Company NameP B Group Limited
DirectorsRussell Boyd Godfrey and David Leslie Worthington
Company StatusLiquidation
Company Number00657060
CategoryPrivate Limited Company
Incorporation Date22 April 1960(64 years ago)
Previous NameBrewster Printing Company Limited(The)

Business Activity

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

Directors

Director NameMr Russell Boyd Godfrey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(56 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr David Leslie Worthington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(56 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameMr Russell Boyd Godfrey
StatusCurrent
Appointed03 May 2016(56 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameJohn David Grice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 24 November 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Place Farm
Hartlip
Sittingbourne
Kent
ME9 7TR
Director NameGraham Arthur Duffin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 May 2016)
RolePrinter
Country of ResidenceEngland
Correspondence Address18 Leafy Glade
Wigmore
Gillingham
Kent
ME8 0PJ
Director NameMr Trevor Michael Lodge
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 03 May 2016)
RolePrinter
Country of ResidenceEngland
Correspondence AddressRedwood Tenterden Road
Rolvenden
Cranbrook
Kent
TN17 4NB
Secretary NameMr Trevor Michael Lodge
NationalityBritish
StatusResigned
Appointed21 August 1991(31 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Tenterden Road
Rolvenden
Cranbrook
Kent
TN17 4NB
Director NameDavid Anthony Frank Ridley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1998)
RoleCompany Director
Correspondence Address72a London Road
Gillingham
Kent
ME8 7RJ
Director NameMr Kim Ernest Butler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(35 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stalham Court
Hempstead
Gillingham
Kent
ME7 3TF
Director NameMr Russell Peter Mannering
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(35 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Newlands Cottages
Deerton Street Teynham
Sittingbourne
Kent
ME9 9LJ
Secretary NameMr Graham Arthur Duffin
StatusResigned
Appointed03 May 2016(56 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2017)
RoleCompany Director
Correspondence Address18 Leafy Glade
Wigmore
Gillingham
Kent
ME8 0PJ

Contact

Websitewww.pbgroup.co.uk
Telephone01795 413880
Telephone regionSittingbourne

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,002,892
Cash£112
Current Liabilities£302,281

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2018 (5 years, 8 months ago)
Next Return Due4 September 2019 (overdue)

Charges

5 July 2007Delivered on: 7 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3 gateway castle road eurolink sittingbourne kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 July 2005Delivered on: 30 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated .floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Outstanding
15 December 1995Delivered on: 21 December 1995
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on all book debts and other debts present and future and by way of floating charge all proceeds of book and other debts. See the mortgage charge document for full details.
Outstanding
24 April 2018Delivered on: 26 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 10 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 May 2016Delivered on: 6 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled:
Graham Arthur Duffin
Trevor Michael Lodge

Classification: A registered charge
Particulars: The leasehold land known as 3 gateway, castle road, sittingbourne, kent ME10 3AG as registered at the land registry with title number K894808.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 L2 eurolink business park, castle road, sittingbourne, kent ME10 3AG as registered at the land registry with title number K894808.
Outstanding
24 March 2003Delivered on: 27 March 2003
Satisfied on: 1 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south east of horsewash lane rochester and land and buildings to the south east of horsewash lane rochester t/n K721469 and K162900. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 2003Delivered on: 6 March 2003
Satisfied on: 1 July 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 2003Delivered on: 5 March 2003
Satisfied on: 1 July 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts. See the mortgage charge document for full details.
Fully Satisfied
20 August 1993Delivered on: 24 August 1993
Satisfied on: 27 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of horsewash lane, k/a the common, rochester kent t/n-K162900. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1992Delivered on: 27 March 1992
Satisfied on: 4 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1989Delivered on: 5 July 1989
Satisfied on: 10 September 1992
Persons entitled: Westpac Banking Corporation

Classification: Fixed charge on debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details of charge see form 395 ref M540C).
Fully Satisfied

Filing History

3 July 2023Liquidators' statement of receipts and payments to 18 June 2023 (15 pages)
17 August 2022Liquidators' statement of receipts and payments to 18 June 2022 (15 pages)
14 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022 (2 pages)
26 July 2021Liquidators' statement of receipts and payments to 18 June 2021 (18 pages)
9 July 2020Liquidators' statement of receipts and payments to 18 June 2020 (32 pages)
9 July 2019Registered office address changed from C/O Stc Europe Limited Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH England to 142-148 Main Road Sidcup Kent DA14 6NZ on 9 July 2019 (2 pages)
8 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
(1 page)
8 July 2019Statement of affairs (8 pages)
8 July 2019Appointment of a voluntary liquidator (3 pages)
17 April 2019Director's details changed for Mr David Leslie Worthington on 1 March 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 December 2018Change of details for Stc Europe Limited as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Registered office address changed from C/O Stc Europe Limited Unit 2 Conqueror Court Velumn Road Sittingbourne Kent ME10 5BH England to C/O Stc Europe Limited Unit 2 Conqueror Court Vellum Drive Sittingbourne Kent ME10 5BH on 3 December 2018 (1 page)
9 October 2018Change of details for Stc Europe Limited as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 2 Conqueror Court Velumn Road Sittingbourne Kent ME10 5BH on 9 October 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
26 April 2018Registration of charge 006570600014, created on 24 April 2018 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 September 2017Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 30 September 2017 (1 page)
30 September 2017Registered office address changed from C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG England to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 30 September 2017 (1 page)
23 September 2017Registered office address changed from 3 Gateway, Castle Road Sittingbourne Kent ME10 3AG to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG on 23 September 2017 (1 page)
23 September 2017Registered office address changed from 3 Gateway, Castle Road Sittingbourne Kent ME10 3AG to C/O Stc Europe Limited Unit 7, Stadium Business Park Castle Raod Sittingbourne Kent ME10 3BG on 23 September 2017 (1 page)
23 September 2017Change of details for Stc Europe Limited as a person with significant control on 19 September 2017 (2 pages)
23 September 2017Change of details for Stc Europe Limited as a person with significant control on 19 September 2017 (2 pages)
25 August 2017Termination of appointment of Graham Arthur Duffin as a secretary on 19 July 2017 (1 page)
25 August 2017Termination of appointment of Graham Arthur Duffin as a secretary on 19 July 2017 (1 page)
25 August 2017Termination of appointment of Trevor Michael Lodge as a secretary on 19 July 2017 (1 page)
25 August 2017Termination of appointment of Trevor Michael Lodge as a secretary on 19 July 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
27 July 2017Satisfaction of charge 006570600011 in full (4 pages)
27 July 2017Satisfaction of charge 006570600013 in full (4 pages)
27 July 2017Satisfaction of charge 006570600010 in full (4 pages)
27 July 2017Satisfaction of charge 006570600013 in full (4 pages)
27 July 2017Satisfaction of charge 006570600011 in full (4 pages)
27 July 2017Satisfaction of charge 006570600010 in full (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
19 May 2016Alteration to charge 006570600013, created on 3 May 2016 (8 pages)
19 May 2016Statement of company's objects (2 pages)
19 May 2016Alteration to charge 006570600010, created on 3 May 2016 (8 pages)
19 May 2016Alteration to charge 006570600011, created on 3 May 2016 (8 pages)
19 May 2016Alteration to charge 006570600010, created on 3 May 2016 (8 pages)
19 May 2016Alteration to charge 006570600013, created on 3 May 2016 (8 pages)
19 May 2016Alteration to charge 006570600011, created on 3 May 2016 (8 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2016Statement of company's objects (2 pages)
17 May 2016Satisfaction of charge 8 in full (2 pages)
17 May 2016Satisfaction of charge 8 in full (2 pages)
17 May 2016Satisfaction of charge 4 in full (1 page)
17 May 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Registration of charge 006570600013, created on 3 May 2016 (7 pages)
10 May 2016Satisfaction of charge 9 in full (2 pages)
10 May 2016Satisfaction of charge 9 in full (2 pages)
10 May 2016Registration of charge 006570600013, created on 3 May 2016 (7 pages)
6 May 2016Termination of appointment of Trevor Michael Lodge as a director on 3 May 2016 (1 page)
6 May 2016Termination of appointment of Graham Arthur Duffin as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Graham Arthur Duffin as a secretary on 3 May 2016 (2 pages)
6 May 2016Registration of charge 006570600010, created on 3 May 2016 (7 pages)
6 May 2016Appointment of Mr David Leslie Worthington as a director on 3 May 2016 (2 pages)
6 May 2016Registration of charge 006570600012, created on 4 May 2016 (9 pages)
6 May 2016Termination of appointment of Russell Peter Mannering as a director on 3 May 2016 (1 page)
6 May 2016Registration of charge 006570600010, created on 3 May 2016 (7 pages)
6 May 2016Appointment of Mr Russell Boyd Godfrey as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Graham Arthur Duffin as a secretary on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Kim Ernest Butler as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr David Leslie Worthington as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Russell Boyd Godfrey as a secretary on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Graham Arthur Duffin as a director on 3 May 2016 (1 page)
6 May 2016Registration of charge 006570600011, created on 3 May 2016 (33 pages)
6 May 2016Appointment of Mr Russell Boyd Godfrey as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Russell Boyd Godfrey as a secretary on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Kim Ernest Butler as a director on 3 May 2016 (1 page)
6 May 2016Registration of charge 006570600012, created on 4 May 2016 (9 pages)
6 May 2016Termination of appointment of Russell Peter Mannering as a director on 3 May 2016 (1 page)
6 May 2016Termination of appointment of Trevor Michael Lodge as a director on 3 May 2016 (1 page)
6 May 2016Registration of charge 006570600011, created on 3 May 2016 (33 pages)
26 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 21,055
(8 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 21,055
(8 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (8 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21,055
(8 pages)
31 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21,055
(8 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
4 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 November 2010Termination of appointment of John Grice as a director (1 page)
24 November 2010Termination of appointment of John Grice as a director (1 page)
11 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (9 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 August 2008Return made up to 21/08/08; full list of members (7 pages)
27 August 2008Return made up to 21/08/08; full list of members (7 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
11 September 2007Return made up to 21/08/07; full list of members (9 pages)
11 September 2007Return made up to 21/08/07; full list of members (9 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
2 January 2007Registered office changed on 02/01/07 from: the common rochester kent ME1 1PR (1 page)
2 January 2007Registered office changed on 02/01/07 from: the common rochester kent ME1 1PR (1 page)
1 November 2006Return made up to 21/08/06; full list of members (6 pages)
1 November 2006Return made up to 21/08/06; full list of members (6 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
22 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
6 September 2005Return made up to 21/08/05; full list of members (11 pages)
6 September 2005Return made up to 21/08/05; full list of members (11 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
13 June 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
16 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
16 November 2004Accounts for a small company made up to 30 June 2004 (8 pages)
1 September 2004Return made up to 21/08/04; full list of members (11 pages)
1 September 2004Return made up to 21/08/04; full list of members (11 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 September 2003Return made up to 21/08/03; full list of members (11 pages)
9 September 2003Return made up to 21/08/03; full list of members (11 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
8 September 2002Return made up to 21/08/02; full list of members (11 pages)
8 September 2002Return made up to 21/08/02; full list of members (11 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
30 August 2001Return made up to 21/08/01; full list of members (10 pages)
30 August 2001Return made up to 21/08/01; full list of members (10 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
30 August 2000Return made up to 21/08/00; full list of members (10 pages)
30 August 2000Return made up to 21/08/00; full list of members (10 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (10 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (10 pages)
20 September 1999Return made up to 21/08/99; full list of members (8 pages)
20 September 1999Return made up to 21/08/99; full list of members (8 pages)
11 January 1999£ ic 23134/21055 21/11/98 £ sr 2079@1=2079 (1 page)
11 January 1999£ ic 23134/21055 21/11/98 £ sr 2079@1=2079 (1 page)
8 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 January 1999Ad 21/11/98--------- £ si 1@1=1 £ ic 23133/23134 (2 pages)
8 January 1999Ad 21/11/98--------- £ si 1@1=1 £ ic 23133/23134 (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
17 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
17 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 September 1998Return made up to 21/08/98; no change of members (4 pages)
22 September 1998Return made up to 21/08/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
12 October 1997Return made up to 21/08/97; no change of members (6 pages)
12 October 1997Return made up to 21/08/97; no change of members (6 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
19 September 1996Return made up to 21/08/96; full list of members (8 pages)
19 September 1996Return made up to 21/08/96; full list of members (8 pages)
20 June 1996Ad 29/03/96--------- £ si 12000@1=12000 £ ic 4900/16900 (2 pages)
20 June 1996Ad 29/03/96--------- £ si 6233@1=6233 £ ic 16900/23133 (2 pages)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1996Ad 29/03/96--------- £ si 6233@1=6233 £ ic 16900/23133 (2 pages)
20 June 1996Ad 29/03/96--------- £ si 12000@1=12000 £ ic 4900/16900 (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1996£ nc 5000/500000 29/03/96 (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 April 1996£ nc 5000/500000 29/03/96 (1 page)
13 April 1996Articles of association (13 pages)
13 April 1996Articles of association (13 pages)
10 April 1996Company name changed brewster printing company limite d(the)\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed brewster printing company limite d(the)\certificate issued on 11/04/96 (2 pages)
5 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
6 September 1995Return made up to 21/08/95; no change of members (4 pages)
6 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 August 1993Particulars of mortgage/charge (4 pages)
24 August 1993Particulars of mortgage/charge (4 pages)
10 September 1992Declaration of satisfaction of mortgage/charge (1 page)
10 September 1992Declaration of satisfaction of mortgage/charge (1 page)
27 March 1992Particulars of mortgage/charge (4 pages)
27 March 1992Particulars of mortgage/charge (4 pages)
26 August 1989Declaration of satisfaction of mortgage/charge (1 page)
26 August 1989Declaration of satisfaction of mortgage/charge (1 page)
5 July 1989Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (3 pages)
1 January 1972Alter mem and arts (1 page)
1 January 1972Alter mem and arts (1 page)
22 February 1960Incorporation (22 pages)
22 February 1960Incorporation (22 pages)