Background WavePink WaveYellow Wave

PUREPRINT GROUP LIMITED (01493898)

PUREPRINT GROUP LIMITED (01493898) is an active UK company. incorporated on 28 April 1980. with registered office in Bellbrook Park Uckfield. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PUREPRINT GROUP LIMITED has been registered for 45 years. Current directors include HANDFORD, Mark William, OSBORNE, Richard James, SMITH, Brian Derek and 1 others.

Company Number
01493898
Status
active
Type
ltd
Incorporated
28 April 1980
Age
45 years
Address
Beacon House, Bellbrook Park Uckfield, TN22 1PL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
HANDFORD, Mark William, OSBORNE, Richard James, SMITH, Brian Derek, TUCKER, Bridget Mary
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREPRINT GROUP LIMITED

PUREPRINT GROUP LIMITED is an active company incorporated on 28 April 1980 with the registered office located in Bellbrook Park Uckfield. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PUREPRINT GROUP LIMITED was registered 45 years ago.(SIC: 18129)

Status

active

Active since 45 years ago

Company No

01493898

LTD Company

Age

45 Years

Incorporated 28 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

BEACON PRINT LIMITED
From: 28 April 1980To: 28 February 2006
Contact
Address

Beacon House Brambleside Bellbrook Park Uckfield, TN22 1PL,

Timeline

13 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Sept 12
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Apr 19
Loan Cleared
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Jan 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SMITH, Brian Derek

Active
Beacon House, Bellbrook Park UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

HANDFORD, Mark William

Active
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born May 1965
Director
Appointed 01 Dec 2004

OSBORNE, Richard James

Active
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born February 1962
Director
Appointed 24 Aug 1998

SMITH, Brian Derek

Active
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

TUCKER, Bridget Mary

Active
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born January 1967
Director
Appointed 01 Dec 2004

BROWN, Ian

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Secretary
Appointed 01 Sept 1997
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Secretary
Appointed 01 Sept 2020
Resigned 10 Sept 2021

FAIRBRASS, Wendy Anne

Resigned
Three Chimneys Beresford Manor Road, LewesBN8 4EN
Secretary
Appointed N/A
Resigned 31 Aug 1997

ATTERBURY, Francis John

Resigned
31 Johnsdale, OxtedRH8 0BP
Born December 1960
Director
Appointed 23 Oct 1997
Resigned 29 Feb 2000

BARNES, Clive Terence

Resigned
9 Lyons Crescent, TonbridgeTN9 1EX
Born June 1944
Director
Appointed 23 May 1997
Resigned 12 Nov 1998

BROWN, Ian

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born April 1955
Director
Appointed 28 Apr 1998
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born April 1982
Director
Appointed 28 Jan 2020
Resigned 10 Sept 2021

FAIRBRASS, Mark Edward

Resigned
Three Chimneys Beresford Manor Road, LewesBN8 4EN
Born October 1945
Director
Appointed N/A
Resigned 30 Nov 2004

FAIRBRASS, Wendy Anne

Resigned
Three Chimneys Beresford Manor Road, LewesBN8 4EN
Born June 1947
Director
Appointed N/A
Resigned 30 Nov 2004

FLOYDE, Derek Patrick

Resigned
17 Berkeley Court 153/154 Kings Road, BrightonBN1 2PJ
Born January 1957
Director
Appointed 23 Oct 1997
Resigned 20 May 1999

FROGBROOK, Nicholas Edward

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born July 1975
Director
Appointed 27 Mar 2019
Resigned 28 Jan 2020

HORROCKS, Peter

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born August 1946
Director
Appointed N/A
Resigned 31 Aug 2012

OWERS, Richard William

Resigned
26 Crescent Drive, BrentwoodCM15 8DN
Born October 1956
Director
Appointed 10 Sept 2004
Resigned 13 Aug 2025

THIRLBY, Anthony Dennis

Resigned
Beacon House, Bellbrook Park UckfieldTN22 1PL
Born March 1976
Director
Appointed 06 Aug 2015
Resigned 22 Mar 2016

Persons with significant control

1

Brambleside, UckfieldTN22 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Auditors Resignation Company
15 February 2017
AUDAUD
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 August 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 July 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
10 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 October 2005
AUDAUD
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
29 January 2005
155(6)a155(6)a
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 June 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
403aParticulars of Charge Subject to s859A
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
20 September 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
10 January 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
4 December 1991
363sAnnual Return (shuttle)
Legacy
2 September 1991
88(2)R88(2)R
Legacy
2 September 1991
123Notice of Increase in Nominal Capital
Auditors Resignation Company
5 August 1991
AUDAUD
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
25 January 1990
288288
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
1 May 1987
363363
Accounts With Accounts Type Small
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
10 May 1986
363363
Incorporation Company
28 April 1980
NEWINCIncorporation