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 3
  • 1
    Pinkney, Sarah Ann
    Company Director born in August 1973
    Individual (27 offsprings)
    Officer
    2020-12-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    The Hive, Unit 2, Praed Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Person with significant control
    2020-12-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    PROMO DEALZ LIMITED - 2018-11-09
    Unit H5, Lyntown Trading Estate, Eccles, Manchester, England
    Liquidation Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,803 GBP2021-03-31
    Person with significant control
    2020-12-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Jackson, Paul Roger
    Director born in December 1968
    Individual (2 offsprings)
    Officer
    2014-06-23 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Paul Roger Jackson
    Born in December 1968
    Individual (2 offsprings)
    Person with significant control
    2019-06-30 ~ 2020-12-23
    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
  • 2
    Haines, Robert Nigel
    Company Director born in May 1966
    Individual (2 offsprings)
    Officer
    1996-06-25 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Robert Nigel Haines
    Born in May 1966
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-23
    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
  • 3
    Smith, Roy Dennis
    Printer born in June 1937
    Individual
    Officer
    1996-06-25 ~ 2001-04-15
    OF - Director → CIF 0
  • 4
    Tatton, Irene
    Company Secretary born in September 1945
    Individual
    Officer
    2003-03-28 ~ 2006-04-12
    OF - Director → CIF 0
    Tatton, Irene
    Individual
    Officer
    2003-04-01 ~ 2006-04-12
    OF - Secretary → CIF 0
  • 5
    Gilman, David
    Company Director born in October 1942
    Individual
    Officer
    2004-03-28 ~ 2006-04-12
    OF - Director → CIF 0
  • 6
    Holden, Andrew
    Printer born in June 1967
    Individual
    Officer
    1996-06-25 ~ 2020-12-23
    OF - Director → CIF 0
    Holden, Andrew
    Printer
    Individual
    Officer
    1996-06-25 ~ 2020-12-23
    OF - Secretary → CIF 0
    Mr Andrew Holden
    Born in June 1967
    Individual
    Person with significant control
    2016-04-06 ~ 2020-12-23
    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
  • 7
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1996-06-24 ~ 1996-06-25
    PE - Nominee Secretary → CIF 0
  • 8
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-06-24 ~ 1996-06-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HCM (COMMERCIAL PRINTERS) LTD

Previous name
COLOURMATCH COMMERCIAL PRINTERS LIMITED - 2002-03-18
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
4,768 GBP2020-06-30
Fixed Assets
4,768 GBP2020-06-30
Total Inventories
2,299 GBP2020-06-30
Debtors
67,714 GBP2021-06-30
48,487 GBP2020-06-30
Cash at bank and in hand
46,966 GBP2021-06-30
40,376 GBP2020-06-30
Current Assets
114,680 GBP2021-06-30
91,162 GBP2020-06-30
Creditors
-93,360 GBP2021-06-30
-74,068 GBP2020-06-30
Net Current Assets/Liabilities
21,320 GBP2021-06-30
17,094 GBP2020-06-30
Total Assets Less Current Liabilities
21,320 GBP2021-06-30
21,862 GBP2020-06-30
Net Assets/Liabilities
-26,983 GBP2021-06-30
21,150 GBP2020-06-30
Equity
Called up share capital
203 GBP2021-06-30
203 GBP2020-06-30
Share premium
13,607 GBP2021-06-30
13,607 GBP2020-06-30
Capital redemption reserve
3 GBP2021-06-30
3 GBP2020-06-30
Retained earnings (accumulated losses)
-40,796 GBP2021-06-30
7,337 GBP2020-06-30
Average Number of Employees
62020-07-01 ~ 2021-06-30
62019-07-01 ~ 2020-06-30
Intangible Assets - Gross Cost
53,334 GBP2021-06-30
53,334 GBP2020-06-30
Intangible Assets - Accumulated Amortisation & Impairment
53,334 GBP2021-06-30
53,334 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
149,008 GBP2020-06-30
Property, Plant & Equipment - Disposals
-149,008 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
144,240 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
597 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-144,837 GBP2020-07-01 ~ 2021-06-30

  • HCM (COMMERCIAL PRINTERS) LTD
    Info
    COLOURMATCH COMMERCIAL PRINTERS LIMITED - 2002-03-18
    Registered number 03216013
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale M33 2DH
    Private Limited Company incorporated on 1996-06-24 and dissolved on 2024-10-01 (28 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-01-07
    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.