Holywell Press Limited(the) OXFORD


Holywell Press (the) started in year 1912 as Private Limited Company with registration number 00119569. The Holywell Press (the) company has been functioning successfully for 112 years now and its status is active. The firm's office is based in Oxford at 15-17 Kings Meadow. Postal code: OX2 0DP.

The company has 3 directors, namely Benjamin B., Susan B. and Peter B.. Of them, Susan B., Peter B. have been with the company the longest, being appointed on 31 March 1991 and Benjamin B. has been with the company for the least time - from 17 May 1999. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Holywell Press Limited(the) Address / Contact

Office Address 15-17 Kings Meadow
Office Address2 Ferry Hinksey Road
Town Oxford
Post code OX2 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00119569
Date of Incorporation Mon, 8th Jan 1912
Industry Printing n.e.c.
End of financial Year 31st July
Company age 112 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Susan B.

Position: Secretary

Resigned:

Benjamin B.

Position: Director

Appointed: 17 May 1999

Susan B.

Position: Director

Appointed: 31 March 1991

Peter B.

Position: Director

Appointed: 31 March 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Benjamin B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Benjamin B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand195 461292 836434 462    
Current Assets345 721477 938534 946643 781809 172418 502557 149
Debtors119 833163 30679 467    
Net Assets Liabilities262 010280 601293 650329 401387 531491 242520 756
Other Debtors7 9229 26115 394    
Property Plant Equipment119 07172 76169 790    
Total Inventories30 42721 79621 017    
Other
Accrued Liabilities5 66715 62421 713    
Accrued Liabilities Not Expressed Within Creditors Subtotal  -21 713-13 511   
Accumulated Depreciation Impairment Property Plant Equipment1 743 9621 692 7061 699 542    
Additions Other Than Through Business Combinations Property Plant Equipment 93428 765    
Average Number Employees During Period19141212121212
Creditors179 043224 019270 514317 825363 811410 796469 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment -98 500-24 900    
Disposals Property Plant Equipment -98 500-24 900    
Financial Liabilities179 043224 019270 514    
Fixed Assets  69 79048 94524 434560 574519 014
Increase From Depreciation Charge For Year Property Plant Equipment 47 24431 736    
Net Current Assets Liabilities321 982431 859494 374598 281726 908341 464471 464
Nominal Value Allotted Share Capital20 00020 00020 000    
Number Shares Issued Fully Paid20 00020 00020 000    
Other Inventories20 86415 92414 120    
Par Value Share 11    
Prepayments11 29010 24512 050    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  12 050-1 075   
Property Plant Equipment Gross Cost1 863 0331 765 4671 769 332    
Taxation Social Security Payable9 6625 8685 970    
Total Assets Less Current Liabilities441 053504 620564 164647 226751 342902 038990 478
Trade Creditors Trade Payables8 41024 58712 889    
Trade Debtors Trade Receivables100 621143 80052 023    
Work In Progress9 5635 8726 897    
Amount Specific Advance Or Credit Directors  -312    
Amount Specific Advance Or Credit Made In Period Directors  -312    
Company Contributions To Money Purchase Plans Directors241256256    
Director Remuneration43 04043 04010 957    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 2nd, February 2024
Free Download (5 pages)

Company search

Advertisements