Croydon
CR0 4TD
Director Name | Mr Jonathan Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Christopher Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(52 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(52 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | William Edward Taylor |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 1995) |
Role | Printer |
Correspondence Address | Woodview Inglewood Park St Lawrence Ventnor Isle Of Wight PO38 1UX |
Director Name | Kenneth Albert Whitlock |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Salesman |
Correspondence Address | 10 Fairway Merrow Guildford Surrey GU1 2XQ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Frances Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Director Name | Michael Anthony Austin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 May 2010) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 5 Old Oak Avenue Chipstead Surrey CR5 3PG |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palo Alto 6 College Way Northwood Middlesex HA6 2BL |
Director Name | David Hiram O Shaughnessy |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Lashbrook Grange Mill Road Shiplake - On - Thames Oxfordshire RG9 3LT |
Director Name | Jonathan Dutton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 58 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Director Name | Janette McKay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Woodsden Barn Water Lane Hawkhurst Kent TN18 5AP |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Mr Panayiotis Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Joost De Haas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2018(46 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(49 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(49 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Website | fulmarcolour.com |
---|
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27.3m at £0.05 | Cpi Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,746,943 |
Gross Profit | £3,686,170 |
Net Worth | £26,908,707 |
Cash | £2,500,368 |
Current Liabilities | £17,910,201 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (10 months ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 2 weeks from now) |
31 July 1997 | Delivered on: 31 July 1997 Satisfied on: 11 July 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dagmar house 12 old street london EC1 t/n-NGL391552.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
21 July 1993 | Delivered on: 23 July 1993 Satisfied on: 28 September 1996 Persons entitled: Ucb 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: The l/h land k/as land and buildings to the north and north east of osier way,willow lane,mitcham,l/b of merton.t/nos.SGL321713 and SGL471711. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1993 | Delivered on: 23 July 1993 Satisfied on: 28 September 1996 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole of the undertaking property and assets of the company. Fully Satisfied |
16 October 1989 | Delivered on: 23 October 1989 Satisfied on: 28 September 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: 36 beddington lane, croydon, surrey t/no sgl 515758. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1986 | Delivered on: 21 October 1986 Satisfied on: 13 May 1993 Persons entitled: National Westminster 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: Land and building north side of osier way mitcham, london borough of merton. And proceeds of sale thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1986 | Delivered on: 16 January 1986 Satisfied on: 13 May 1993 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: Land and buildings lying to the north of osier way, mitcham, surrey, london borough of merton, and the proceeds of sale thereof. Tn: sgl 321713. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1981 | Delivered on: 29 May 1981 Satisfied on: 13 May 1993 Persons entitled: National Westminster 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: Factory buildings in osier way, willow lane, mitcham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1979 | Delivered on: 25 June 1979 Satisfied on: 28 September 1996 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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
10 December 2009 | Delivered on: 19 December 2009 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent) Classification: Confirmatory guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 July 2006 | Delivered on: 2 August 2006 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC,Paris Branch,as Security Agent for the Secured Parties Classification: Security accession deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 June 2003 | Delivered on: 18 June 2003 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 110 beddington lane croydon sutton t/no: SGL591500. Fully Satisfied |
30 January 2002 | Delivered on: 1 February 2002 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 09013458 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
22 August 2000 | Delivered on: 31 August 2000 Satisfied on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company to the chargee on loan account number 03-37433105. Particulars: The f/h property k/a land adjacent to beddington sub-station beddington lane croydon surrey.t/no.SGL616975.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 March 1999 | Delivered on: 2 March 1999 Satisfied on: 11 July 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a south side of bonehill road tamworth staffordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 October 1997 | Delivered on: 10 November 1997 Satisfied on: 11 July 2006 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: L/H 110 beddington lane croydon surrey t/n-SGL591500.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 1979 | Delivered on: 27 April 1979 Satisfied on: 28 September 1996 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge of all the company's benefit is a building agreement dated 12.4.79 its estate & interest. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Close Brothers Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: Agfa Graphics Nv Classification: A registered charge Outstanding |
16 May 2016 | Delivered on: 26 May 2016 Persons entitled: Societe Generale Equipment Finance LTD. Classification: A registered charge Outstanding |
30 January 2002 | Delivered on: 31 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the orion centre, 108 paddington lane, croydon surrey CR0 4YX t/no. SGL515758. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Satisfaction of charge 010317320020 in full (4 pages) |
5 October 2022 | Full accounts made up to 31 March 2022 (40 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 010317320021, created on 27 May 2022 (39 pages) |
3 May 2022 | Termination of appointment of John Evans as a director on 20 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page) |
4 January 2022 | Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages) |
30 November 2021 | Full accounts made up to 31 March 2021 (41 pages) |
18 August 2021 | Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page) |
3 August 2021 | Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr John Evans as a director on 1 August 2021 (2 pages) |
19 July 2021 | Elect to keep the directors' register information on the public register (1 page) |
19 July 2021 | Elect to keep the secretaries register information on the public register (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page) |
4 February 2021 | Full accounts made up to 31 March 2020 (38 pages) |
17 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 010317320020, created on 23 July 2020 (8 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (37 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019 (2 pages) |
26 July 2018 | Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 July 2018 | Solvency Statement dated 13/07/18 (1 page) |
19 July 2018 | Statement of capital on 19 July 2018
|
19 July 2018 | Resolutions
|
19 July 2018 | Statement by Directors (1 page) |
12 July 2018 | Full accounts made up to 31 March 2018 (34 pages) |
8 June 2018 | Satisfaction of charge 010317320018 in full (1 page) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (35 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (35 pages) |
19 April 2017 | Registration of charge 010317320019, created on 30 March 2017 (12 pages) |
19 April 2017 | Registration of charge 010317320019, created on 30 March 2017 (12 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (37 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 May 2016 | Registration of charge 010317320018, created on 16 May 2016 (10 pages) |
26 May 2016 | Registration of charge 010317320018, created on 16 May 2016 (10 pages) |
16 May 2016 | All of the property or undertaking has been released from charge 13 (2 pages) |
16 May 2016 | All of the property or undertaking has been released from charge 13 (2 pages) |
16 May 2016 | Satisfaction of charge 13 in full (2 pages) |
16 May 2016 | Satisfaction of charge 13 in full (2 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (28 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (28 pages) |
14 July 2014 | Register inspection address has been changed from C/O Ci Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England to Portland House Belmont Business Park Durham DH1 1TW (1 page) |
14 July 2014 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England to Portland House Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page) |
14 July 2014 | Register(s) moved to registered office address Portland House Belmont Business Park Durham DH1 1TW (1 page) |
14 July 2014 | Register(s) moved to registered office address Portland House Belmont Business Park Durham DH1 1TW (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register inspection address has been changed from C/O Ci Legal Services Arrow House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH England to Portland House Belmont Business Park Durham DH1 1TW (1 page) |
14 July 2014 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England to Portland House Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page) |
11 March 2014 | Company name changed fulmar group LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed fulmar group LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
21 December 2013 | Satisfaction of charge 17 in full (4 pages) |
21 December 2013 | Satisfaction of charge 16 in full (4 pages) |
21 December 2013 | Satisfaction of charge 16 in full (4 pages) |
21 December 2013 | Satisfaction of charge 17 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
2 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (23 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 17 (14 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Registered office address changed from 108 Beddington Lane Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from 108 Beddington Lane Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
16 January 2008 | Resolutions
|
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Location of register of members (1 page) |
23 October 2006 | Company name changed fulmar LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed fulmar LIMITED\certificate issued on 23/10/06 (2 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
28 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (3 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (2 pages) |
7 September 2006 | Application for reregistration from PLC to private (1 page) |
7 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Re-registration of Memorandum and Articles (14 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Re-registration of Memorandum and Articles (14 pages) |
7 September 2006 | Application for reregistration from PLC to private (1 page) |
7 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2006 | Return made up to 12/07/06; bulk list available separately
|
23 August 2006 | Return made up to 12/07/06; bulk list available separately
|
2 August 2006 | Particulars of mortgage/charge (15 pages) |
2 August 2006 | Particulars of mortgage/charge (15 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
24 April 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
8 August 2005 | Return made up to 12/07/05; bulk list available separately (9 pages) |
8 August 2005 | Return made up to 12/07/05; bulk list available separately (9 pages) |
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
31 May 2005 | Group of companies' accounts made up to 31 December 2004 (48 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
5 November 2004 | £ ic 1385202/1347702 08/10/04 £ sr [email protected]=37500 (2 pages) |
5 November 2004 | £ ic 1385202/1347702 08/10/04 £ sr [email protected]=37500 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 12/07/04; bulk list available separately (9 pages) |
28 July 2004 | Return made up to 12/07/04; bulk list available separately (9 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
14 July 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
8 August 2003 | Return made up to 12/07/03; bulk list available separately
|
8 August 2003 | Return made up to 12/07/03; bulk list available separately
|
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Location of register of members (non legible) (1 page) |
30 April 2003 | Location of register of members (non legible) (1 page) |
7 August 2002 | Return made up to 12/07/02; bulk list available separately (9 pages) |
7 August 2002 | Return made up to 12/07/02; bulk list available separately (9 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
15 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
5 June 2002 | Resolutions
|
5 June 2002 | Resolutions
|
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | £ ic 1420202/1385202 15/10/01 £ sr [email protected]=35000 (1 page) |
10 December 2001 | £ ic 1420202/1385202 15/10/01 £ sr [email protected]=35000 (1 page) |
13 November 2001 | £ ic 1482701/1420202 15/10/01 £ sr [email protected]=62499 (1 page) |
13 November 2001 | £ ic 1482701/1420202 15/10/01 £ sr [email protected]=62499 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
3 August 2001 | Return made up to 12/07/01; bulk list available separately
|
3 August 2001 | Return made up to 12/07/01; bulk list available separately
|
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 12/07/00; bulk list available separately (8 pages) |
23 August 2000 | Return made up to 12/07/00; bulk list available separately (8 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
19 July 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
23 July 1999 | Return made up to 12/07/99; bulk list available separately (7 pages) |
23 July 1999 | Return made up to 12/07/99; bulk list available separately (7 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
4 July 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (62 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (62 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | £ ic 1566341/1482701 04/01/99 £ sr [email protected]=83640 (1 page) |
5 February 1999 | £ ic 1566341/1482701 04/01/99 £ sr [email protected]=83640 (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
23 July 1998 | Return made up to 12/07/98; bulk list available separately (7 pages) |
23 July 1998 | Return made up to 12/07/98; bulk list available separately (7 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Return made up to 12/07/97; bulk list available separately (7 pages) |
5 August 1997 | Return made up to 12/07/97; bulk list available separately (7 pages) |
31 July 1997 | Particulars of mortgage/charge (4 pages) |
31 July 1997 | Particulars of mortgage/charge (4 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Return made up to 12/07/96; bulk list available separately (10 pages) |
15 August 1996 | Return made up to 12/07/96; bulk list available separately (10 pages) |
21 May 1996 | Ad 21/03/96--------- £ si [email protected] (3 pages) |
21 May 1996 | Ad 21/03/96--------- £ si [email protected] (3 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
25 April 1996 | Ad 21/03/96--------- £ si [email protected]=206998 £ ic 1359277/1566275 (4 pages) |
25 April 1996 | Ad 21/03/96--------- £ si [email protected]=206998 £ ic 1359277/1566275 (4 pages) |
24 April 1996 | Ad 21/03/96--------- £ si [email protected]=422077 £ ic 937200/1359277 (3 pages) |
24 April 1996 | Ad 21/03/96--------- £ si [email protected]=422077 £ ic 937200/1359277 (3 pages) |
4 April 1996 | Memorandum and Articles of Association (71 pages) |
4 April 1996 | Memorandum and Articles of Association (71 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
15 March 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Listing of particulars (60 pages) |
15 March 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
15 March 1996 | Listing of particulars (60 pages) |
15 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Company name changed fulmar group PLC\certificate issued on 08/03/96 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Company name changed fulmar group PLC\certificate issued on 08/03/96 (2 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
4 March 1996 | Ad 27/02/96--------- £ si [email protected]=924000 £ ic 13200/937200 (2 pages) |
4 March 1996 | £ nc 100000/2000000 27/02/96 (1 page) |
4 March 1996 | Ad 27/02/96--------- £ si [email protected]=924000 £ ic 13200/937200 (2 pages) |
4 March 1996 | £ nc 100000/2000000 27/02/96 (1 page) |
4 March 1996 | S-div 27/02/96 (1 page) |
4 March 1996 | S-div 27/02/96 (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 February 1996 | Declaration on reregistration from private to PLC (1 page) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Application for reregistration from private to PLC (1 page) |
29 February 1996 | Declaration on reregistration from private to PLC (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 February 1996 | Re-registration of Memorandum and Articles (71 pages) |
29 February 1996 | Re-registration of Memorandum and Articles (71 pages) |
29 February 1996 | Application for reregistration from private to PLC (1 page) |
29 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | New director appointed (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
8 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
8 August 1995 | Return made up to 12/07/95; full list of members (6 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
14 November 1989 | Group accounts for a medium company made up to 31 December 1988 (15 pages) |
14 November 1989 | Group accounts for a medium company made up to 31 December 1988 (15 pages) |
14 November 1989 | Group accounts for a medium company made up to 31 December 1988 (15 pages) |
10 February 1989 | Company name changed fulmar colour printing company l imited\certificate issued on 13/02/89 (1 page) |
10 February 1989 | Company name changed fulmar colour printing company l imited\certificate issued on 13/02/89 (1 page) |
18 November 1971 | Incorporation (11 pages) |
18 November 1971 | Incorporation (11 pages) |
18 November 1971 | Incorporation (11 pages) |
18 November 1971 | Incorporation (11 pages) |