Background WavePink WaveYellow Wave

POST-HASTE PRINTERS LIMITED (02576327)

POST-HASTE PRINTERS LIMITED (02576327) is an active UK company. incorporated on 23 January 1991. with registered office in Pocklington. The company operates in the Manufacturing sector, engaged in printing n.e.c.. POST-HASTE PRINTERS LIMITED has been registered for 35 years. Current directors include CRABTREE, Mark Anthony, GILBANK, Philip Graham.

Company Number
02576327
Status
active
Type
ltd
Incorporated
23 January 1991
Age
35 years
Address
N/A Pocklington Airfield Industrial Estate, Pocklington, YO42 1NR
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CRABTREE, Mark Anthony, GILBANK, Philip Graham
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POST-HASTE PRINTERS LIMITED

POST-HASTE PRINTERS LIMITED is an active company incorporated on 23 January 1991 with the registered office located in Pocklington. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. POST-HASTE PRINTERS LIMITED was registered 35 years ago.(SIC: 18129)

Status

active

Active since 35 years ago

Company No

02576327

LTD Company

Age

35 Years

Incorporated 23 January 1991

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CHARMEAST LIMITED
From: 23 January 1991To: 4 June 1991
Contact
Address

N/A Pocklington Airfield Industrial Estate Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Post Haste Wold Road Pocklington York YO42 2QG England
From: 11 October 2019To: 24 October 2019
Ferriby Hall North Ferriby East Yorkshire HU14 3JP
From: 23 January 1991To: 11 October 2019
Timeline

11 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jan 91
Loan Secured
Sept 13
Loan Cleared
May 14
Director Left
Apr 15
Director Left
Oct 19
Director Left
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Jan 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRABTREE, Mark Anthony

Active
Mill House, YorkYO42 1UF
Born June 1970
Director
Appointed N/A

GILBANK, Philip Graham

Active
Greenhurst Hey Wold Road, YorkYO42 2QG
Born September 1955
Director
Appointed N/A

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Secretary
Appointed 21 Sept 1992
Resigned 05 Oct 1995

DAVIES, Colin Ernest

Resigned
14 Dower Park, YorkYO4 6JN
Secretary
Appointed 24 May 1991
Resigned 21 Sept 1992

DAVIES, Colin

Resigned
Two Parliament Street, Hull
Secretary
Appointed N/A
Resigned 21 Sept 1992

WILBRAHAM, David Charles

Resigned
Gran Via De Vigo 5, Calvia07180
Secretary
Appointed 05 Oct 1995
Resigned 09 Sept 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Jan 1991
Resigned 24 May 1991

ADCOCK, Brian Ernest

Resigned
School House, ScarboroughYO12 4PE
Born October 1948
Director
Appointed 24 May 1991
Resigned 26 Apr 2005

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Born January 1949
Director
Appointed 08 Jul 2005
Resigned 22 Apr 2015

DAVIES, Colin Ernest

Resigned
14 Dower Park, YorkYO4 6JN
Born October 1957
Director
Appointed 24 May 1991
Resigned 04 Jan 1993

HEALEY, Timothy

Resigned
Red House Swanland Hill, North FerribyHU14 3JJ
Born December 1958
Director
Appointed N/A
Resigned 09 Sept 2019

WILBRAHAM, David Charles

Resigned
Gran Via De Vigo 5, Calvia07180
Born August 1957
Director
Appointed N/A
Resigned 09 Sept 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Jan 1991
Resigned 24 May 1991

Persons with significant control

4

3 Active
1 Ceased

Mrs Carol Crabtree

Active
Pocklington Airfield Industrial Estate, PocklingtonYO42 1NR
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2026

Mrs Carol Crabtree

Ceased
Pocklington Airfield Industrial Estate, PocklingtonYO42 1NR
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Ceased 01 Jan 2026

Mr Mark Crabtree

Active
Pocklington Airfield Industrial Estate, PocklingtonYO42 1NR
Born June 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2019

Mr Philip Gillbank

Active
Pocklington Airfield Industrial Estate, PocklingtonYO42 1NR
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

113

Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
25 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
14 October 1992
288288
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
12 May 1992
363aAnnual Return
Legacy
21 August 1991
225(1)225(1)
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
88(2)R88(2)R
Legacy
26 June 1991
88(2)R88(2)R
Memorandum Articles
13 June 1991
MEM/ARTSMEM/ARTS
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Legacy
7 June 1991
224224
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1991
NEWINCIncorporation