Pureprint Group Limited BELLBROOK PARK UCKFIELD


Pureprint Group started in year 1980 as Private Limited Company with registration number 01493898. The Pureprint Group company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bellbrook Park Uckfield at Beacon House. Postal code: TN22 1PL. Since 2006-02-28 Pureprint Group Limited is no longer carrying the name Beacon Print.

At the moment there are 5 directors in the the company, namely Brian S., Mark H. and Bridget T. and others. In addition one secretary - Brian S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TN22 1PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0226060 . It is located at Brambleside, Bellbrook Industrial Estate, Uckfield with a total of 2 cars.

Pureprint Group Limited Address / Contact

Office Address Beacon House
Office Address2 Brambleside
Town Bellbrook Park Uckfield
Post code TN22 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01493898
Date of Incorporation Mon, 28th Apr 1980
Industry Printing n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Brian S.

Position: Director

Appointed: 10 September 2021

Brian S.

Position: Secretary

Appointed: 10 September 2021

Mark H.

Position: Director

Appointed: 01 December 2004

Bridget T.

Position: Director

Appointed: 01 December 2004

Richard O.

Position: Director

Appointed: 10 September 2004

Richard O.

Position: Director

Appointed: 24 August 1998

Wendy F.

Position: Secretary

Resigned: 31 August 1997

Alex E.

Position: Secretary

Appointed: 01 September 2020

Resigned: 10 September 2021

Alex E.

Position: Director

Appointed: 28 January 2020

Resigned: 10 September 2021

Nicholas F.

Position: Director

Appointed: 27 March 2019

Resigned: 28 January 2020

Anthony T.

Position: Director

Appointed: 06 August 2015

Resigned: 22 March 2016

Ian B.

Position: Director

Appointed: 28 April 1998

Resigned: 31 August 2020

Francis A.

Position: Director

Appointed: 23 October 1997

Resigned: 29 February 2000

Derek F.

Position: Director

Appointed: 23 October 1997

Resigned: 20 May 1999

Ian B.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 August 2020

Clive B.

Position: Director

Appointed: 23 May 1997

Resigned: 12 November 1998

Peter H.

Position: Director

Appointed: 01 December 1990

Resigned: 31 August 2012

Mark F.

Position: Director

Appointed: 01 December 1990

Resigned: 30 November 2004

Wendy F.

Position: Director

Appointed: 01 December 1990

Resigned: 30 November 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is East Sussex Press Limited from Uckfield, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

East Sussex Press Limited

Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL, England

Legal authority Comapnies Act
Legal form Limited
Country registered England
Place registered England
Registration number 02872719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Beacon Print February 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand338 297649 642939 357981 150589 308
Current Assets11 692 07811 890 50711 426 82116 242 45020 536 777
Debtors10 298 70710 237 9909 540 23213 894 76618 455 660
Other Debtors919 674882 536744 3521 375 0261 106 736
Property Plant Equipment8 134 6157 783 2298 337 0639 706 6288 326 150
Total Inventories1 055 0741 002 875947 2321 366 5341 491 809
Other
Accumulated Amortisation Impairment Intangible Assets256 392358 343430 550495 265559 980
Accumulated Depreciation Impairment Property Plant Equipment6 161 4156 876 4487 537 4348 564 6678 891 219
Additions Other Than Through Business Combinations Intangible Assets 87 53536 067  
Additions Other Than Through Business Combinations Property Plant Equipment 2 403 2452 411 3523 758 1381 021 054
Administration Support Average Number Employees120113171138160
Administrative Expenses10 905 51811 254 3539 043 7059 623 53311 225 638
Amortisation Expense Intangible Assets100 473101 95272 20764 71564 715
Amounts Owed By Related Parties1 249 6131 756 2182 541 3234 113 8627 474 396
Amounts Owed To Related Parties1 526 6413 311 3243 360 0904 018 1606 543 830
Applicable Tax Rate1919191919
Average Number Employees During Period295283275232260
Bank Borrowings5 040 0172 793 0311 378 6133 032 0262 300 674
Cost Sales31 145 79631 869 73724 186 00929 350 91736 694 920
Creditors17 496 79915 914 88415 226 64418 957 68820 258 733
Current Tax For Period    71 250
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -34 463
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  24 73095 463 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences83 682-54 94467 36042 602240 734
Deferred Tax Liabilities265 154210 210302 300440 365646 636
Depreciation Expense Property Plant Equipment1 723 4371 743 6761 571 1011 913 0141 889 249
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 028 643-910 115-885 781-1 562 697
Disposals Property Plant Equipment -2 039 598-1 196 532-1 361 340-2 074 980
Distribution Costs2 332 7923 189 3341 924 1772 574 0263 603 130
Finance Lease Liabilities Present Value Total1 552 8401 716 8161 793 8742 205 7561 854 764
Finance Lease Payments Owing Minimum Gross4 997 2337 004 8988 092 9229 983 3168 426 545
Fixed Assets10 734 39110 368 58811 143 80012 448 65011 003 457
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax -437 054-352 036-71 631104 441
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 415 9684 493 4313 874 8183 354 2993 149 327
Gain Loss On Disposals Property Plant Equipment 161 635193 58254 026182 217
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    44 434
Gross Profit Loss13 811 88814 646 48210 971 10413 718 43718 131 574
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 046    
Increase From Amortisation Charge For Year Intangible Assets 101 95272 20764 71564 715
Increase From Depreciation Charge For Year Property Plant Equipment 1 743 6761 571 1011 913 0141 889 249
Intangible Assets261 371246 954210 815146 10081 385
Intangible Assets Gross Cost517 763605 298641 365641 365 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings79 81896 50235 24518 79366 416
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss  16 6195 727 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts260 803258 100379 785493 202515 713
Interest Payable Similar Charges Finance Costs340 621354 602431 649517 722582 129
Investments Fixed Assets2 338 4052 338 4052 595 9222 595 9222 595 922
Investments In Subsidiaries2 338 4052 338 4052 595 9222 595 9222 595 922
Minimum Operating Lease Payments Recognised As Expense697 1651 036 268759 081589 561 
Net Current Assets Liabilities-5 804 721-4 024 377-3 799 823-2 715 238278 044
Number Shares Issued Fully Paid100 000100 000100 000100 000100 000
Operating Profit Loss573 578202 795913 0991 717 4223 302 806
Other Creditors86 688130 3821 146 973658 272268 345
Other Operating Income Format1  909 877196 544 
Other Payables Accrued Expenses1 368 2241 552 0061 428 3272 195 8282 150 920
Ownership Interest In Subsidiary Percent5151515151
Par Value Share 1111
Pension Costs Defined Contribution Plan171 250236 364220 459269 793259 526
Prepayments348 719363 409331 483342 924287 699
Production Average Number Employees17517010494100
Profit Loss150 321-533 91737 324990 0042 547 597
Profit Loss On Ordinary Activities Before Tax232 957-588 861129 4141 128 0692 825 118
Property Plant Equipment Gross Cost14 296 03014 659 67715 874 49718 271 29517 217 369
Social Security Costs1 036 5931 024 373880 9761 100 4641 250 715
Staff Costs Employee Benefits Expense13 059 74712 883 48710 414 12411 055 72312 677 406
Taxation Social Security Payable358 204383 6041 005 509335 949351 700
Tax Expense Credit Applicable Tax Rate44 262-111 88424 589214 333536 772
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -196 771-296 006
Tax Increase Decrease From Effect Capital Allowances Depreciation13 64014 25435 085-182 931-30 017
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss35 48335 6397 68611 20043 458
Tax Increase Decrease From Other Short-term Timing Differences-10 7497 047   
Tax Increase Decrease From Other Tax Effects Tax Reconciliation    57 777
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 636-54 94492 090138 065277 521
Total Assets Less Current Liabilities4 929 6706 344 2117 343 9779 733 41211 281 501
Total Borrowings3 642 4405 645 8426 516 1947 777 5606 571 781
Total Deferred Tax Expense Credit -54 94492 090138 065206 271
Total Operating Lease Payments287 383219 781759 081589 561731 751
Trade Creditors Trade Payables7 762 2326 385 4815 330 4046 511 6976 717 250
Trade Debtors Trade Receivables7 780 7017 235 8275 923 0748 062 9549 586 829
Turnover Revenue44 957 68446 516 21934 223 74242 880 80154 826 494
Wages Salaries11 851 90411 622 7509 312 6899 685 46611 167 165
Company Contributions To Money Purchase Plans Directors52 39548 98845 56339 42734 839
Director Remuneration122 104212 441220 926262 192260 657
Number Directors Accruing Benefits Under Money Purchase Scheme34333

Transport Operator Data

Brambleside
Address Bellbrook Industrial Estate
City Uckfield
Post code TN22 1PL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
Free Download (30 pages)

Company search

Advertisements