ANCIENT HOUSE PRINTING GROUP LIMITED

Register to unlock more data on OkredoRegister

ANCIENT HOUSE PRINTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01000057

Incorporation date

19/01/1971

Size

Full

Contacts

Registered address

Registered address

8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk IP2 0HACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon24/10/2025
Termination of appointment of Svitlana Turchyn as a director on 2025-10-23
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/12/2024
Change of details for Rdcp Investments 6 Ltd as a person with significant control on 2024-02-05
dot icon11/12/2024
Appointment of Ms Svitlana Turchyn as a director on 2023-01-15
dot icon11/12/2024
Termination of appointment of Sameer Rizvi as a director on 2023-01-15
dot icon16/10/2024
Appointment of Mr Paul Mcmorrine as a director on 2024-10-16
dot icon22/05/2024
Termination of appointment of Iryna Dubylovska as a director on 2024-05-21
dot icon19/12/2023
Termination of appointment of Micheal John Underdown as a secretary on 2023-07-10
dot icon19/12/2023
Termination of appointment of Michael John Underdown as a director on 2023-07-10
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with 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 icon03/08/2022
Group of companies' 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
Group of companies' accounts made up to 2021-02-28
dot icon15/06/2021
Change of share class name or designation
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon11/06/2021
Notification of Rdcp Investments 6 Ltd as a person with significant control on 2021-05-28
dot icon11/06/2021
Cessation of Micheal John Underdown as a person with significant control on 2021-05-28
dot icon11/06/2021
Cessation of Allison Berry as a person with significant control on 2021-05-28
dot icon03/06/2021
Registration of charge 010000570007, 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 010000570006, created on 2021-05-28
dot icon27/05/2021
Satisfaction of charge 4 in full
dot icon18/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/11/2020
Group of companies' accounts made up to 2020-02-29
dot icon07/02/2020
Satisfaction of charge 2 in full
dot icon07/02/2020
Satisfaction of charge 1 in full
dot icon07/02/2020
Satisfaction of charge 3 in full
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/12/2019
Notification of Allison Berry as a person with significant control on 2018-11-30
dot icon18/12/2019
Notification of Micheal John Underdown as a person with significant control on 2018-11-30
dot icon18/12/2019
Cessation of Peter John Underdown Discretionary Settlement as a person with significant control on 2018-11-30
dot icon18/12/2019
Cessation of June Sylvia Underdown as a person with significant control on 2018-11-30
dot icon30/05/2019
Group of companies' accounts made up to 2019-02-28
dot icon05/04/2019
Sub-division of shares on 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon04/09/2018
Group of companies' accounts made up to 2018-02-28
dot icon28/08/2018
Termination of appointment of Edwin James Mayhew as a director on 2018-08-10
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 secretary on 2018-08-10
dot icon15/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon04/09/2017
Group of companies' accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon24/08/2016
Group of companies' 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 icon16/07/2015
Group of companies' accounts made up to 2015-02-28
dot icon29/04/2015
Satisfaction of charge 010000570005 in full
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/01/2015
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 Mrs Allison Berry on 2015-01-15
dot icon15/01/2015
Secretary's details changed for Mr Edwin James Mayhew on 2015-01-15
dot icon28/11/2014
Registration of charge 010000570005, created on 2014-11-28
dot icon18/08/2014
Group of companies' 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 icon21/10/2013
Group of companies' accounts made up to 2013-02-28
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
Group of companies' accounts made up to 2012-02-29
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 0HA on 2012-02-01
dot icon05/07/2011
Group of companies' 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 icon08/09/2010
Group of companies' 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 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 Mr Edwin James Mayhew on 2009-12-17
dot icon04/02/2010
Director's details changed for Mrs Allison Berry on 2009-12-17
dot icon08/09/2009
Group of companies' 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 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 icon13/02/2006
Return made up to 17/12/05; full list of members
dot icon05/10/2005
Full accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 17/12/04; full list of members
dot icon02/08/2004
Group of companies' 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
Group of companies' 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
Group of companies' 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
Group of companies' accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 17/12/00; full list of members
dot icon04/09/2000
Full group 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 group accounts made up to 1999-02-28
dot icon04/02/1999
Return made up to 17/12/98; full list of members
dot icon04/11/1998
Full group 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 group accounts made up to 1997-02-28
dot icon05/02/1997
Return made up to 17/12/96; no change of members
dot icon05/12/1996
Full group accounts made up to 1996-02-29
dot icon16/04/1996
Return made up to 17/12/95; full list of members
dot icon04/09/1995
Full accounts made up to 1995-02-28
dot icon21/02/1995
Return made up to 17/12/94; no change of members
dot icon12/06/1994
Full group accounts made up to 1994-02-28
dot icon10/06/1994
Return made up to 17/12/93; no change of members
dot icon10/06/1994
New director appointed
dot icon06/01/1994
Full accounts made up to 1993-02-28
dot icon07/12/1993
Return made up to 17/12/92; full list of members
dot icon09/10/1992
Full group accounts made up to 1992-02-29
dot icon12/08/1992
Particulars of mortgage/charge
dot icon14/07/1992
Full accounts made up to 1991-02-28
dot icon12/03/1992
Return made up to 17/12/91; no change of members
dot icon02/07/1991
Memorandum and Articles of Association
dot icon31/01/1991
Certificate of change of name
dot icon17/01/1991
Director resigned
dot icon10/01/1991
Full group accounts made up to 1990-02-28
dot icon10/01/1991
Return made up to 17/12/90; full list of members
dot icon27/06/1990
Return made up to 23/01/90; full list of members
dot icon01/06/1990
New director appointed
dot icon05/04/1990
Full group accounts made up to 1989-02-28
dot icon10/11/1988
Full group accounts made up to 1988-02-29
dot icon10/11/1988
Return made up to 11/10/88; full list of members
dot icon29/03/1988
Return made up to 18/12/87; full list of members
dot icon29/03/1988
Full group accounts made up to 1987-02-28
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 icon05/07/1986
Return made up to 23/10/85; full list of members
dot icon02/07/1986
Registered office changed on 02/07/86 from: ancient house press cobbold street ipswich suffolk
dot icon02/06/1986
Group of companies' accounts made up to 1985-02-28

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
28/05/2021 - 21/05/2024
104
Mr Sameer Rizvi
Director
28/05/2021 - 15/01/2023
174
Mayhew, Edwin James
Director
01/06/1994 - 10/08/2018
1
Mcmorrine, Paul
Director
16/10/2024 - Present
3
Underdown, Micheal John
Secretary
10/08/2018 - 10/07/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCIENT HOUSE PRINTING GROUP LIMITED

ANCIENT HOUSE PRINTING GROUP LIMITED is an(a) Active company incorporated on 19/01/1971 with the registered office located at 8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk IP2 0HA. There is currently 1 active director 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 PRINTING GROUP LIMITED?

toggle

ANCIENT HOUSE PRINTING GROUP LIMITED is currently Active. It was registered on 19/01/1971 .

Where is ANCIENT HOUSE PRINTING GROUP LIMITED located?

toggle

ANCIENT HOUSE PRINTING GROUP LIMITED is registered at 8 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk IP2 0HA.

What does ANCIENT HOUSE PRINTING GROUP LIMITED do?

toggle

ANCIENT HOUSE PRINTING GROUP LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ANCIENT HOUSE PRINTING GROUP LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of Svitlana Turchyn as a director on 2025-10-23.