dale Michael
Eldon Mark Horton
Acting
- Appointed
- 13 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 46 Clensmore Street, Kidderminster, Worcestershire, United Kingdom, DY10 2JS
- Country Of Residence
- England
- Name
- HORTON, Eldon Mark
Peter Eldon Horton
Acting
- Appointed
- 14 April 2009
- Occupation
- Printer
- Role
- Director
- Age
- 89
- Nationality
- English
- Address
- Ellandale, Hillgrove Gardens, Kidderminster, Worcestershire, DY10 3AN
- Country Of Residence
- England
- Name
- HORTON, Peter Eldon
Valda Joan Horton
Acting
- Appointed
- 14 April 2009
- Occupation
- Administrator
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Ellandale, Hill Grove Gardens, Kidderminster, Worcestershire, DY10 3AN
- Country Of Residence
- United Kingdom
- Name
- HORTON, Valda Joan
Dale Michael Horton
Resigned
PSC
- Appointed
- 14 April 2009
- Resigned
- 12 December 2012
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- English
- Address
- 10 Snuff Mill Walk, Bewdley, Worcestershire, DY12 2HG
- Country Of Residence
- England
- Name
- HORTON, Dale Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Mark Eldon Horton
Resigned
- Appointed
- 14 April 2009
- Resigned
- 12 December 2012
- Occupation
- Sales Executive
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 28 Dotterel Place, Kidderminster, Worcestershire, United Kingdom, DY10 1UD
- Country Of Residence
- United Kingdom
- Name
- HORTON, Mark Eldon
Nicholas Robertson Mann
Resigned
- Appointed
- 14 April 2009
- Resigned
- 12 February 2012
- Occupation
- Production Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 65 Broomfield Road, Kidderminster, Worcestershire, DY11 5PH
- Country Of Residence
- United Kingdom
- Name
- MANN, Nicholas Robertson
REVIEWS
Check The Company
Excellent according to the company’s financial health.