Higher Denham
Uxbridge
UB9 5EG
Director Name | Mr Richard Charles Earle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beadles Lane Oxted Surrey RH8 9JJ |
Director Name | Leslie Victor Hoar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Brambles End 5 Beech Close Blindley Heath Lingfield Surrey RH7 6JE |
Director Name | Mr Andrew James Lyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 82 Garden Wood Road East Grinstead West Sussex RH19 1SD |
Director Name | Guy Andrew Montague Lyle |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Furzewood Farm East Street Turners Hill Crawley West Sussex RH10 4QB |
Director Name | Mrs Jocelyn Gertrude Lyle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Furzewood Farm East Street Turners Hill Crawley West Sussex RH10 4QB |
Secretary Name | Mrs Jocelyn Gertrude Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Furzewood Farm East Street Turners Hill Crawley West Sussex RH10 4QB |
Director Name | Timothy John Humphries |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(37 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2008) |
Role | Production Manager |
Correspondence Address | 10 Waterside East Grinstead West Sussex RH19 3XS |
Secretary Name | Manoj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(39 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Danemead Grove Northolt Middlesex UB5 4NX |
Director Name | Nigel Richard Brockes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Secretary Name | Nigel Richard Brockes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Silverdale Keymer Hassocks West Sussex BN6 8RD |
Website | ocprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 712351 |
Telephone region | Caterham |
Registered Address | 13 Middle Road Denham Uxbridge Middlesex UB9 5EG |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Baker's Wood |
3k at £1 | Trident Graphics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,457 |
Cash | £78,481 |
Current Liabilities | £380,917 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
29 August 2013 | Delivered on: 29 August 2013 Persons entitled: City Business Finance LTD T/a Print Finance Classification: A registered charge Particulars: 2008 komori lithrone LS529C(h) five colour offset printing press s/N. 289. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 June 2004 | Delivered on: 23 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a UNIT4 imberhorne business centre, imberhorne road, west sussex, t/no WSX149247. Outstanding |
15 December 2003 | Delivered on: 31 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or oxted type setters limited 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. See the mortgage charge document for full details. Outstanding |
29 May 1990 | Delivered on: 4 June 1990 Persons entitled: Barclays 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. Outstanding |
1 December 2020 | Appointment of Mr Richard Charles Earle as a director on 1 December 2020 (2 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Nigel Richard Brockes as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Termination of appointment of Nigel Richard Brockes as a director on 1 September 2015 (2 pages) |
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2013 | Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Nigel Richard Brockes on 1 July 2013 (2 pages) |
14 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 August 2013 | Registration of charge 007968620005
|
29 August 2013 | Registration of charge 007968620005
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2010 | Director's details changed for Manoj Patel on 10 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Manoj Patel on 10 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Appointment terminated director timothy humphries (1 page) |
14 April 2009 | Appointment terminated director timothy humphries (1 page) |
22 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
26 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2006 | Return made up to 08/09/06; full list of members (2 pages) |
6 December 2006 | Return made up to 08/09/06; full list of members (2 pages) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
31 December 2003 | Particulars of mortgage/charge (10 pages) |
31 December 2003 | Particulars of mortgage/charge (10 pages) |
23 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
3 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Return made up to 08/09/99; full list of members (6 pages) |
17 November 1999 | Return made up to 08/09/99; full list of members (6 pages) |
31 March 1999 | Return made up to 08/09/98; no change of members (4 pages) |
31 March 1999 | Return made up to 08/09/98; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Director resigned (2 pages) |
28 May 1997 | Director resigned (2 pages) |
24 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 August 1995 | Return made up to 08/09/95; full list of members (6 pages) |
29 August 1995 | Return made up to 08/09/95; full list of members (6 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
18 November 1981 | Accounts made up to 31 March 1981 (7 pages) |
18 November 1981 | Accounts made up to 31 March 1981 (7 pages) |
20 November 1980 | Accounts made up to 31 March 1980 (7 pages) |
20 November 1980 | Accounts made up to 31 March 1980 (7 pages) |
18 March 1964 | Certificate of incorporation (1 page) |
18 March 1964 | Certificate of incorporation (1 page) |