ABOUT SHORT RUN PRESS LIMITED
Established in 1981, Short Run Press is widely recognised as one of the UK’s leading book printers and binders. Owned by the Gliddon and Couch families, we have built a reputation for quality printing and binding and for excellence in service.
Our customers include global publishers, learned societies, small presses and numerous individual authors. Commitment to investment keeps us at the forefront of technology. We have highly trained staff, take great pride in our craft and guarantee a very competitively priced product.
In 2008 Andy Gliddon and Murray Couch, two of the founding directors, sold their controlling interest to the three sons Rob, Mark and Matthew who continue the development of the business.
We are quite simply passionate about producing books. We have been printing books for over 35 years from our printworks in Exeter, Devon. We would love to hear from you, please do get in touch.
Extensive full colour litho and digital printing capabilities ensure your book is produced with the highest quality of image and strong colour reproduction.
KEY FINANCE
Year
2017
Assets
£561.19k
▲ £73.29k (15.02 %)
Cash
£5.09k
▲ £2.09k (69.50 %)
Liabilities
£632.95k
▲ £403.37k (175.70 %)
Net Worth
£-71.76k
▼ £-330.08k (-127.78 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Exeter
- Company name
- SHORT RUN PRESS LIMITED
- Company number
- 01526157
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Nov 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.shortrunpress.co.uk
- Phones
-
01392 211 909
01392 444 134
- Registered Address
- BITTERN ROAD,
SOWTON INDUSTRIAL ESTATE,
EXETER,
EX2 7LW
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
- 18140
- Binding and related services
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 15 Dec 2016
- Confirmation statement made on 11 December 2016 with updates
- 12 Dec 2016
- Director's details changed for Robert Edward Gliddon on 12 December 2016
- 12 Dec 2016
- Secretary's details changed for Robert Edward Gliddon on 12 December 2016
CHARGES
-
26 June 2015
- Status
- Outstanding
- Delivered
- 26 June 2015
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
22 July 2011
- Status
- Outstanding
- Delivered
- 29 July 2011
-
Persons entitled
- Trustees of Short Run Press (1993) Executive Pension Plan
- Description
- First fixed charge over domain names -…
-
26 August 2009
- Status
- Satisfied
on 27 April 2015
- Delivered
- 1 September 2009
-
Persons entitled
- Short Press Limited (1993) Executive Pension Plan
- Description
- Www.shortrunpress.co.UK domain name see image for full…
-
17 November 2006
- Status
- Satisfied
on 8 August 2011
- Delivered
- 1 December 2006
-
Persons entitled
- Trustees of the Short Run Press Limited (1993) Executive Pension Plan-Ivan Murray Couch, Andrewedward Gliddon and Morgan Lloyd Trustees Limited
- Description
- Floating charge over stock in trade.
-
17 November 2006
- Status
- Satisfied
on 8 August 2011
- Delivered
- 1 December 2006
-
Persons entitled
- Trustees of the Short Run Press Limited (1993) Executive Pension Plan-Ivan Murray Couch, Andrewedward Gliddon and Morgan Lloyd Trustees Limited
- Description
- Kolbus casing-in line; smyth 130 sewer; sorm z press. (For…
-
10 October 2001
- Status
- Outstanding
- Delivered
- 12 October 2001
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- (Including trade fixtures). Fixed and floating charges over…
-
18 June 1996
- Status
- Satisfied
on 5 June 2015
- Delivered
- 24 June 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
26 November 1987
- Status
- Satisfied
on 17 November 2014
- Delivered
- 7 December 1987
-
Persons entitled
- Commercial Financial Services Limited
- Description
- All that land at bittern road, sowton, exeter in the county…
-
26 November 1987
- Status
- Satisfied
on 17 November 2014
- Delivered
- 7 December 1987
-
Persons entitled
- Commercial Financial Services Limited
- Description
- All that land at bittern road, sowton, exter in the county…
-
26 November 1987
- Status
- Satisfied
on 19 September 1996
- Delivered
- 7 December 1987
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at bittern road, sowton, exeter, devon and/or the…
-
2 March 1987
- Status
- Satisfied
- Delivered
- 9 March 1987
-
Persons entitled
- Commercial Financial Services Limited
- Description
- Land in an agreement 15/12/86 - at bittern road, sowton…
-
30 November 1983
- Status
- Satisfied
- Delivered
- 13 December 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/as unit a bittern rd sowton ind est exeter…
-
18 March 1983
- Status
- Satisfied
on 19 September 1996
- Delivered
- 8 April 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all f/hold & l/hold…
-
18 March 1983
- Status
- Satisfied
on 19 September 1996
- Delivered
- 8 April 1983
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/Hold unit a, bittern road, sowton industrial estate…
See Also
Last update 2018
SHORT RUN PRESS LIMITED DIRECTORS
Robert Edward Gliddon
Acting
- Appointed
- 06 January 2009
- Role
- Secretary
- Nationality
- British
- Address
- 54 Clyst Valley Road, Clyst St Mary, Exeter, Devon, United Kingdom, EX5 1DD
- Name
- GLIDDON, Robert Edward
Mark Ian Couch
Acting
PSC
- Appointed
- 23 October 2008
- Occupation
- Sales Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 7 Highgrove Park, Teignmouth, Devon, United Kingdom, TQ14 8FA
- Country Of Residence
- England
- Name
- COUCH, Mark Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Matthew Paul Couch
Acting
PSC
- Appointed
- 23 October 2008
- Occupation
- Production Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 18 Marcus Road, Exmouth, Devon, United Kingdom, EX8 4DB
- Country Of Residence
- United Kingdom
- Name
- COUCH, Matthew Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robert Edward Gliddon
Acting
PSC
- Appointed
- 23 October 2008
- Occupation
- Finance Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 54 Clyst Valley Road, Clyst St Mary, Exeter, Devon, United Kingdom, EX5 1DD
- Country Of Residence
- United Kingdom
- Name
- GLIDDON, Robert Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Edward Gliddon
Resigned
- Appointed
- 30 September 1998
- Resigned
- 06 January 2009
- Role
- Secretary
- Address
- 49 Ringswell Avenue, Heavitree, Exeter, Devon, EX1 3EF
- Name
- GLIDDON, Andrew Edward
Michael David Nicholls
Resigned
- Resigned
- 30 September 1998
- Role
- Secretary
- Address
- 81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT
- Name
- NICHOLLS, Michael David
Ivan Murray Couch
Resigned
- Resigned
- 06 January 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 1 King Charles Way, Sidford, Sidmouth, Devon, EX10 9JX
- Name
- COUCH, Ivan Murray
Andrew Edward Gliddon
Resigned
- Resigned
- 06 January 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 49 Ringswell Avenue, Heavitree, Exeter, Devon, EX1 3EF
- Name
- GLIDDON, Andrew Edward
Michael David Nicholls
Resigned
- Resigned
- 30 September 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 81 Aylesbury Road, Bierton, Aylesbury, HP22 5BT
- Name
- NICHOLLS, Michael David
REVIEWS
Check The Company
Normal according to the company’s financial health.