ABOUT PENDLE PRINT LIMITED
Welcome to Pendle Print Ltd
PENDLE PRINT LIMITED – A Company trading with over 30 years of experience in the print and print management industry with an outstanding track record for excellence.
Our enviable reputation has been built on solid foundations of excellent customer service and the supply of only the highest quality products.
We provide tailor-made solutions for customers across a broad cross section of industrial sectors. We look to understand your company and focus on your individual print requirements.
As the need for cost efficiency increases, businesses are continually exploring new ways to reduce operating costs.
Using Pendle Print Limited should be an effective way to purchase your printed matter and achieve cost savings through economies of scale and increased efficiency and this in turn should help to increase your profitability and allow you to concentrate on your core activities whatever services and products your company sells.
Why use Pendle Print….? because we focus all of our efforts on ensuring your orders are printed perfectly to the highest quality possible, with great service and competitive pricing.. and personal service.
KEY FINANCE
Year
2017
Assets
£115.12k
▼ £-42.19k (-26.82 %)
Cash
£32.66k
▼ £-23.33k (-41.66 %)
Liabilities
£41.91k
▼ £-18.71k (-30.87 %)
Net Worth
£73.21k
▼ £-23.48k (-24.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Ribble
- Company name
- PENDLE PRINT LIMITED
- Company number
- 02897158
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pendleprint.co.uk
- Phones
-
01200 444 343
01200 444 985
- Registered Address
- THOMAS HOUSE MEADOWCROFT BUSINESS PARK,
POPE LANE,
WHITESTAKE,
LANCASHIRE,
PR4 4AZ
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 17 Oct 2016
- Total exemption full accounts made up to 30 April 2016
- 16 Mar 2016
- Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 100
CHARGES
-
5 November 2009
- Status
- Outstanding
- Delivered
- 13 November 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- "The willows" 34 montague st clitheroe t/no LAN33253; any…
-
4 April 2007
- Status
- Outstanding
- Delivered
- 7 April 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land and buildings on the north west side of henthorn road…
-
4 December 1998
- Status
- Outstanding
- Delivered
- 11 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a 2 franklin street clitheroe lancashire…
See Also
Last update 2018
PENDLE PRINT LIMITED DIRECTORS
Elizabeth Mary Blackburn
Acting
- Appointed
- 09 September 2009
- Role
- Secretary
- Address
- Higher Mill Farm, Waddington, Clitheroe, Lancashire, BB7 3JJ
- Name
- BLACKBURN, Elizabeth Mary
Nigel James Broadley
Acting
- Appointed
- 01 October 2000
- Occupation
- Printing
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 35 Union Street, Low Moor, Clitheroe, Lancashire, England, BB7 1DQ
- Country Of Residence
- England
- Name
- BROADLEY, Nigel James
Jonathan Richard Brown
Acting
PSC
- Appointed
- 11 February 1994
- Occupation
- Print Broker
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Pendle Mist, 34 Montague Street, Clitheroe, Lancashire, England, BB7 2EB
- Country Of Residence
- United Kingdom
- Name
- BROWN, Jonathan Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Susan Louise Brown
Resigned
- Appointed
- 31 December 1997
- Resigned
- 08 September 2009
- Role
- Secretary
- Address
- 51 Hawthorne Place, Clitheroe, Lancashire, BB7 2HU
- Name
- BROWN, Susan Louise
Adrian Fenton Wilson
Resigned
- Appointed
- 11 February 1994
- Resigned
- 31 December 1997
- Role
- Secretary
- Address
- 6 Beaver Close, Wilpshire, Blackburn, Lancashire, BB1 9LB
- Name
- WILSON, Adrian Fenton
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 11 February 1994
- Resigned
- 11 February 1994
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Adrian Fenton Wilson
Resigned
- Appointed
- 11 February 1994
- Resigned
- 31 December 1997
- Occupation
- Print Broker
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 6 Beaver Close, Wilpshire, Blackburn, Lancashire, BB1 9LB
- Name
- WILSON, Adrian Fenton
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 11 February 1994
- Resigned
- 11 February 1994
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.