Typecraft (cheltenham) Limited EVESHAM


Typecraft (cheltenham) started in year 1997 as Private Limited Company with registration number 03448394. The Typecraft (cheltenham) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Evesham at 111-113 High Street. Postal code: WR11 4XP. Since Thu, 25th Jul 2002 Typecraft (cheltenham) Limited is no longer carrying the name Postercraft.

The firm has 3 directors, namely Abigail S., Zoe S. and Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 1 June 2018 and Abigail S. has been with the company for the least time - from 1 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jane P. who worked with the the firm until 9 October 2010.

Typecraft (cheltenham) Limited Address / Contact

Office Address 111-113 High Street
Town Evesham
Post code WR11 4XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448394
Date of Incorporation Fri, 10th Oct 1997
Industry Manufacture of paper stationery
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Abigail S.

Position: Director

Appointed: 01 April 2021

Zoe S.

Position: Director

Appointed: 23 September 2018

Matthew M.

Position: Director

Appointed: 01 June 2018

Christoper S.

Position: Director

Appointed: 23 July 2014

Resigned: 23 September 2018

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1997

Resigned: 10 October 1997

Philip P.

Position: Director

Appointed: 10 October 1997

Resigned: 30 April 2013

Jon A.

Position: Director

Appointed: 10 October 1997

Resigned: 23 July 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 October 1997

Resigned: 10 October 1997

John E.

Position: Director

Appointed: 10 October 1997

Resigned: 31 August 1999

Jane P.

Position: Secretary

Appointed: 10 October 1997

Resigned: 09 October 2010

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Finnick Solutions Limited from Evesham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Finnick Solutions Limited

The Finnick 48 Pitchers Hill, Wickhamford, Evesham, Worcs, WR11 7RT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06237735
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Postercraft July 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth386 371217 890219 787234 027       
Balance Sheet
Cash Bank On Hand   89 326181 95653 85763 663176 753213 434223 198274 433
Current Assets389 576255 673286 720400 876432 434376 126492 055521 958491 015458 543474 649
Debtors132 101128 202224 721295 120234 048304 769410 892330 905257 047213 873177 669
Net Assets Liabilities   234 028275 035276 003282 738279 854270 610298 086380 908
Property Plant Equipment   119 85397 038125 37882 443155 157110 625170 540254 127
Total Inventories   16 43016 43017 50017 50014 30020 53321 47322 547
Cash Bank In Hand237 475113 24145 56989 326       
Net Assets Liabilities Including Pension Asset Liability386 371217 890219 787234 027       
Stocks Inventory20 00014 23016 43016 430       
Tangible Fixed Assets77 95673 928117 458119 854       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve386 367217 886219 783234 023       
Shareholder Funds386 371217 890219 787234 027       
Other
Accrued Liabilities   23 37973 50828 36364 46759 16431 35324 75522 707
Accumulated Amortisation Impairment Intangible Assets   149 000149 000149 000149 000149 000149 000149 000149 000
Accumulated Depreciation Impairment Property Plant Equipment   122 157167 489214 678260 827298 722293 690214 307164 393
Additions Other Than Through Business Combinations Property Plant Equipment    22 51680 0293 214133 51018 388140 509160 810
Amounts Owed By Related Parties   47 23247 544105 544189 543103 55393 55628 684 
Amounts Owed To Related Parties       9 553  160
Average Number Employees During Period   1318222522161414
Bank Borrowings       49 16742 97637 55332 119
Creditors   47 18517 26131 61215 50166 77755 57892 455105 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 050 -5 560-40 571-120 839-109 599
Disposals Property Plant Equipment     -4 500 -22 900-67 952-159 977-127 137
Finance Lease Liabilities Present Value Total   47 18517 26131 61215 50113 93112 60218 96721 351
Finished Goods Goods For Resale   16 43016 43017 50017 50014 30020 53321 47322 547
Increase From Depreciation Charge For Year Property Plant Equipment    45 33251 23846 14943 45535 53941 45659 685
Intangible Assets Gross Cost   149 000149 000149 000149 000149 000149 000149 000149 000
Net Current Assets Liabilities319 194153 725177 102180 456209 899202 946228 218219 966236 582262 636296 071
Other Creditors   51 84036 1589 15015 21438 53240 67312 13925 766
Other Remaining Borrowings       49 167  22 222
Prepayments   5 4504 86616 78615 80320 51613 01721 98226 414
Property Plant Equipment Gross Cost   242 011264 527340 056343 269453 879404 315384 847418 520
Provisions For Liabilities Balance Sheet Subtotal   19 09814 64120 70912 42228 49221 01942 63563 532
Taxation Social Security Payable   36 05933 20037 00831 845104 55078 54124 54133 067
Total Assets Less Current Liabilities397 150227 653294 560300 310306 937328 324310 661375 123347 207433 177550 198
Total Borrowings   47 18517 26131 61215 50166 77755 57892 455105 758
Trade Creditors Trade Payables   80 56749 74565 904125 96175 42992 667110 07670 098
Trade Debtors Trade Receivables   242 440181 638182 439205 546206 836150 474163 207151 255
Capital Redemption Reserve2222       
Creditors Due After One Year2 7812 22557 22447 185       
Creditors Due Within One Year70 382101 948109 618220 420       
Fixed Assets77 95673 928117 458119 854       
Number Shares Allotted2222       
Par Value Share 111       
Provisions For Liabilities Charges7 9987 53817 54919 098       
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 5th, March 2024
Free Download (13 pages)

Company search

Advertisements