Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Surface Print Company Limited
The Surface Print Company Limited is an active company incorporated on 14 May 1990 with the registered office located in Accrington, Lancashire. The Surface Print Company Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02501973
Private limited company
Age
35 years
Incorporated
14 May 1990
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
14 May 2025
(3 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about The Surface Print Company Limited
Contact
Address
Broadley Mill
Hill Street
Clayton Le Moors
Lancashire
BB5 5EA
Same address for the past
18 years
Companies in BB5 5EA
Telephone
01254397631
Email
Available in Endole App
Website
Surfaceprint.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Julia Elizabeth Watson
Director • Secretary • Solicitor • British • Lives in England • Born in Jun 1952
Abigail Watson
Director • Sales Director • English • Lives in England • Born in Feb 1980
Mr Nicholas Charles Westhead
Director • Management Accountant • British • Lives in England • Born in Jun 1965
Mr James William Watson
Director • Managing Director • English • Lives in UK • Born in Jul 1982
Mr Darrell Braid
Director • Operations Director • British • Lives in England • Born in Oct 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£24.45K
Decreased by £27.34K (-53%)
Turnover
£8.22M
Increased by £555.57K (+7%)
Employees
65
Decreased by 4 (-6%)
Total Assets
£6.98M
Decreased by £480.95K (-6%)
Total Liabilities
-£3.84M
Decreased by £725.68K (-16%)
Net Assets
£3.14M
Increased by £244.73K (+8%)
Debt Ratio (%)
55%
Decreased by 6.17% (-10%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
12 Days Ago on 26 Aug 2025
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
8 Months Ago on 10 Jan 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
The Ritzema Group Limited (PSC) Appointed
11 Months Ago on 1 Oct 2024
John Walter Watson (PSC) Resigned
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Mr Darrell Braid Appointed
2 Years 2 Months Ago on 1 Jul 2023
Ashley Thornton Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover The Surface Print Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 025019730012, created on 26 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 9 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 10 Jan 2025
Satisfaction of charge 025019730009 in full
Submitted on 16 Dec 2024
Memorandum and Articles of Association
Submitted on 28 Oct 2024
Resolutions
Submitted on 28 Oct 2024
Resolutions
Submitted on 28 Oct 2024
Change of share class name or designation
Submitted on 24 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 22 Oct 2024
Notification of The Ritzema Group Limited as a person with significant control on 1 October 2024
Submitted on 21 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs