Company NameWellington Press (UK) Limited
DirectorMichael Andrew Kille
Company StatusActive
Company Number00482574
CategoryPrivate Limited Company
Incorporation Date24 May 1950(73 years, 11 months ago)
Previous NameK. & N. Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Andrew Kille
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(57 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10
19 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director NameMrs Seanna Edwina Davies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(42 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleAdministrator
Correspondence AddressWindmill Cottage
21 Windmill Road Mortimer
Reading
Berkshire
RG7 3RL
Director NameMr Andrew Kyle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(42 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Maryland Way
Lower Sunbury
Sunbury
Surrey
TW16 6HW
Director NameMr John Robert Kyle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(42 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RolePrinter
Correspondence Address6a Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BP
Secretary NameMrs Seanna Edwina Davies
NationalityBritish
StatusResigned
Appointed03 August 1992(42 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWindmill Cottage
21 Windmill Road Mortimer
Reading
Berkshire
RG7 3RL
Secretary NameMrs Helen Elizabeth Floyd
NationalityBritish
StatusResigned
Appointed31 March 2008(57 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressUnit 10
19 Lyon Road
Walton On Thames
Surrey
KT12 3PU

Contact

Websiteknpress.co.uk

Location

Registered AddressUnit 10
19 Lyon Road
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

3.4k at £1Impress Print Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,894
Cash£4,982
Current Liabilities£36,990

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

1 August 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 March 2010Delivered on: 1 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 11 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2008Delivered on: 10 April 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the impress print services limited to the chargee on any account whatsoever.
Particulars: Perfecta 115UC 115CM programmatic guillotine paper cutting machine no. 72906 with three part divided back gauge, front, rear and side air float tables, photo-cell guards and knives (2001); heidelberg GTOV52 360MM x 520MM four colour offset lithographic printing machine no. 711826; pile suction feeder, alcolor alcohol dampening with baldwin recirculation unit, CPC1-02 off press inking and register console, anti set-off dry powder apray and low pile delivery (1995) (for details of further chattels charged please refer to form 395) see image for full details.
Outstanding
7 October 1999Delivered on: 7 October 1999
Satisfied on: 18 March 2008
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New kba five colour sheet fed offset printing press model rapida 72-5+l serial no.351 561.
Fully Satisfied
19 May 1988Delivered on: 20 May 1988
Satisfied on: 18 March 2008
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of further charge.
Secured details: £15,000.
Particulars: Land & buildings on south side of molesay avenue west molesey surrey title no. Sy 231342.
Fully Satisfied
23 September 1986Delivered on: 24 September 1986
Satisfied on: 18 March 2008
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £184,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land & buildings on the south side of molesey avenue west molesey, surrey title no:- sy 231342.
Fully Satisfied

Filing History

3 September 2020Termination of appointment of Helen Elizabeth Floyd as a secretary on 28 January 2020 (1 page)
3 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 August 2018Registration of charge 004825740008, created on 1 August 2018 (9 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 February 2017Satisfaction of charge 4 in full (2 pages)
9 February 2017Satisfaction of charge 4 in full (2 pages)
13 January 2017Full accounts made up to 30 April 2016 (11 pages)
13 January 2017Full accounts made up to 30 April 2016 (11 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
18 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
29 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,400
(3 pages)
29 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3,400
(3 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,400
(3 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,400
(3 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3,400
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,400
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,400
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3,400
(3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages)
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages)
13 September 2011Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed K. & N. press LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Company name changed K. & N. press LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page)
17 September 2010Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page)
17 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
13 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 03/08/08; full list of members (4 pages)
20 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2008Declaration of assistance for shares acquisition (5 pages)
9 April 2008Secretary appointed helen elizabeth thomas (1 page)
9 April 2008Appointment terminated director and secretary seanna davies (1 page)
9 April 2008Director appointed michael kille (2 pages)
9 April 2008Appointment terminated director and secretary seanna davies (1 page)
9 April 2008Declaration of assistance for shares acquisition (5 pages)
9 April 2008Appointment terminated director andrew kyle (1 page)
9 April 2008Secretary appointed helen elizabeth thomas (1 page)
9 April 2008Appointment terminated director john kyle (1 page)
9 April 2008Appointment terminated director andrew kyle (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Director appointed michael kille (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Appointment terminated director john kyle (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 August 2007Accounts for a small company made up to 31 May 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 May 2007 (7 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
14 August 2006Return made up to 03/08/06; full list of members (3 pages)
14 August 2006Return made up to 03/08/06; full list of members (3 pages)
17 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
17 November 2005Accounts for a small company made up to 31 May 2005 (7 pages)
15 September 2005Return made up to 03/08/05; full list of members (3 pages)
15 September 2005Return made up to 03/08/05; full list of members (3 pages)
24 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
23 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
20 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 July 2002Return made up to 03/08/02; full list of members (7 pages)
26 July 2002Return made up to 03/08/02; full list of members (7 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
6 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 03/08/99; no change of members (4 pages)
30 July 1999Return made up to 03/08/99; no change of members (4 pages)
21 July 1999Registered office changed on 21/07/99 from: 142 molesey avenue west molesey surrey KT8 2RY (1 page)
21 July 1999Registered office changed on 21/07/99 from: 142 molesey avenue west molesey surrey KT8 2RY (1 page)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 July 1996Return made up to 03/08/96; no change of members (4 pages)
23 July 1996Return made up to 03/08/96; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (2 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (2 pages)
24 July 1995Return made up to 03/08/95; no change of members (4 pages)
24 July 1995Return made up to 03/08/95; no change of members (4 pages)
12 October 1987Accounts for a small company made up to 31 May 1987 (5 pages)
12 October 1987Accounts for a small company made up to 31 May 1987 (5 pages)
5 November 1985Accounts made up to 31 May 1985 (5 pages)
5 November 1985Accounts made up to 31 May 1985 (5 pages)
5 January 1985Accounts made up to 31 May 1984 (5 pages)
5 January 1985Accounts made up to 31 May 1984 (5 pages)
2 November 1983Accounts made up to 31 May 1983 (9 pages)
2 November 1983Accounts made up to 31 May 1983 (9 pages)
6 January 1983Accounts made up to 31 May 1982 (8 pages)
6 January 1983Accounts made up to 31 May 1982 (8 pages)
19 October 1981Accounts made up to 31 May 1981 (10 pages)
19 October 1981Accounts made up to 31 May 1981 (10 pages)
7 November 1980Accounts made up to 31 May 1980 (7 pages)
7 November 1980Accounts made up to 31 May 1980 (7 pages)
20 September 1951Company name changed\certificate issued on 20/09/51 (2 pages)
20 September 1951Company name changed\certificate issued on 20/09/51 (2 pages)
24 May 1950Certificate of incorporation (1 page)
24 May 1950Certificate of incorporation (1 page)