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
Active 5
  • 1
    Mr Mark Crabtree
    Born in June 1977
    Individual (1 offspring)
    Person with significant control
    2019-09-09 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Gilbank, Philip Graham
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Mrs Carol Crabtree
    Born in January 1963
    Individual (1 offspring)
    Person with significant control
    2019-09-09 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Crabtree, Mark Anthony
    Director born in June 1970
    Individual (3 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 5
    Mr Philip Gillbank
    Born in September 1955
    Individual (2 offsprings)
    Person with significant control
    2019-09-09 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Davies, Colin Ernest
    Company Director born in October 1957
    Individual (15 offsprings)
    Officer
    1991-05-24 ~ 1993-01-04
    OF - Director → CIF 0
    Davies, Colin Ernest
    Individual (15 offsprings)
    Officer
    1991-05-24 ~ 1992-09-21
    OF - Secretary → CIF 0
    Davies, Colin
    Individual (15 offsprings)
    Officer
    ~ 1992-09-21
    OF - Secretary → CIF 0
  • 2
    Healey, Timothy
    Director born in December 1958
    Individual (19 offsprings)
    Officer
    ~ 2019-09-09
    OF - Director → CIF 0
  • 3
    Adcock, Brian Ernest
    Company Director born in October 1948
    Individual
    Officer
    1991-05-24 ~ 2005-04-26
    OF - Director → CIF 0
  • 4
    Wilbraham, David Charles
    Director born in August 1957
    Individual (11 offsprings)
    Officer
    ~ 2019-09-09
    OF - Director → CIF 0
    Wilbraham, David Charles
    Director
    Individual (11 offsprings)
    Officer
    1995-10-05 ~ 2019-09-09
    OF - Secretary → CIF 0
  • 5
    Cook, Stuart Melvin
    Accountant born in January 1949
    Individual (1 offspring)
    Officer
    2005-07-08 ~ 2015-04-22
    OF - Director → CIF 0
  • 6
    Corr, James Joseph
    Individual (17 offsprings)
    Officer
    1992-09-21 ~ 1995-10-05
    OF - Secretary → CIF 0
  • 7
    31 Corsham Street, London
    Corporate
    Officer
    1991-01-23 ~ 1991-05-24
    PE - Nominee Director → CIF 0
  • 8
    A L SECRETARIAL SERVICES LTD
    31 Corsham Street, London
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1991-01-23 ~ 1991-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

POST-HASTE PRINTERS LIMITED

Previous name
CHARMEAST LIMITED - 1991-06-04
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Average Number of Employees
62023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Fixed Assets
502,480 GBP2023-12-31
467,970 GBP2022-12-31
Current Assets
130,080 GBP2023-12-31
103,383 GBP2022-12-31
Creditors
Amounts falling due within one year
-227,481 GBP2023-12-31
-124,129 GBP2022-12-31
Net Current Assets/Liabilities
-93,864 GBP2023-12-31
-17,634 GBP2022-12-31
Total Assets Less Current Liabilities
408,616 GBP2023-12-31
450,336 GBP2022-12-31
Creditors
Amounts falling due after one year
-187,562 GBP2023-12-31
-159,669 GBP2022-12-31
Net Assets/Liabilities
220,853 GBP2023-12-31
290,466 GBP2022-12-31
Equity
220,853 GBP2023-12-31
290,466 GBP2022-12-31

  • 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 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.