logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Healey, Timothy
    Director born in December 1958
    Individual (29 offsprings)
    Officer
    ~ 2019-09-09
    OF - Director → CIF 0
  • 2
    Corr, James Joseph
    Individual (107 offsprings)
    Officer
    1992-09-21 ~ 1995-10-05
    OF - Secretary → CIF 0
  • 3
    Gilbank, Philip Graham
    Born in September 1955
    Individual (2 offsprings)
    Officer
    (before 1992-01-23) ~ now
    OF - Director → CIF 0
  • 4
    Cook, Stuart Melvin
    Accountant born in January 1949
    Individual (14 offsprings)
    Officer
    2005-07-08 ~ 2015-04-22
    OF - Director → CIF 0
  • 5
    Wilbraham, David Charles
    Director born in August 1957
    Individual (23 offsprings)
    Officer
    ~ 2019-09-09
    OF - Director → CIF 0
    Wilbraham, David Charles
    Director
    Individual (23 offsprings)
    Officer
    1995-10-05 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 6
    Mrs Carol Crabtree
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    2026-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mrs Carol Crabtree
    Born in January 1963
    Individual (1 offspring)
    Person with significant control
    2019-09-09 ~ 2026-01-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Mr Mark Crabtree
    Born in June 1977
    Individual (1 offspring)
    Person with significant control
    2019-09-09 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Mr Philip Gillbank
    Born in September 1955
    Individual (2 offsprings)
    Person with significant control
    2019-09-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Crabtree, Mark Anthony
    Born in June 1970
    Individual (3 offsprings)
    Officer
    (before 1992-01-23) ~ now
    OF - Director → CIF 0
  • 10
    Davies, Colin Ernest
    Company Director born in October 1957
    Individual (79 offsprings)
    Officer
    1991-05-24 ~ 1993-01-04
    OF - Director → CIF 0
    Davies, Colin
    Individual (79 offsprings)
    Officer
    ~ 1992-09-21
    OF - Secretary → CIF 0
    Davies, Colin Ernest
    Individual (79 offsprings)
    Officer
    1991-05-24 ~ 1992-09-21
    OF - Secretary → CIF 0
  • 11
    Adcock, Brian Ernest
    Company Director born in October 1948
    Individual (4 offsprings)
    Officer
    1991-05-24 ~ 2005-04-26
    OF - Director → CIF 0
  • 12
    L & A SECRETARIAL LIMITED
    02558443
    31 Corsham Street, London
    Dissolved Corporate (5 parents, 8686 offsprings)
    Officer
    1991-01-23 ~ 1991-05-24
    OF - Nominee Secretary → CIF 0
  • 13
    L & A REGISTRARS LIMITED
    02558445
    31 Corsham Street, London
    Dissolved Corporate (5 parents, 8679 offsprings)
    Officer
    1991-01-23 ~ 1991-05-24
    OF - Nominee Director → CIF 0
parent relation
Company in focus

POST-HASTE PRINTERS LIMITED

Period: 1991-06-04 ~ now
Company number: 02576327
Registered names
POST-HASTE PRINTERS LIMITED - now
CHARMEAST LIMITED - 1991-06-04
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Fixed Assets
473,981 GBP2024-12-31
502,480 GBP2023-12-31
Current Assets
125,526 GBP2024-12-31
130,080 GBP2023-12-31
Creditors
Amounts falling due within one year
-222,746 GBP2024-12-31
-227,481 GBP2023-12-31
Net Current Assets/Liabilities
-95,132 GBP2024-12-31
-93,864 GBP2023-12-31
Total Assets Less Current Liabilities
378,849 GBP2024-12-31
408,616 GBP2023-12-31
Creditors
Amounts falling due after one year
-163,234 GBP2024-12-31
-187,562 GBP2023-12-31
Net Assets/Liabilities
215,414 GBP2024-12-31
220,853 GBP2023-12-31
Equity
215,414 GBP2024-12-31
220,853 GBP2023-12-31

  • POST-HASTE PRINTERS LIMITED
    Info
    CHARMEAST LIMITED - 1991-06-04
    Registered number 02576327
    N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington YO42 1NR
    PRIVATE LIMITED COMPANY incorporated on 1991-01-23 (35 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-21
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.