ABOUT EUROPEAN PRINTING INKS LIMITED
Welcome to Edward Marsden Ltd
Edward Marsden Ltd (formerly European Printing Inks Ltd) is an independent printing ink manufacturer based in Leeds. We supply high quality printing inks and varnishes together with all your pressroom consumables.
We are proud of being one of the UK’s largest independent ink manufacturers and printing ink suppliers. We have built a strong reputation in the industry with our simple mission to offer you, our customer the following;
The best quality products on the market
As important as our regular clients are, we dont just want to rely on repeat business. It is our constant aim therefore to increase the size of our customer base and continually improve upon the quality of the products and services we provide. One of the ways we achieve this improvement is by
KEY FINANCE
Year
2016
Assets
£480.42k
▼ £-152.94k (-24.15 %)
Cash
£0.3k
▼ £-34.5k (-99.13 %)
Liabilities
£345.38k
▼ £-113.33k (-24.71 %)
Net Worth
£135.04k
▼ £-39.61k (-22.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- EUROPEAN PRINTING INKS LIMITED
- Company number
- 01071350
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Sep 1972
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.european-printing-inks.co.uk
- Phones
-
01132 738 333
01132 650 223
- Registered Address
- PRECISION HOUSE,
RING ROAD,
SEACROFT,
LEEDS, WEST YORKSHIRE,
LS14 1NH
ECONOMIC ACTIVITIES
- 20590
- Manufacture of other chemical products n.e.c.
LAST EVENTS
- 01 Feb 2017
- Total exemption small company accounts made up to 31 August 2016
- 18 Nov 2016
- Confirmation statement made on 15 November 2016 with updates
- 29 Jul 2016
- Termination of appointment of Martin Reeve as a director on 30 June 2016
CHARGES
-
29 May 2012
- Status
- Outstanding
- Delivered
- 13 June 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
18 September 1989
- Status
- Outstanding
- Delivered
- 22 September 1989
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage:- all that l/h land & buildings…
-
13 June 1989
- Status
- Outstanding
- Delivered
- 23 June 1989
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 May 1988
- Status
- Satisfied
on 22 September 1989
- Delivered
- 23 May 1988
-
Persons entitled
- Midland Bank PLC
- Description
- L/H unicorn house the ring road seacroft leeds.
-
1 February 1988
- Status
- Satisfied
on 2 December 1995
- Delivered
- 2 February 1988
-
Persons entitled
- British Coal Enterprises Limited
- Description
- F/H and l/h property including units 10 and 11 single…
-
7 April 1983
- Status
- Satisfied
on 22 September 1989
- Delivered
- 12 April 1983
-
Persons entitled
- Midland Bank PLC
- Description
- All book & other debts due owing or incurred to the company.
See Also
Last update 2018
EUROPEAN PRINTING INKS LIMITED DIRECTORS
Robert Stephen Coates
Acting
- Appointed
- 01 September 2000
- Role
- Secretary
- Address
- 15 Cairnborrow, Woodthorpe, York, North Yorkshire, YO24 2YY
- Name
- COATES, Robert Stephen
Raymond Melvyn Coates
Acting
- Occupation
- Ink Manufacturer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 15 Stonethwaite, York, North Yorkshire, YO24 2SY
- Country Of Residence
- England
- Name
- COATES, Raymond Melvyn
Robert Stephen Coates
Acting
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 15 Cairnborrow, Woodthorpe, York, North Yorkshire, YO24 2YY
- Name
- COATES, Robert Stephen
Eunice Coates
Resigned
- Resigned
- 01 September 2000
- Role
- Secretary
- Nationality
- British
- Address
- 15 Stonethwaite, York, North Yorkshire, YO24 2SY
- Name
- COATES, Eunice
Eunice Coates
Resigned
- Resigned
- 01 September 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 15 Stonethwaite, York, North Yorkshire, YO24 2SY
- Country Of Residence
- England
- Name
- COATES, Eunice
Kenneth Hardwick
Resigned
- Resigned
- 01 September 1995
- Occupation
- Ink Technician
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 4 The Elms, Guiseley, Leeds, West Yorkshire, LS20 9ES
- Name
- HARDWICK, Kenneth
Martin Reeve
Resigned
- Appointed
- 01 September 2009
- Resigned
- 30 June 2016
- Occupation
- Sales Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 15 Captains Row, King James Quay, Old Portsmouth, Hampshire, PO1 2TT
- Name
- REEVE, Martin
Leigh Charles Wilson
Resigned
- Appointed
- 01 February 2000
- Resigned
- 10 September 2002
- Occupation
- Sales Production
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 15 Foxlands Avenue, Penn, Wolverhampton, West Midlands, WV4 5LX
- Name
- WILSON, Leigh Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.