ANCIENT HOUSE PRESS LTD

Register to unlock more data on OkredoRegister

ANCIENT HOUSE PRESS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00410453

Incorporation date

13/05/1946

Size

Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon18/03/2026
Liquidators' statement of receipts and payments to 2026-01-13
dot icon01/08/2025
Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon06/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/02/2025
Appointment of a voluntary liquidator
dot icon29/01/2025
Removal of liquidator by creditors
dot icon29/01/2025
Removal of liquidator by creditors
dot icon28/01/2025
Registered office address changed from Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 22 York Buildings London WC2N 6JU on 2025-01-28
dot icon16/01/2025
Resolutions
dot icon16/01/2025
Appointment of a voluntary liquidator
dot icon16/01/2025
Statement of affairs
dot icon16/01/2025
Registered office address changed from 8 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0HA to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-01-16
dot icon07/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon11/12/2024
Termination of appointment of Sameer Rizvi as a director on 2023-01-15
dot icon23/06/2024
Termination of appointment of Michael John Underdown as a director on 2024-06-20
dot icon21/06/2024
Termination of appointment of Micheal John Underdown as a secretary on 2024-06-20
dot icon20/05/2024
Termination of appointment of Iryna Dubylovska as a director on 2024-05-20
dot icon08/05/2024
Termination of appointment of Adrian James Howard as a director on 2024-05-05
dot icon18/03/2024
Appointment of Mr Paul Mcmorrine as a director on 2024-03-04
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon05/09/2023
Full accounts made up to 2023-02-28
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon05/10/2022
Appointment of Mr Adrian James Howard as a director on 2022-10-01
dot icon13/09/2022
Resolutions
dot icon13/09/2022
Re-registration of Memorandum and Articles
dot icon13/09/2022
Certificate of re-registration from Public Limited Company to Private
dot icon13/09/2022
Re-registration from a public company to a private limited company
dot icon03/08/2022
Full accounts made up to 2022-02-28
dot icon30/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Termination of appointment of Allison Berry as a director on 2021-11-12
dot icon04/09/2021
Full accounts made up to 2021-02-28
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon03/06/2021
Registration of charge 004104530021, created on 2021-05-28
dot icon01/06/2021
Appointment of Iryna Dubylovska as a director on 2021-05-28
dot icon01/06/2021
Appointment of Sameer Rizvi as a director on 2021-05-28
dot icon28/05/2021
Registration of charge 004104530019, created on 2021-05-28
dot icon28/05/2021
Registration of charge 004104530020, created on 2021-05-28
dot icon27/05/2021
Satisfaction of charge 004104530017 in full
dot icon15/04/2021
Satisfaction of charge 9 in full
dot icon15/04/2021
Satisfaction of charge 11 in full
dot icon15/04/2021
Satisfaction of charge 14 in full
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/11/2020
Full accounts made up to 2020-02-29
dot icon07/02/2020
Satisfaction of charge 13 in full
dot icon07/02/2020
Satisfaction of charge 2 in full
dot icon07/02/2020
Satisfaction of charge 4 in full
dot icon07/02/2020
Satisfaction of charge 15 in full
dot icon07/02/2020
Satisfaction of charge 12 in full
dot icon07/02/2020
Satisfaction of charge 6 in full
dot icon07/02/2020
Satisfaction of charge 10 in full
dot icon07/02/2020
Satisfaction of charge 5 in full
dot icon07/02/2020
Satisfaction of charge 5 in part
dot icon07/02/2020
Satisfaction of charge 3 in full
dot icon07/02/2020
Satisfaction of charge 1 in full
dot icon07/02/2020
Satisfaction of charge 8 in full
dot icon07/02/2020
Satisfaction of charge 7 in full
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon03/06/2019
Satisfaction of charge 004104530018 in full
dot icon03/06/2019
Satisfaction of charge 004104530016 in full
dot icon30/05/2019
Full accounts made up to 2019-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon03/09/2018
Full accounts made up to 2018-02-28
dot icon28/08/2018
Appointment of Mr Micheal John Underdown as a secretary on 2018-08-10
dot icon28/08/2018
Termination of appointment of Edwin James Mayhew as a director on 2018-08-10
dot icon28/08/2018
Termination of appointment of Edwin James Mayhew as a secretary on 2018-08-10
dot icon15/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon28/12/2017
Termination of appointment of Trevor John Claydon as a director on 2017-10-31
dot icon04/09/2017
Full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon24/08/2016
Full accounts made up to 2016-02-29
dot icon14/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2015-02-28
dot icon28/04/2015
Registration of charge 004104530018, created on 2015-04-28
dot icon21/01/2015
Registration of charge 004104530017, created on 2015-01-21
dot icon15/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Edwin James Mayhew on 2015-01-15
dot icon15/01/2015
Director's details changed for Mr Michael John Underdown on 2015-01-15
dot icon15/01/2015
Director's details changed for Paul Sadler on 2015-01-15
dot icon15/01/2015
Director's details changed for Mrs Allison Berry on 2015-01-15
dot icon15/01/2015
Director's details changed for Trevor John Claydon on 2015-01-15
dot icon15/01/2015
Secretary's details changed for Mr Edwin James Mayhew on 2015-01-15
dot icon18/08/2014
Full accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2013-02-28
dot icon25/06/2013
Registration of charge 004104530016
dot icon25/03/2013
Termination of appointment of Peter Underdown as a director
dot icon07/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2012-02-29
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Unit R Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0HB on 2012-02-01
dot icon05/07/2011
Full accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Peter John Underdown on 2010-11-01
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon19/08/2010
Full accounts made up to 2010-02-28
dot icon04/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Edwin James Mayhew on 2009-12-17
dot icon04/02/2010
Director's details changed for Mr Peter John Underdown on 2009-12-17
dot icon04/02/2010
Director's details changed for Mr Michael John Underdown on 2009-12-17
dot icon04/02/2010
Director's details changed for Paul Sadler on 2009-12-17
dot icon04/02/2010
Director's details changed for Trevor John Claydon on 2009-12-17
dot icon04/02/2010
Director's details changed for Mrs Allison Berry on 2009-12-17
dot icon08/09/2009
Full accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 17/12/08; full list of members
dot icon10/09/2008
Full accounts made up to 2008-02-29
dot icon25/03/2008
Return made up to 17/12/07; full list of members
dot icon25/03/2008
Appointment terminated director christopher harris
dot icon10/09/2007
Full accounts made up to 2007-02-28
dot icon29/01/2007
Return made up to 17/12/06; full list of members
dot icon07/09/2006
Full accounts made up to 2006-02-28
dot icon09/02/2006
Return made up to 17/12/05; full list of members
dot icon05/10/2005
Full accounts made up to 2005-02-28
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon24/02/2005
Return made up to 17/12/04; full list of members
dot icon27/08/2004
Particulars of mortgage/charge
dot icon02/08/2004
Full accounts made up to 2004-02-29
dot icon31/01/2004
Return made up to 17/12/03; full list of members
dot icon05/09/2003
Full accounts made up to 2003-02-28
dot icon26/02/2003
Return made up to 17/12/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 17/12/01; full list of members
dot icon28/07/2001
Full accounts made up to 2001-02-28
dot icon27/07/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 17/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-02-29
dot icon23/02/2000
Return made up to 17/12/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-02-28
dot icon08/04/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 17/12/98; full list of members
dot icon04/02/1999
New director appointed
dot icon18/12/1998
Particulars of mortgage/charge
dot icon30/09/1998
Full accounts made up to 1998-02-28
dot icon16/01/1998
Return made up to 17/12/97; no change of members
dot icon05/09/1997
Full accounts made up to 1997-02-28
dot icon05/02/1997
Return made up to 17/12/96; no change of members
dot icon04/02/1997
New director appointed
dot icon25/09/1996
Full accounts made up to 1996-02-29
dot icon15/06/1996
Particulars of mortgage/charge
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Return made up to 17/12/95; full list of members
dot icon28/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Full accounts made up to 1995-02-28
dot icon23/03/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 17/12/94; no change of members
dot icon10/06/1994
Full accounts made up to 1994-02-28
dot icon09/06/1994
Return made up to 17/12/93; no change of members
dot icon05/01/1994
Full accounts made up to 1993-02-28
dot icon06/12/1993
Return made up to 17/12/92; full list of members
dot icon21/10/1993
Particulars of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1992-02-29
dot icon15/09/1992
Particulars of mortgage/charge
dot icon12/08/1992
Particulars of mortgage/charge
dot icon15/07/1992
Full accounts made up to 1991-02-28
dot icon12/03/1992
Return made up to 17/12/91; no change of members
dot icon18/01/1991
Director resigned
dot icon11/01/1991
Full accounts made up to 1990-02-28
dot icon11/01/1991
Return made up to 17/12/90; full list of members
dot icon11/01/1991
Director resigned
dot icon31/05/1990
New director appointed
dot icon05/04/1990
Full accounts made up to 1989-02-28
dot icon08/11/1988
Full accounts made up to 1988-02-29
dot icon08/11/1988
Return made up to 11/10/88; full list of members
dot icon21/10/1988
New director appointed
dot icon21/10/1988
New director appointed
dot icon25/03/1988
Accounts made up to 1987-02-28
dot icon25/03/1988
Return made up to 28/08/87; full list of members
dot icon29/10/1987
Particulars of contract relating to shares
dot icon29/10/1987
Wd 19/10/87 ad 14/08/87--------- £ si 17000@1=17000 £ ic 33000/50000
dot icon01/10/1987
Resolutions
dot icon28/09/1987
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon28/09/1987
Declaration on reregistration from private to PLC
dot icon28/09/1987
Balance Sheet
dot icon28/09/1987
Auditor's report
dot icon28/09/1987
Auditor's statement
dot icon28/09/1987
Re-registration of Memorandum and Articles
dot icon28/09/1987
Application for reregistration from private to PLC
dot icon26/08/1987
Declaration of satisfaction of mortgage/charge
dot icon19/01/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-02-28
dot icon07/01/1987
Return made up to 14/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon02/06/1986
Group of companies' accounts made up to 1985-02-28
dot icon02/06/1986
Return made up to 23/10/85; full list of members
dot icon06/05/1986
Registered office changed on 06/05/86 from: the ancient house press cobbold street ipswich

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
28/05/2021 - 20/05/2024
104
Mr Sameer Rizvi
Director
28/05/2021 - 15/01/2023
174
Wicks, Stephen Peter
Director
04/01/1999 - 31/07/2004
3
Mayhew, Edwin James
Director
01/04/1995 - 10/08/2018
1
Claydon, Trevor John
Director
01/03/2005 - 31/10/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCIENT HOUSE PRESS LTD

ANCIENT HOUSE PRESS LTD is an(a) Liquidation company incorporated on 13/05/1946 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCIENT HOUSE PRESS LTD?

toggle

ANCIENT HOUSE PRESS LTD is currently Liquidation. It was registered on 13/05/1946 .

Where is ANCIENT HOUSE PRESS LTD located?

toggle

ANCIENT HOUSE PRESS LTD is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does ANCIENT HOUSE PRESS LTD do?

toggle

ANCIENT HOUSE PRESS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ANCIENT HOUSE PRESS LTD?

toggle

The latest filing was on 18/03/2026: Liquidators' statement of receipts and payments to 2026-01-13.