Background WavePink WaveYellow Wave

THE ENFIELD PRINTING COMPANY LIMITED (01345389)

THE ENFIELD PRINTING COMPANY LIMITED (01345389) is an active UK company. incorporated on 22 December 1977. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE ENFIELD PRINTING COMPANY LIMITED has been registered for 48 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George, STOKES, Anthony James.

Company Number
01345389
Status
active
Type
ltd
Incorporated
22 December 1977
Age
48 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George, STOKES, Anthony James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENFIELD PRINTING COMPANY LIMITED

THE ENFIELD PRINTING COMPANY LIMITED is an active company incorporated on 22 December 1977 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE ENFIELD PRINTING COMPANY LIMITED was registered 48 years ago.(SIC: 18129)

Status

active

Active since 48 years ago

Company No

01345389

LTD Company

Age

48 Years

Incorporated 22 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

MAGAZINE PRINTING COMPANY LIMITED(THE)
From: 15 November 1985To: 17 February 1989
CREATIVE TYPOGRAPHY LIMITED
From: 22 December 1977To: 15 November 1985
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Stephens and George Limited Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD Wales
From: 12 July 2016To: 17 April 2018
Mollison Avenue Mollison Avenue Enfield Middlesex EN3 7NT
From: 13 March 2015To: 12 July 2016
33 Wood Street Barnet Hertfordshire EN5 4BE
From: 22 December 1977To: 13 March 2015
Timeline

14 key events • 2015 - 2016

Funding Officers Ownership
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Loan Secured
Jun 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Aug 16
Capital Update
Aug 16
Loan Secured
Oct 16
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 11 Jul 2016

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 11 Jul 2016

STOKES, Anthony James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born May 1941
Director
Appointed N/A

BENEDETTI, Emmanuel

Resigned
Orchardleigh Avenue, EnfieldEN3 5BE
Secretary
Appointed 25 Oct 2008
Resigned 31 Aug 2010

MATHIAS, Clive

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Secretary
Appointed 11 Jul 2016
Resigned 31 Mar 2025

STOKES, Anthony

Resigned
Mollison Avenue, EnfieldEN3 7NT
Secretary
Appointed 31 Aug 2010
Resigned 11 Jul 2016

STOKES, Stephanie Lois

Resigned
Farthing Hall, Cole GreenSG14 2NL
Secretary
Appointed N/A
Resigned 24 Oct 2008

BENGREE, Glyn

Resigned
Mollison Avenue, EnfieldEN3 7NT
Born June 1962
Director
Appointed 15 Apr 2015
Resigned 11 Jul 2016

JAWED, Carlo

Resigned
Mollison Avenue, EnfieldEN3 7NT
Born November 1965
Director
Appointed 15 Apr 2015
Resigned 11 Jul 2016

STOKES, Stephanie Lois

Resigned
Farthing Hall, Cole GreenSG14 2NL
Born January 1948
Director
Appointed N/A
Resigned 24 Oct 2008

WILKINSON, Steven Joseph

Resigned
Mollison Avenue, EnfieldEN3 7NT
Born June 1953
Director
Appointed 15 Apr 2015
Resigned 31 Oct 2015

Persons with significant control

1

Goat Mill Road, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
GUARANTEE2GUARANTEE2
Legacy
6 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Resolution
25 August 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 August 2016
SH19Statement of Capital
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Legacy
9 August 2016
SH20SH20
Legacy
9 August 2016
CAP-SSCAP-SS
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
11 February 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
16 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363aAnnual Return
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 1996
AAAnnual Accounts
Resolution
16 February 1996
RESOLUTIONSResolutions
Legacy
13 November 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363x363x
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363x363x
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
30 January 1990
363363
Legacy
9 August 1989
287Change of Registered Office
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
13 April 1988
225(1)225(1)
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
15 November 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 December 1977
MISCMISC