Background WavePink WaveYellow Wave

EAST SUSSEX PRESS LIMITED (02872719)

EAST SUSSEX PRESS LIMITED (02872719) is an active UK company. incorporated on 17 November 1993. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. EAST SUSSEX PRESS LIMITED has been registered for 32 years. Current directors include BULLIVANT, David John, HANDFORD, Mark William, KASMANI, Zahir and 4 others.

Company Number
02872719
Status
active
Type
ltd
Incorporated
17 November 1993
Age
32 years
Address
Beacon House, Uckfield, TN22 1PL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BULLIVANT, David John, HANDFORD, Mark William, KASMANI, Zahir, NASH, Andrew John, OSBORNE, Richard James, SMITH, Brian Derek, TUCKER, Bridget Mary
SIC Codes
18129, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SUSSEX PRESS LIMITED

EAST SUSSEX PRESS LIMITED is an active company incorporated on 17 November 1993 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. EAST SUSSEX PRESS LIMITED was registered 32 years ago.(SIC: 18129, 58142)

Status

active

Active since 32 years ago

Company No

02872719

LTD Company

Age

32 Years

Incorporated 17 November 1993

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: Group 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 17 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Beacon House Brambleside Uckfield, TN22 1PL,

Previous Addresses

, Simmons Gainsford, 52 New Town, Uckfield, East Sussex, TN22 5DE
From: 17 November 1993To: 6 July 2012
Timeline

32 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Aug 15
Funding Round
Nov 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Director Joined
May 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Capital Reduction
Oct 17
Share Buyback
Nov 17
Director Joined
Feb 19
Director Joined
Apr 19
Loan Cleared
Jul 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Mar 23
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

BULLIVANT, David John

Active
Brambleside, UckfieldTN22 1PL
Born November 1968
Director
Appointed 25 Feb 2019

HANDFORD, Mark William

Active
Brambleside, UckfieldTN22 1PL
Born May 1965
Director
Appointed 18 Nov 1993

KASMANI, Zahir

Active
Brambleside, UckfieldTN22 1PL
Born July 1989
Director
Appointed 09 Jul 2021

NASH, Andrew John

Active
Brambleside, UckfieldTN22 1PL
Born May 1957
Director
Appointed 19 Dec 2014

OSBORNE, Richard James

Active
Brambleside, UckfieldTN22 1PL
Born February 1962
Director
Appointed 19 Dec 2014

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

TUCKER, Bridget Mary

Active
Brambleside, UckfieldTN22 1PL
Born January 1967
Director
Appointed 18 Nov 1993

TUCKER, Bridget Mary

Resigned
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 18 Nov 1993
Resigned 10 Sept 2021

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 17 Nov 1993
Resigned 18 Nov 1993

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1955
Director
Appointed 19 Dec 2014
Resigned 31 Aug 2020

BRYANT, Mark Gunnar

Resigned
Brambleside, UckfieldTN22 1PL
Born January 1962
Director
Appointed 04 Aug 2017
Resigned 26 Aug 2020

COCKBURN, Laura Frances

Resigned
Brambleside, UckfieldTN22 1PL
Born July 1979
Director
Appointed 26 Aug 2020
Resigned 06 Jul 2021

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1983
Director
Appointed 28 Jan 2020
Resigned 10 Sept 2021

FROGBROOK, Nicholas Edward

Resigned
Brambleside, UckfieldTN22 1PL
Born July 1975
Director
Appointed 27 Mar 2019
Resigned 28 Jan 2020

HANDFORD, Edward Frederick

Resigned
Shawfords Gun Road, UckfieldTN22 5HU
Born July 1944
Director
Appointed 18 Nov 1993
Resigned 24 May 2002

HANDFORD, Georgina

Resigned
Shawfords Gun Road, UckfieldTN22 5HU
Born July 1945
Director
Appointed 18 Nov 1993
Resigned 21 Dec 1993

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 17 Nov 1993
Resigned 18 Nov 1993

SIMON, Jonathan Marc

Resigned
21 Palmer Street, LondonSW1H 0AD
Born March 1980
Director
Appointed 19 Dec 2014
Resigned 02 Jun 2016

THIRLBY, Anthony Dennis

Resigned
Brambleside, UckfieldTN22 1PL
Born March 1976
Director
Appointed 06 Aug 2015
Resigned 22 Mar 2016

VINSON, Jane Elizabeth

Resigned
Brambleside, UckfieldTN22 1PL
Born September 1971
Director
Appointed 02 May 2017
Resigned 04 Aug 2017

WILSON, Joseph Patrick

Resigned
Brambleside, UckfieldTN22 1PL
Born January 1983
Director
Appointed 02 Jun 2016
Resigned 02 May 2017

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2017

Mr Mark William Handford

Active
Brambleside, UckfieldTN22 1PL
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
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
Capital Allotment Shares
30 November 2019
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
12 October 2019
AAMDAAMD
Accounts With Accounts Type Group
5 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
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
22 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 November 2017
SH06Cancellation of Shares
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Auditors Resignation Company
15 February 2017
AUDAUD
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
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
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 January 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Statement Of Companys Objects
15 January 2015
CC04CC04
Memorandum Articles
15 January 2015
MAMA
Resolution
15 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
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
Change Person Secretary Company With Change Date
22 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Medium
1 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
4 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Medium
28 June 2006
AAAnnual Accounts
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
353353
Auditors Resignation Company
3 October 2005
AUDAUD
Accounts With Accounts Type Medium
21 June 2005
AAAnnual Accounts
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 January 2005
403aParticulars of Charge Subject to s859A
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
122122
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 December 2001
AUDAUD
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 June 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
29 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
225(1)225(1)
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
224224
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
88(2)R88(2)R
Incorporation Company
17 November 1993
NEWINCIncorporation