Background WavePink WaveYellow Wave

PRINTCATER LIMITED (02779888)

PRINTCATER LIMITED (02779888) is an active UK company. incorporated on 15 January 1993. with registered office in Altrincham. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. PRINTCATER LIMITED has been registered for 33 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
02779888
Status
active
Type
ltd
Incorporated
15 January 1993
Age
33 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTCATER LIMITED

PRINTCATER LIMITED is an active company incorporated on 15 January 1993 with the registered office located in Altrincham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. PRINTCATER LIMITED was registered 33 years ago.(SIC: 55209)

Status

active

Active since 33 years ago

Company No

02779888

LTD Company

Age

33 Years

Incorporated 15 January 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St. Peters Square Manchester M2 3DE England
From: 5 December 2019To: 7 September 2020
Riverside St Ives Road Carbis Bay Cornwall TR26 2RT United Kingdom
From: 29 June 2017To: 5 December 2019
White House Clarendon Street Nottingham Nottinghamshire NG1 5GF
From: 21 January 2010To: 29 June 2017
White House Wollaton Street Nottingham NG1 5GF
From: 15 January 1993To: 21 January 2010
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Apr 10
Loan Secured
Jan 14
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
May 24
Director Joined
Apr 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TAYLOR, Simon James

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 27 Nov 2019

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 27 Nov 2019

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BRINDLEY, Sheena

Resigned
St Ives Road, CornwallTR26 2RT
Secretary
Appointed 04 Mar 1993
Resigned 27 Nov 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 1993
Resigned 15 Jan 1994

BRINDLEY, Alan Edward

Resigned
St Ives Road, CornwallTR26 2RT
Born June 1948
Director
Appointed 04 Mar 1993
Resigned 27 Nov 2019

BRINDLEY, Richard Edward

Resigned
St Ives Road, CornwallTR26 2RT
Born March 1981
Director
Appointed 19 Aug 2009
Resigned 27 Nov 2019

BRINDLEY, Sheena

Resigned
St Ives Road, CornwallTR26 2RT
Born June 1950
Director
Appointed 04 Mar 1993
Resigned 27 Nov 2019

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 27 Nov 2019
Resigned 14 May 2024

OTOOLE, Amanda Claire

Resigned
St Ives Road, CornwallTR26 2RT
Born March 1978
Director
Appointed 19 Aug 2009
Resigned 27 Nov 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 1993
Resigned 15 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019

Mr Alan Edward Brindley

Ceased
Wollaton Street, NottinghamNG1 5GF
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mr Richard Edward Brindley

Ceased
Wollaton Street, NottinghamNG1 5GF
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
19 August 2010
MG01MG01
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Resolution
19 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Resolution
28 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 1995
AUDAUD
Auditors Resignation Company
29 March 1995
AUDAUD
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Legacy
27 January 1994
363b363b
Legacy
22 July 1993
225(1)225(1)
Legacy
6 April 1993
224224
Legacy
6 April 1993
88(2)R88(2)R
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Incorporation Company
15 January 1993
NEWINCIncorporation