Background WavePink WaveYellow Wave

ACANTHUS PRESS LIMITED (02458792)

ACANTHUS PRESS LIMITED (02458792) is an active UK company. incorporated on 11 January 1990. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ACANTHUS PRESS LIMITED has been registered for 36 years. Current directors include DE VRIES, Evert Pieter.

Company Number
02458792
Status
active
Type
ltd
Incorporated
11 January 1990
Age
36 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DE VRIES, Evert Pieter
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACANTHUS PRESS LIMITED

ACANTHUS PRESS LIMITED is an active company incorporated on 11 January 1990 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ACANTHUS PRESS LIMITED was registered 36 years ago.(SIC: 18129)

Status

active

Active since 36 years ago

Company No

02458792

LTD Company

Age

36 Years

Incorporated 11 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CLEVEREARN LIMITED
From: 11 January 1990To: 26 April 2002
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
From: 11 January 2022To: 7 February 2023
Unit 21 Ryelands Farm Bagley Road Wellington Somerset TA21 9PZ
From: 11 January 1990To: 11 January 2022
Timeline

16 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DE VRIES, Evert Pieter

Active
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 03 Feb 2023

EDMONDSON, Clive Barry

Resigned
Phoenix, LooePL13 2JA
Secretary
Appointed N/A
Resigned 26 Apr 2002

TRIVETT, Roger William

Resigned
2 Stowford Court, SidmouthEX10 0NA
Secretary
Appointed 26 Apr 2002
Resigned 03 Feb 2023

CONABEER, Steve

Resigned
ExeterEX2 7TA
Born June 1966
Director
Appointed 01 Apr 2018
Resigned 03 Feb 2023

EDMONDSON, Clive Barry

Resigned
Phoenix, LooePL13 2JA
Born August 1955
Director
Appointed N/A
Resigned 26 Apr 2002

INGLIS, David

Resigned
14 Gras Lawn, ExeterEX2 4RZ
Born October 1948
Director
Appointed N/A
Resigned 03 Nov 2005

MACKAY, Scott

Resigned
18 Trinity Street, TauntonTA1 3JG
Born June 1971
Director
Appointed 01 Apr 2018
Resigned 03 Feb 2023

SYDENHAM, Philip Don

Resigned
Couper Meadows, ExeterEX2 7TF
Born May 1970
Director
Appointed 16 Apr 2003
Resigned 03 Feb 2023

TIERNEY, Mark James

Resigned
7 Webbers Close, ExeterEX5 2SQ
Born June 1966
Director
Appointed 26 Apr 2002
Resigned 03 Feb 2023

TRIVETT, Roger William

Resigned
2 Stowford Court, SidmouthEX10 0NA
Born November 1960
Director
Appointed 26 Apr 2002
Resigned 03 Feb 2023

Persons with significant control

1

Ryelands Farm, WellingtonTA21 9PZ

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

152

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
353353
Legacy
9 February 2007
190190
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
155(6)a155(6)a
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
28 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
169169
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
288cChange of Particulars
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2003
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Statement Of Affairs
29 June 2002
SASA
Legacy
29 June 2002
88(2)R88(2)R
Legacy
29 June 2002
169169
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288cChange of Particulars
Legacy
21 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
3 April 1995
363sAnnual Return (shuttle)
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
26 February 1993
88(2)R88(2)R
Legacy
26 February 1993
122122
Legacy
26 February 1993
123Notice of Increase in Nominal Capital
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Resolution
26 February 1993
RESOLUTIONSResolutions
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
31 March 1992
287Change of Registered Office
Legacy
10 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 1991
AUDAUD
Accounts With Accounts Type Full Group
14 August 1991
AAAnnual Accounts
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
353353
Legacy
6 June 1991
225(2)225(2)
Legacy
8 March 1991
363aAnnual Return
Memorandum Articles
10 April 1990
MEM/ARTSMEM/ARTS
Legacy
10 April 1990
88(2)R88(2)R
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
30 March 1990
287Change of Registered Office
Legacy
30 March 1990
288288
Legacy
30 March 1990
288288
Incorporation Company
11 January 1990
NEWINCIncorporation