Company NameC.E.M.Press Limited
Company StatusDissolved
Company Number00741079
CategoryPrivate Limited Company
Incorporation Date16 November 1962(61 years, 5 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr David Alistair Horner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(49 years, 4 months after company formation)
Appointment Duration10 years (closed 11 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMiss Vivien Elizabeth Langford
StatusClosed
Appointed31 March 2012(49 years, 4 months after company formation)
Appointment Duration10 years (closed 11 April 2022)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Richard William Briggs
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(51 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMrs Helen Christine Cooper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(54 years after company formation)
Appointment Duration5 years, 4 months (closed 11 April 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Joanne Clare Botton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(56 years, 4 months after company formation)
Appointment Duration3 years (closed 11 April 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Stephen David Hubbard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(56 years, 4 months after company formation)
Appointment Duration3 years (closed 11 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameBeatrice May Bowyer
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleBookkeepert And Office Manager
Correspondence AddressThalassa
Gibsmere
Bleasby
Notts
NG14 7FS
Director NameDavid William Bowyer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RolePrinter
Correspondence AddressThalassa
Gibsmere
Bleasby
Notts
NG14 7FS
Secretary NameBeatrice May Bowyer
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThalassa
Gibsmere
Bleasby
Notts
NG14 7FS
Director NameGuthrie James Pickering
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(33 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Old Place
Osleston
Dalbury Lees
Derbyshire
DE6 5BN
Director NameMr David John Rayson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(33 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Taghole Lane
Muggington
Derbyshire
DE6 4PN
Director NameMr Antony Soar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(33 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Barnby Gate
Newark
Nottinghamshire
NG24 1QN
Secretary NameMr David John Rayson
NationalityBritish
StatusResigned
Appointed22 December 1995(33 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Taghole Lane
Muggington
Derbyshire
DE6 4PN
Director NameDavid William Bowyer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(33 years, 2 months after company formation)
Appointment Duration11 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressThalassa
Gibsmere
Bleasby
Notts
NG14 7FS
Director NameMr Mark Edward Thistlethwayte
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeal Close
Victoria Business Park
Netherfield, Nottingham
Nottinghamshire
NG4 2PE
Director NameMr Ian Stuart Stevenson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(50 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTeal Close
Victoria Business Park
Netherfield, Nottingham
Nottinghamshire
NG4 2PE

Contact

Websitecemgroup.co.uk
Email address[email protected]
Telephone0115 9613581
Telephone regionNottingham

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Cem Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£959,968
Cash£224,758
Current Liabilities£654,344

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 March 2018Delivered on: 21 March 2018
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 January 1996Delivered on: 25 January 1996
Satisfied on: 9 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 October 1992Delivered on: 12 October 1992
Satisfied on: 30 January 1996
Persons entitled: National Westminster 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: Stattion road carlton gedling nottinghamshire. T/n-NT196298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1975Delivered on: 19 March 1975
Satisfied on: 9 October 2013
Persons entitled: Nat West Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of marhill road carlton, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2017Full accounts made up to 31 December 2016 (24 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Appointment of Mrs Helen Christine Cooper as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Antony Soar as a director on 30 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 August 2016Termination of appointment of Ian Stuart Stevenson as a director on 5 August 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,000
(6 pages)
4 November 2015Termination of appointment of Mark Edward Thistlethwayte as a director on 30 September 2015 (1 page)
18 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,000
(6 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
13 July 2014Appointment of Mr Richard William Briggs as a director on 2 July 2014 (2 pages)
13 July 2014Appointment of Mr Richard William Briggs as a director on 2 July 2014 (2 pages)
1 July 2014Registration of charge 007410790004 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,000
(5 pages)
9 October 2013Satisfaction of charge 3 in full (2 pages)
9 October 2013Satisfaction of charge 1 in full (1 page)
8 October 2013Termination of appointment of Guthrie Pickering as a director (1 page)
4 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
11 January 2013Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages)
7 January 2013Appointment of Mr Ian Stuart Stevenson as a director (2 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 June 2012Termination of appointment of David Rayson as a secretary (1 page)
6 June 2012Appointment of Miss Vivien Elizabeth Langford as a secretary (1 page)
6 June 2012Appointment of Mr David Alistair Horner as a director (2 pages)
6 June 2012Appointment of Mr Mark Edward Thistlethwayte as a director (2 pages)
6 June 2012Termination of appointment of David Rayson as a director (1 page)
20 April 2012Auditor's resignation (1 page)
19 April 2012Auditor's resignation (1 page)
29 January 2012Director's details changed for Antony Soar on 15 April 2011 (2 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 February 2010Director's details changed for Antony Soar on 28 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Guthrie James Pickering on 28 January 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Auditor's resignation (1 page)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 31/12/99; full list of members (8 pages)
21 January 2001Director's particulars changed (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 June 1999Registered office changed on 21/06/99 from: station road carlton nottingham NG4 3AG (1 page)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
1 February 1998Return made up to 31/12/97; no change of members (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 1997Director resigned (1 page)
8 August 1996Auditor's resignation (1 page)
24 April 1996Memorandum and Articles of Association (16 pages)
26 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
31 January 1996Return made up to 31/12/95; change of members (6 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;director resigned (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed;new director appointed (3 pages)
10 January 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
10 January 1996Auditor's resignation (1 page)
10 January 1996Director resigned (1 page)
9 January 1996Declaration of assistance for shares acquisition (4 pages)
7 March 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)