You are here: bizstats.co.uk > a-z index > F list

F.w. Cupit (printers) Limited HORNCASTLE


Founded in 1975, F.w. Cupit (printers), classified under reg no. 01203217 is an active company. Currently registered at The Ropewalk LN9 5ED, Horncastle the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Melissa N., Andrew N. and Eve N.. Of them, Andrew N., Eve N. have been with the company the longest, being appointed on 14 August 1991 and Melissa N. has been with the company for the least time - from 12 March 2012. As of 18 April 2024, there were 3 ex directors - Matthew S., Doris C. and others listed below. There were no ex secretaries.

F.w. Cupit (printers) Limited Address / Contact

Office Address The Ropewalk
Office Address2 23 Louth Road
Town Horncastle
Post code LN9 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203217
Date of Incorporation Tue, 11th Mar 1975
Industry Other publishing activities
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Eve N.

Position: Secretary

Resigned:

Melissa N.

Position: Director

Appointed: 12 March 2012

Andrew N.

Position: Director

Appointed: 14 August 1991

Eve N.

Position: Director

Appointed: 14 August 1991

Matthew S.

Position: Director

Appointed: 01 October 2013

Resigned: 13 May 2014

Doris C.

Position: Director

Appointed: 14 August 1991

Resigned: 03 June 2011

Stephen N.

Position: Director

Appointed: 14 August 1991

Resigned: 05 February 2014

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Cupit & Newton Properties Limited from Horncastle, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eve N. This PSC has significiant influence or control over the company,. The third one is Andrew N., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Cupit & Newton Properties Limited

The Ropewalk 23 Louth Road, Horncastle, Lincolnshire, LN9 5ED, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Eve N.

Notified on 1 July 2016
Nature of control: significiant influence or control

Andrew N.

Notified on 1 July 2016
Nature of control: significiant influence or control

Cupit & Newton Holdings Ltd

The Ropewalk 23 Louth Road, Horncastle, Lincs, LN9 5ED, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 08601576
Notified on 31 December 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth223 033-43 191-78 113  
Balance Sheet
Cash Bank In Hand 26 922   
Current Assets117 72096 82783 00498 09789 034
Debtors102 47054 65567 754  
Net Assets Liabilities Including Pension Asset Liability223 033-43 191-78 113  
Stocks Inventory15 25015 25015 250  
Tangible Fixed Assets742 849410 995340 276  
Net Assets Liabilities   29 62849 611
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve222 933-43 291-78 213  
Shareholder Funds223 033-43 191-78 113  
Other
Accruals Deferred Income39 13533 264   
Creditors Due After One Year295 136299 004225 628  
Creditors Due Within One Year258 112211 987238 188  
Net Current Assets Liabilities-140 392-115 160-155 18454 05066 819
Number Shares Allotted 100100  
Par Value Share 1   
Provisions For Liabilities Charges45 15340 02237 577  
Secured Debts391 344326 652   
Share Capital Allotted Called Up Paid10100100  
Tangible Fixed Assets Additions 2 182   
Tangible Fixed Assets Cost Or Valuation1 645 4411 288 5681 288 568  
Tangible Fixed Assets Depreciation902 592877 573948 292  
Tangible Fixed Assets Depreciation Charged In Period 81 152   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 171   
Tangible Fixed Assets Disposals 359 055   
Total Assets Less Current Liabilities602 457295 835185 09254 96167 732
Value Shares Allotted 1001  
Average Number Employees During Period   23
Creditors   25 33318 121
Fixed Assets   911913
Bank Borrowings 50 91345 720  
Bank Borrowings Overdrafts Secured 56 10630 677  
Government Grants After One Year 54 16547 793  
Leased Assets Included In Tangible Fixed Assets 347 006286 190  
Obligations Under Finance Lease Hire Purchase Contracts After One Year 193 926132 115  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements