COLLEGE HILL PRESS LIMITED

Register to unlock more data on OkredoRegister

COLLEGE HILL PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01386453

Incorporation date

01/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1978)
dot icon03/02/2026
Administrator's progress report
dot icon16/09/2025
Notice of deemed approval of proposals
dot icon22/08/2025
Statement of administrator's proposal
dot icon10/07/2025
Appointment of an administrator
dot icon10/07/2025
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-07-10
dot icon23/06/2025
Change of details for Mr Timothy Paul Higgins as a person with significant control on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Timothy Paul Higgins on 2025-06-23
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Registered office address changed from 302 Aegean Court Seven Sea Gardens London E3 3GY to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2021-08-12
dot icon29/07/2021
Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 302 Aegean Court Seven Sea Gardens London E3 3GY on 2021-07-29
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon11/11/2020
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2020-11-11
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon24/09/2019
Previous accounting period extended from 2018-12-30 to 2019-06-29
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Termination of appointment of Garech Butler as a secretary on 2019-05-22
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 29/05/09; full list of members
dot icon21/08/2009
Director's change of particulars / timothy higgins / 30/05/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 29/05/08; full list of members
dot icon30/09/2008
Director's change of particulars / timothy higgins / 28/05/2008
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 29/05/07; full list of members
dot icon30/07/2007
Secretary's particulars changed
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 29/05/06; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon19/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 29/05/05; full list of members
dot icon29/09/2004
£ ic 90/55 09/08/04 £ sr 35@1=35
dot icon29/09/2004
Resolutions
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 29/05/04; full list of members; amend
dot icon20/05/2004
Return made up to 29/05/04; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 29/05/03; full list of members
dot icon17/01/2003
Resolutions
dot icon16/11/2002
Memorandum and Articles of Association
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon11/10/2002
Director resigned
dot icon13/08/2002
Return made up to 29/05/02; full list of members
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 29/05/00; full list of members
dot icon13/12/1999
Secretary's particulars changed
dot icon10/09/1999
Full accounts made up to 1998-11-30
dot icon27/05/1999
Return made up to 29/05/99; full list of members
dot icon06/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon14/07/1998
Full accounts made up to 1997-11-30
dot icon08/07/1998
Return made up to 29/05/98; full list of members
dot icon08/07/1998
Director's particulars changed
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon18/09/1997
Full accounts made up to 1996-11-30
dot icon03/06/1997
Return made up to 29/05/97; full list of members
dot icon27/08/1996
Full accounts made up to 1995-11-30
dot icon24/05/1996
Return made up to 29/05/96; no change of members
dot icon21/07/1995
Accounts for a small company made up to 1994-11-30
dot icon25/05/1995
Return made up to 29/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Accounts for a small company made up to 1993-11-30
dot icon19/05/1994
Return made up to 29/05/94; full list of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: 2 imperial drive north harrow middlesex HA2 7LG
dot icon24/05/1993
Return made up to 29/05/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-11-30
dot icon22/12/1992
Director resigned
dot icon27/05/1992
Return made up to 29/05/92; no change of members
dot icon12/05/1992
Full accounts made up to 1991-11-30
dot icon27/06/1991
Director's particulars changed
dot icon06/06/1991
Full accounts made up to 1990-11-30
dot icon06/06/1991
Return made up to 29/05/91; full list of members
dot icon24/07/1990
Return made up to 29/05/90; full list of members
dot icon23/05/1990
Full accounts made up to 1989-11-30
dot icon03/04/1990
New director appointed
dot icon30/03/1989
Full accounts made up to 1988-11-30
dot icon30/03/1989
Return made up to 28/03/89; full list of members
dot icon25/05/1988
Return made up to 17/05/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-11-30
dot icon04/05/1988
Registered office changed on 04/05/88 from: college hill chambers 20 college hill london EC4R 2RT
dot icon16/03/1987
Full accounts made up to 1986-11-30
dot icon16/03/1987
Return made up to 19/03/87; full list of members
dot icon02/08/1986
Return made up to 28/04/86; full list of members
dot icon06/05/1986
Full accounts made up to 1985-11-30
dot icon09/12/1983
Annual return made up to 13/12/83
dot icon05/11/1982
Annual return made up to 30/06/81
dot icon19/03/1981
Certificate of change of name
dot icon26/09/1978
Miscellaneous
dot icon01/09/1978
Incorporation
dot icon01/09/1978
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£120,123.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
18.26K
-
0.00
120.12K
-
2021
10
18.26K
-
0.00
120.12K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

18.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
In Administration

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10
MANTEC ENGINEERING LIMITEDMANTEC ENGINEERING, Fts Recovery Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Machining

Comp. code:

03104036

Reg. date:

20/09/1995

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COLLEGE HILL PRESS LIMITED

COLLEGE HILL PRESS LIMITED is an(a) In Administration company incorporated on 01/09/1978 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE HILL PRESS LIMITED?

toggle

COLLEGE HILL PRESS LIMITED is currently In Administration. It was registered on 01/09/1978 .

Where is COLLEGE HILL PRESS LIMITED located?

toggle

COLLEGE HILL PRESS LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG.

What does COLLEGE HILL PRESS LIMITED do?

toggle

COLLEGE HILL PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COLLEGE HILL PRESS LIMITED have?

toggle

COLLEGE HILL PRESS LIMITED had 10 employees in 2021.

What is the latest filing for COLLEGE HILL PRESS LIMITED?

toggle

The latest filing was on 03/02/2026: Administrator's progress report.