EDUCATIONAL PRINTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDUCATIONAL PRINTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196673

Incorporation date

16/01/1975

Size

Small

Contacts

Registered address

Registered address

Fhp House Glenfield Park 2, Northrop Avenue, Blackburn, Lancashire BB1 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1975)
dot icon26/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon16/01/2026
-
dot icon12/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Cessation of Dawson Manufacturing Solutions Limited as a person with significant control on 2023-12-29
dot icon05/01/2024
Notification of Hamelin Brands Limited as a person with significant control on 2023-12-29
dot icon18/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/11/2023
Appointment of Mr Philip Peter Stafford Beer as a director on 2023-11-13
dot icon14/11/2023
Appointment of Mr Eric Joan as a director on 2023-11-13
dot icon14/11/2023
Termination of appointment of Russell Dawson as a director on 2023-11-13
dot icon13/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Satisfaction of charge 011966730005 in full
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon11/03/2021
Registration of charge 011966730005, created on 2021-02-23
dot icon09/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/02/2021
Termination of appointment of Glenis Pickering as a secretary on 2021-02-19
dot icon23/02/2021
Notification of Dawson Manufacturing Solutions Limited as a person with significant control on 2021-02-19
dot icon23/02/2021
Cessation of Executors of Dj Pickering as a person with significant control on 2021-02-19
dot icon16/02/2021
Satisfaction of charge 011966730004 in full
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon07/08/2020
Change of details for Mr David Joseph Pickering as a person with significant control on 2020-07-24
dot icon01/05/2020
Termination of appointment of David Joseph Pickering as a director on 2020-04-20
dot icon24/04/2020
Appointment of Mr Russell Dawson as a director on 2020-03-12
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon11/12/2018
Registered office address changed from Unit 6 Glenfield Park 2 Northrop Avenue Blackburn Lancashire BB1 5QH to Fhp House Glenfield Park 2 Northrop Avenue Blackburn Lancashire BB1 5QH on 2018-12-11
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Director's details changed for David Joseph Pickering on 2017-11-01
dot icon01/12/2017
Secretary's details changed for Mrs Glenis Pickering on 2017-11-01
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/11/2017
Registration of charge 011966730004, created on 2017-11-13
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/05/2013
Satisfaction of charge 3 in full
dot icon18/05/2013
Satisfaction of charge 2 in full
dot icon18/05/2013
Satisfaction of charge 1 in full
dot icon13/02/2013
Termination of appointment of Nicholas Roberts as a director
dot icon05/02/2013
Registered office address changed from Unit 6 Glenfield Park Two Blakewater Road Northrop Avenue Blackburn Lancashire BB1 5QH on 2013-02-05
dot icon29/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/12/2010
Termination of appointment of Linda Wilkinson as a director
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/01/2010
Director's details changed for Linda Ann Wilkinson on 2009-10-01
dot icon22/01/2010
Director's details changed for Nicholas William Roberts on 2009-10-01
dot icon22/01/2010
Director's details changed for David Joseph Pickering on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Termination of appointment of Glenis Pickering as a director
dot icon14/01/2010
Registered office address changed from Albion Mill, Water Street Great Harwood Blackburn Lancashire BB6 7QR on 2010-01-14
dot icon15/09/2009
Director appointed nicholas william roberts
dot icon15/07/2009
Appointment terminated director martin philbin
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/01/2008
£ sr 50000@1 23/11/07
dot icon20/12/2007
Return made up to 01/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Registered office changed on 20/12/07 from: stanley house, phoenix park blackburn lancashire BB1 5RW
dot icon19/02/2007
Return made up to 01/12/06; full list of members
dot icon19/02/2007
Location of register of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: albion mill water street great harwood lancashire BB6 7QR
dot icon19/02/2007
Location of debenture register
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/11/2006
£ ic 453250/403250 11/10/06 £ sr 50000@1=50000
dot icon19/04/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon21/12/2005
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon16/01/2004
Return made up to 01/12/03; full list of members
dot icon16/01/2004
Nc inc already adjusted 20/06/03
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon06/01/2004
Ad 01/04/03-30/06/03 £ si 550@1=550 £ ic 352700/353250
dot icon15/10/2003
New director appointed
dot icon01/09/2003
£ ic 402700/352700 01/08/03 £ sr 50000@1=50000
dot icon28/08/2003
Full accounts made up to 2003-04-30
dot icon14/08/2003
£ ic 452700/402700 31/03/03 £ sr 50000@1=50000
dot icon20/01/2003
Return made up to 01/12/02; full list of members
dot icon02/09/2002
Full accounts made up to 2002-04-30
dot icon02/05/2002
Director resigned
dot icon25/02/2002
£ ic 352700/302700 12/02/02 £ sr 50000@1=50000
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon20/12/2001
Return made up to 01/12/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-04-30
dot icon14/05/2001
£ ic 402700/352700 27/04/01 £ sr 50000@1=50000
dot icon08/12/2000
Return made up to 01/12/00; full list of members
dot icon20/06/2000
Full accounts made up to 2000-04-30
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon23/09/1999
£ ic 452700/402700 07/09/99 £ sr 50000@1=50000
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon13/07/1999
Full accounts made up to 1999-04-30
dot icon10/12/1998
New director appointed
dot icon04/12/1998
Return made up to 01/12/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-04-30
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/02/1998
Return made up to 01/12/97; no change of members
dot icon01/04/1997
Return made up to 01/12/96; full list of members; amend
dot icon27/01/1997
Accounts for a small company made up to 1996-04-30
dot icon26/11/1996
Return made up to 01/12/96; full list of members
dot icon18/08/1996
Statement of affairs
dot icon18/08/1996
Ad 26/04/96--------- £ si 1200@1
dot icon08/08/1996
Ad 26/04/96--------- £ si 1200@1=1200 £ ic 451500/452700
dot icon18/07/1996
Memorandum and Articles of Association
dot icon12/07/1996
Memorandum and Articles of Association
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon11/07/1996
£ nc 1000000/2000000 31/05/96
dot icon11/07/1996
Ad 31/05/96--------- £ si 450000@1=450000 £ ic 2700/452700
dot icon11/07/1996
Nc inc already adjusted 26/04/96
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon03/05/1996
Certificate of change of name
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon20/12/1995
Return made up to 01/12/95; full list of members
dot icon03/01/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-04-30
dot icon27/02/1994
Accounts for a small company made up to 1993-04-30
dot icon14/12/1993
Return made up to 01/12/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-04-30
dot icon07/12/1992
Return made up to 01/12/92; full list of members
dot icon09/01/1992
Accounts for a small company made up to 1991-04-30
dot icon13/12/1991
Return made up to 01/12/91; no change of members
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon23/08/1991
Particulars of mortgage/charge
dot icon04/02/1991
Accounts for a small company made up to 1990-04-30
dot icon20/12/1990
Return made up to 11/10/90; full list of members
dot icon14/03/1990
Accounts for a small company made up to 1989-04-30
dot icon14/03/1990
Return made up to 22/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-04-30
dot icon25/01/1989
Return made up to 26/10/88; full list of members
dot icon18/01/1988
Accounts for a small company made up to 1987-04-30
dot icon18/01/1988
Return made up to 16/10/87; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-04-30
dot icon30/12/1986
Return made up to 24/11/86; full list of members
dot icon03/05/1986
Accounts for a small company made up to 1985-04-30
dot icon16/01/1975
Incorporation
dot icon16/01/1975
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.27M
-
0.00
478.22K
-
2022
33
1.43M
-
0.00
573.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Russell
Director
12/03/2020 - 13/11/2023
2
Beer, Philip Peter Stafford
Director
13/11/2023 - Present
7
Roberts, Nicholas William
Director
27/05/2009 - 05/12/2012
1
Philbin, Martin Andrew
Director
01/01/2002 - 30/06/2009
1
Joan, Eric
Director
13/11/2023 - Present
-

Persons with Significant Control

3
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 EDUCATIONAL PRINTING SERVICES LIMITED

EDUCATIONAL PRINTING SERVICES LIMITED is an(a) Active company incorporated on 16/01/1975 with the registered office located at Fhp House Glenfield Park 2, Northrop Avenue, Blackburn, Lancashire BB1 5QH. 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 EDUCATIONAL PRINTING SERVICES LIMITED?

toggle

EDUCATIONAL PRINTING SERVICES LIMITED is currently Active. It was registered on 16/01/1975 .

Where is EDUCATIONAL PRINTING SERVICES LIMITED located?

toggle

EDUCATIONAL PRINTING SERVICES LIMITED is registered at Fhp House Glenfield Park 2, Northrop Avenue, Blackburn, Lancashire BB1 5QH.

What does EDUCATIONAL PRINTING SERVICES LIMITED do?

toggle

EDUCATIONAL PRINTING SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EDUCATIONAL PRINTING SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-01 with no updates.