Deanprint Limited SALE


Deanprint started in year 1890 as Private Limited Company with registration number 00030846. The Deanprint company has been functioning successfully for one hundred and thirty four years now and its status is in administration. The firm's office is based in Sale at Stamford House. Postal code: M33 2DH.

Deanprint Limited Address / Contact

Office Address Stamford House
Office Address2 Northenden Road
Town Sale
Post code M33 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00030846
Date of Incorporation Sat, 15th Feb 1890
Industry Printing n.e.c.
Industry Binding and related services
End of financial Year 30th April
Company age 134 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 9th Aug 2023 (2023-08-09)
Last confirmation statement dated Tue, 26th Jul 2022

Company staff

Sarah P.

Position: Director

Appointed: 25 July 2022

Jon S.

Position: Director

Appointed: 01 January 2011

Resigned: 25 July 2022

Kevin L.

Position: Director

Appointed: 01 January 2011

Resigned: 25 July 2022

David T.

Position: Director

Appointed: 01 January 2007

Resigned: 25 July 2022

David H.

Position: Director

Appointed: 31 July 1998

Resigned: 05 September 2011

Michael B.

Position: Director

Appointed: 29 September 1991

Resigned: 05 September 2011

Michael M.

Position: Director

Appointed: 29 September 1991

Resigned: 30 April 2003

Peter S.

Position: Director

Appointed: 29 September 1991

Resigned: 07 June 2006

Harold H.

Position: Director

Appointed: 29 September 1991

Resigned: 12 September 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Manchester Printers Group Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dean Holdings Limited that put Stockport, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manchester Printers Group Ltd

Unit H5 Lyntown Trading Estate, Eccles, Manchester, M30 9QG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 25 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean Holdings Limited

Cheadle Heath Works Cheadle Heath, Stockport, Cheshire, SK3 0PR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01816542
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand458 234383 804208 772175 365507 115207 125
Current Assets2 204 3712 022 2652 203 5761 901 9872 213 9381 891 821
Debtors1 451 7201 217 2751 537 8631 336 8451 363 0911 224 166
Net Assets Liabilities849 061872 743923 323763 351720 605593 469
Other Debtors8 0955 7857 7186 99842 5652 120
Property Plant Equipment710 455762 0851 004 874971 792893 625812 176
Total Inventories294 417421 186456 941389 777343 732460 530
Other
Accumulated Depreciation Impairment Property Plant Equipment1 799 7071 932 1491 980 1532 143 1222 301 6392 403 437
Amounts Owed By Group Undertakings929 696906 976902 176888 545888 545848 791
Amounts Owed To Group Undertakings1 129 7211 130 7041 130 7041 130 7041 130 7041 130 704
Average Number Employees During Period444142414039
Creditors29 7201 771 059147 50039 333202 174141 826
Disposals Decrease In Depreciation Impairment Property Plant Equipment  88 561  60 900
Disposals Property Plant Equipment  113 062  60 900
Finance Lease Liabilities Present Value Total29 72031 160147 50039 33359 000 
Increase From Depreciation Charge For Year Property Plant Equipment 132 442136 565162 969158 51732 850
Net Current Assets Liabilities284 468251 206256 87515 532198 94377 432
Number Shares Issued Fully Paid 20 00020 00020 000  
Other Creditors315 725124 020231 178118 712141 28199 579
Other Taxation Social Security Payable102 615133 878158 281121 088145 571128 239
Par Value Share 111  
Property Plant Equipment Gross Cost2 510 1622 694 2342 985 0273 114 9143 195 2643 215 613
Provisions For Liabilities Balance Sheet Subtotal116 142140 548190 926184 640169 789154 313
Total Additions Including From Business Combinations Property Plant Equipment 184 072403 855129 88780 35081 249
Total Assets Less Current Liabilities994 9231 013 2911 261 749987 3241 092 568889 608
Trade Creditors Trade Payables272 811351 297308 538182 341332 544238 088
Trade Debtors Trade Receivables513 929304 514627 969441 302431 981373 255
Bank Borrowings    250 000202 175
Bank Borrowings Overdrafts   215 609202 174141 826
Total Borrowings  351 134372 942467 069359 605

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 23rd, June 2022
Free Download (10 pages)

Company search