Company NameAlverton Press Limited
DirectorsGuy Farrow Vasey and Peter Jeremy Anderson
Company StatusActive
Company Number07118137
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Guy Farrow Vasey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Portland Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UH
Director NameMr Peter Jeremy Anderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Portland Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameLaura Forrest
StatusResigned
Appointed01 April 2012(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressUnit 17 Portland Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UH

Contact

Websitealvertonpress.co.uk
Email address[email protected]
Telephone01677 427436
Telephone regionBedale

Location

Registered AddressUnit 17 Portland Way
Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Shareholders

75 at £1Guy Farrow Vasey
75.00%
Ordinary
25 at £1Peter Jeremy Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£151,205
Cash£64,399
Current Liabilities£170,632

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

26 March 2012Delivered on: 3 April 2012
Satisfied on: 29 October 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 February 2020Director's details changed for Peter Jeremy Anderson on 7 February 2020 (2 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Peter Jeremy Anderson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Peter Jeremy Anderson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Laura Forrest on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Laura Forrest on 1 April 2016 (1 page)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 October 2014Satisfaction of charge 1 in full (4 pages)
29 October 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
14 November 2012Appointment of Laura Forrest as a secretary (2 pages)
14 November 2012Appointment of Laura Forrest as a secretary (2 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
18 March 2011Registered office address changed from Unit 7 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Unit 7 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH United Kingdom on 18 March 2011 (1 page)
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
19 January 2010Appointment of Peter Jeremy Anderson as a director (3 pages)
19 January 2010Appointment of Guy Farrow Vasey as a director (3 pages)
19 January 2010Appointment of Guy Farrow Vasey as a director (3 pages)
19 January 2010Appointment of Peter Jeremy Anderson as a director (3 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)