CHILTERN PRINTERS (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

CHILTERN PRINTERS (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02617733

Incorporation date

05/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kelpatrick Road, Slough, Berkshire SL1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/12/2024
Change of details for Mr Paul Geoffrey Dean-Corke as a person with significant control on 2024-12-02
dot icon10/12/2024
Change of details for Mr Michael Loomes as a person with significant control on 2024-12-02
dot icon10/12/2024
Secretary's details changed for Sharon Marshall on 2024-12-02
dot icon10/12/2024
Director's details changed for Paul Geoffrey Dean Corke on 2024-12-02
dot icon10/12/2024
Director's details changed for Mrs Angela Elizabeth Loomes on 2024-12-02
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/09/2021
Change of details for Mr Paul Geoffrey Dean-Corke as a person with significant control on 2021-09-30
dot icon30/09/2021
Director's details changed for Paul Geoffrey Dean Corke on 2021-09-30
dot icon18/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon18/06/2021
Notification of Michael Loomes as a person with significant control on 2016-06-05
dot icon11/06/2021
Satisfaction of charge 026177330004 in full
dot icon11/06/2021
Satisfaction of charge 026177330003 in full
dot icon26/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon12/05/2016
Registration of charge 026177330004, created on 2016-04-26
dot icon13/04/2016
Registration of charge 026177330003, created on 2016-04-13
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/06/2015
Director's details changed for Paul Geoffrey Dean Corke on 2014-10-13
dot icon10/06/2015
Secretary's details changed for Sharon Marshall on 2014-10-13
dot icon10/06/2015
Director's details changed for Mrs Angela Elizabeth Loomes on 2014-10-13
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Sharon Marshall on 2011-01-01
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mrs Angela Elizabeth Loomes on 2009-10-01
dot icon22/06/2010
Director's details changed for Paul Geoffrey Dean Corke on 2009-10-01
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 20/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 20/05/08; full list of members
dot icon02/04/2008
Ad 11/03/08\gbp si 4@1=4\gbp ic 100/104\
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon26/06/2007
Return made up to 20/05/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Return made up to 20/05/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 20/05/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Return made up to 20/05/04; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/07/2002
Return made up to 05/06/02; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 05/06/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-04-30
dot icon07/07/2000
Return made up to 05/06/00; full list of members
dot icon20/08/1999
Full accounts made up to 1999-04-30
dot icon08/07/1999
Return made up to 05/06/99; full list of members
dot icon28/08/1998
Full accounts made up to 1998-04-30
dot icon20/07/1998
Return made up to 05/06/98; full list of members
dot icon31/12/1997
Full accounts made up to 1997-04-30
dot icon08/07/1997
Return made up to 05/06/97; no change of members
dot icon06/08/1996
Full accounts made up to 1996-04-30
dot icon11/06/1996
Return made up to 05/06/96; no change of members
dot icon28/01/1996
Secretary resigned;new secretary appointed
dot icon08/01/1996
Full accounts made up to 1995-04-30
dot icon15/06/1995
Return made up to 05/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-04-30
dot icon08/09/1994
Secretary resigned;director resigned;new director appointed
dot icon08/09/1994
New secretary appointed;director resigned
dot icon27/08/1994
Particulars of mortgage/charge
dot icon10/06/1994
Return made up to 05/06/94; no change of members
dot icon13/07/1993
Accounts for a small company made up to 1993-04-30
dot icon11/06/1993
Return made up to 05/06/93; no change of members
dot icon02/02/1993
Particulars of mortgage/charge
dot icon23/12/1992
Full accounts made up to 1992-04-30
dot icon06/08/1992
Return made up to 05/06/92; full list of members
dot icon06/08/1992
Ad 30/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1992
Accounting reference date notified as 30/04
dot icon21/10/1991
Certificate of change of name
dot icon26/07/1991
Director resigned;new director appointed
dot icon26/07/1991
New secretary appointed;director resigned
dot icon26/07/1991
Secretary resigned;new director appointed
dot icon26/07/1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB
dot icon17/07/1991
Resolutions
dot icon05/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-39.51 % *

* during past year

Cash in Bank

£131,261.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
144.33K
-
0.00
422.36K
-
2022
9
149.60K
-
0.00
216.98K
-
2023
9
164.98K
-
0.00
131.26K
-
2023
9
164.98K
-
0.00
131.26K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

164.98K £Ascended10.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.26K £Descended-39.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loomes, Angela Elizabeth
Director
18/08/2006 - Present
2
Dean Corke, Paul Geoffrey
Director
18/08/2006 - Present
-
Marshall, Sharon
Secretary
18/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHILTERN PRINTERS (SLOUGH) LIMITED

CHILTERN PRINTERS (SLOUGH) LIMITED is an(a) Active company incorporated on 05/06/1991 with the registered office located at Kelpatrick Road, Slough, Berkshire SL1 6DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN PRINTERS (SLOUGH) LIMITED?

toggle

CHILTERN PRINTERS (SLOUGH) LIMITED is currently Active. It was registered on 05/06/1991 .

Where is CHILTERN PRINTERS (SLOUGH) LIMITED located?

toggle

CHILTERN PRINTERS (SLOUGH) LIMITED is registered at Kelpatrick Road, Slough, Berkshire SL1 6DD.

What does CHILTERN PRINTERS (SLOUGH) LIMITED do?

toggle

CHILTERN PRINTERS (SLOUGH) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CHILTERN PRINTERS (SLOUGH) LIMITED have?

toggle

CHILTERN PRINTERS (SLOUGH) LIMITED had 9 employees in 2023.

What is the latest filing for CHILTERN PRINTERS (SLOUGH) LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.