Company NameCPI Colour Ltd
Company StatusActive
Company Number01031732
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 6 months ago)
Previous NamesFulmar Limited and Fulmar Group Limited

Business Activity

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

Directors

Director NameMs Alison Margaret Kaye
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(47 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(50 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(52 years after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(52 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameWilliam Edward Taylor
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 1995)
RolePrinter
Correspondence AddressWoodview Inglewood Park
St Lawrence
Ventnor
Isle Of Wight
PO38 1UX
Director NameKenneth Albert Whitlock
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleSalesman
Correspondence Address10 Fairway
Merrow
Guildford
Surrey
GU1 2XQ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameFrances Mary Taylor
NationalityBritish
StatusResigned
Appointed12 July 1991(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(24 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 May 2010)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed13 February 1996(24 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameDavid Hiram O Shaughnessy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(24 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressLashbrook Grange
Mill Road
Shiplake - On - Thames
Oxfordshire
RG9 3LT
Director NameJonathan Dutton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address58 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Director NameJanette McKay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleAccountant
Correspondence AddressWoodsden Barn
Water Lane
Hawkhurst
Kent
TN18 5AP
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed01 February 2008(36 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(37 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(38 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameMr Panayiotis Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(46 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Joost De Haas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2018(46 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(49 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(49 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Contact

Websitefulmarcolour.com

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27.3m at £0.05Cpi Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,746,943
Gross Profit£3,686,170
Net Worth£26,908,707
Cash£2,500,368
Current Liabilities£17,910,201

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

31 July 1997Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1981Delivered 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 1979Delivered 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 2009Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 1979Delivered 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 2022Delivered 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 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Agfa Graphics Nv

Classification: A registered charge
Outstanding
16 May 2016Delivered on: 26 May 2016
Persons entitled: Societe Generale Equipment Finance LTD.

Classification: A registered charge
Outstanding
30 January 2002Delivered 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

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 March 2023Satisfaction of charge 010317320020 in full (4 pages)
5 October 2022Full accounts made up to 31 March 2022 (40 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 June 2022Registration of charge 010317320021, created on 27 May 2022 (39 pages)
3 May 2022Termination of appointment of John Evans as a director on 20 April 2022 (1 page)
3 May 2022Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page)
4 January 2022Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages)
30 November 2021Full accounts made up to 31 March 2021 (41 pages)
18 August 2021Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page)
3 August 2021Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr John Evans as a director on 1 August 2021 (2 pages)
19 July 2021Elect to keep the directors' register information on the public register (1 page)
19 July 2021Elect to keep the secretaries register information on the public register (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
2 July 2021Registered 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 2021Full accounts made up to 31 March 2020 (38 pages)
17 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 July 2020Registration of charge 010317320020, created on 23 July 2020 (8 pages)
27 November 2019Full accounts made up to 31 March 2019 (37 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page)
10 April 2019Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019 (2 pages)
26 July 2018Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 July 2018Solvency Statement dated 13/07/18 (1 page)
19 July 2018Statement of capital on 19 July 2018
  • GBP 1,364,331.10
(3 pages)
19 July 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/07/2018
(1 page)
19 July 2018Statement by Directors (1 page)
12 July 2018Full accounts made up to 31 March 2018 (34 pages)
8 June 2018Satisfaction of charge 010317320018 in full (1 page)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 March 2017 (35 pages)
13 July 2017Full accounts made up to 31 March 2017 (35 pages)
19 April 2017Registration of charge 010317320019, created on 30 March 2017 (12 pages)
19 April 2017Registration of charge 010317320019, created on 30 March 2017 (12 pages)
19 September 2016Full accounts made up to 31 March 2016 (37 pages)
19 September 2016Full accounts made up to 31 March 2016 (37 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 May 2016Registration of charge 010317320018, created on 16 May 2016 (10 pages)
26 May 2016Registration of charge 010317320018, created on 16 May 2016 (10 pages)
16 May 2016All of the property or undertaking has been released from charge 13 (2 pages)
16 May 2016All of the property or undertaking has been released from charge 13 (2 pages)
16 May 2016Satisfaction of charge 13 in full (2 pages)
16 May 2016Satisfaction of charge 13 in full (2 pages)
3 October 2015Full accounts made up to 31 March 2015 (23 pages)
3 October 2015Full accounts made up to 31 March 2015 (23 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,364,331.1
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,364,331.1
(4 pages)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (28 pages)
1 August 2014Full accounts made up to 31 March 2014 (28 pages)
14 July 2014Register 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 2014Registered 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 2014Register(s) moved to registered office address Portland House Belmont Business Park Durham DH1 1TW (1 page)
14 July 2014Register(s) moved to registered office address Portland House Belmont Business Park Durham DH1 1TW (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,364,331.1
(5 pages)
14 July 2014Register 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 2014Registered 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 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,364,331.1
(5 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page)
11 March 2014Company name changed fulmar group LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed fulmar group LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014 (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
21 December 2013Satisfaction of charge 17 in full (4 pages)
21 December 2013Satisfaction of charge 16 in full (4 pages)
21 December 2013Satisfaction of charge 16 in full (4 pages)
21 December 2013Satisfaction of charge 17 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (23 pages)
14 November 2013Full accounts made up to 31 March 2013 (23 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
28 November 2012Full accounts made up to 31 March 2012 (25 pages)
28 November 2012Full accounts made up to 31 March 2012 (25 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (24 pages)
2 December 2011Full accounts made up to 31 March 2011 (24 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Michael Austin as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
2 March 2010Full accounts made up to 31 March 2009 (23 pages)
2 March 2010Full accounts made up to 31 March 2009 (23 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 17 (14 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 17 (14 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Registered office address changed from 108 Beddington Lane Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Registered office address changed from 108 Beddington Lane Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Full accounts made up to 31 March 2008 (22 pages)
23 September 2008Full accounts made up to 31 March 2008 (22 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (23 pages)
23 January 2008Full accounts made up to 31 March 2007 (23 pages)
16 January 2008Resolutions
  • RES13 ‐ Agreement documents 21/12/07
(2 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Location of register of members (1 page)
23 October 2006Company name changed fulmar LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed fulmar LIMITED\certificate issued on 23/10/06 (2 pages)
28 September 2006Declaration of assistance for shares acquisition (28 pages)
28 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006New director appointed (3 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (2 pages)
7 September 2006Application for reregistration from PLC to private (1 page)
7 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Re-registration of Memorandum and Articles (14 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Re-registration of Memorandum and Articles (14 pages)
7 September 2006Application for reregistration from PLC to private (1 page)
7 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2006Return made up to 12/07/06; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
2 August 2006Particulars of mortgage/charge (15 pages)
2 August 2006Particulars of mortgage/charge (15 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
24 April 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
8 August 2005Return made up to 12/07/05; bulk list available separately (9 pages)
8 August 2005Return made up to 12/07/05; bulk list available separately (9 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
28 July 2004Return made up to 12/07/04; bulk list available separately (9 pages)
28 July 2004Return made up to 12/07/04; bulk list available separately (9 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2003Return made up to 12/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
30 April 2003Location of register of members (non legible) (1 page)
30 April 2003Location of register of members (non legible) (1 page)
7 August 2002Return made up to 12/07/02; bulk list available separately (9 pages)
7 August 2002Return made up to 12/07/02; bulk list available separately (9 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2001Resolutions
  • RES13 ‐ Re agreement 15/10/01
(2 pages)
2 November 2001Resolutions
  • RES13 ‐ Re agreement 15/10/01
(2 pages)
3 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2001Return made up to 12/07/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (37 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 12/07/00; bulk list available separately (8 pages)
23 August 2000Return made up to 12/07/00; bulk list available separately (8 pages)
19 July 2000Full group accounts made up to 31 December 1999 (34 pages)
19 July 2000Full group accounts made up to 31 December 1999 (34 pages)
26 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 July 1999Return made up to 12/07/99; bulk list available separately (7 pages)
23 July 1999Return made up to 12/07/99; bulk list available separately (7 pages)
4 July 1999Full group accounts made up to 31 December 1998 (36 pages)
4 July 1999Full group accounts made up to 31 December 1998 (36 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1999Memorandum and Articles of Association (62 pages)
14 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1999Memorandum and Articles of Association (62 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars 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 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
23 July 1998Return made up to 12/07/98; bulk list available separately (7 pages)
23 July 1998Return made up to 12/07/98; bulk list available separately (7 pages)
14 July 1998Full group accounts made up to 31 December 1997 (40 pages)
14 July 1998Full group accounts made up to 31 December 1997 (40 pages)
14 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
5 August 1997Return made up to 12/07/97; bulk list available separately (7 pages)
5 August 1997Return made up to 12/07/97; bulk list available separately (7 pages)
31 July 1997Particulars of mortgage/charge (4 pages)
31 July 1997Particulars of mortgage/charge (4 pages)
6 July 1997Full group accounts made up to 31 December 1996 (37 pages)
6 July 1997Full group accounts made up to 31 December 1996 (37 pages)
15 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Return made up to 12/07/96; bulk list available separately (10 pages)
15 August 1996Return made up to 12/07/96; bulk list available separately (10 pages)
21 May 1996Ad 21/03/96--------- £ si [email protected] (3 pages)
21 May 1996Ad 21/03/96--------- £ si [email protected] (3 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
25 April 1996Ad 21/03/96--------- £ si [email protected]=206998 £ ic 1359277/1566275 (4 pages)
25 April 1996Ad 21/03/96--------- £ si [email protected]=206998 £ ic 1359277/1566275 (4 pages)
24 April 1996Ad 21/03/96--------- £ si [email protected]=422077 £ ic 937200/1359277 (3 pages)
24 April 1996Ad 21/03/96--------- £ si [email protected]=422077 £ ic 937200/1359277 (3 pages)
4 April 1996Memorandum and Articles of Association (71 pages)
4 April 1996Memorandum and Articles of Association (71 pages)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 March 1996Full group accounts made up to 31 December 1995 (25 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1996Listing of particulars (60 pages)
15 March 1996Full group accounts made up to 31 December 1995 (25 pages)
15 March 1996Listing of particulars (60 pages)
15 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 March 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 March 1996Company name changed fulmar group PLC\certificate issued on 08/03/96 (2 pages)
8 March 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(7 pages)
8 March 1996Company name changed fulmar group PLC\certificate issued on 08/03/96 (2 pages)
8 March 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(7 pages)
8 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
4 March 1996Ad 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 1996Ad 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 1996S-div 27/02/96 (1 page)
4 March 1996S-div 27/02/96 (1 page)
29 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 February 1996Declaration on reregistration from private to PLC (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Application for reregistration from private to PLC (1 page)
29 February 1996Declaration on reregistration from private to PLC (1 page)
29 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 February 1996Re-registration of Memorandum and Articles (71 pages)
29 February 1996Re-registration of Memorandum and Articles (71 pages)
29 February 1996Application for reregistration from private to PLC (1 page)
29 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1996New director appointed (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
8 August 1995Return made up to 12/07/95; full list of members (6 pages)
8 August 1995Return made up to 12/07/95; full list of members (6 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
19 May 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
14 November 1989Group accounts for a medium company made up to 31 December 1988 (15 pages)
14 November 1989Group accounts for a medium company made up to 31 December 1988 (15 pages)
14 November 1989Group accounts for a medium company made up to 31 December 1988 (15 pages)
10 February 1989Company name changed fulmar colour printing company l imited\certificate issued on 13/02/89 (1 page)
10 February 1989Company name changed fulmar colour printing company l imited\certificate issued on 13/02/89 (1 page)
18 November 1971Incorporation (11 pages)
18 November 1971Incorporation (11 pages)
18 November 1971Incorporation (11 pages)
18 November 1971Incorporation (11 pages)