Company NameBroughton Printers Limited
Company StatusActive
Company Number01091137
CategoryPrivate Limited Company
Incorporation Date17 January 1973(51 years, 3 months ago)
Previous NamesWood Graphics Limited and Express Printers Manchester Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(51 years after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(45 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(45 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Sidney Edward Taylor
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1991)
RoleNewspaper Director
Correspondence Address32 High Grove Road
Gatley
Cheadle
Cheshire
SK8 1NR
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NamePaul Robert Charles Sergeant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleFinance Director
Correspondence AddressBlue Spur 104 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DE
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleProduction Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Director NameMr Henry Johnson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1991)
RoleNewspaper Director
Correspondence Address3 Midland Cottage
Hazel Grove
Stockport
Cheshire
SK7 6NL
Director NameMr Kefin Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1991)
RoleAccountant
Correspondence AddressRedberry House
Mythop Road Weeton
Kirkham Preston
Lancashire
PR4 3NH
Secretary NameMiss Susan Merle Ripley
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat C
1 Ellerdale Road
London
NW3 6BA
Director NameVictor Mason
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 1998)
RoleAdvisor And Director
Correspondence AddressWestbourne 43 Manchester Road
Buxton
Derbyshire
SK17 6SR
Director NameKeith Newton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 1998)
RoleChief Accountant
Correspondence Address15 Belvedere Drive
Lower Bredbury
Stockport
Cheshire
SK6 2EF
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed21 June 1996(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameJohn Francis Grayston
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address18 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameMr Andrew Michael Zielinski
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(25 years after company formation)
Appointment Duration2 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyndgates 47 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameMr Peter Rodney Pemberton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressBushells Cottage Mill Lane
Goosnargh
Preston
Lancashire
PR3 2BJ
Director NameJohn Higginbottom
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Director NamePaul Frank Rudd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleAdvisor & Director
Country of ResidenceEngland
Correspondence AddressWestways
St. Faiths Lane, Bearsted
Maidstone
Kent
ME14 4JN
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameJohn Higginbottom
NationalityBritish
StatusResigned
Appointed13 May 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2000)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(27 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(27 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(27 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(29 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(32 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1997(24 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed06 November 2000(27 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 22 November 2000)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.expressnewspapers.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.5k at £1Northern & Shell Media LTD
50.00%
Ordinary A
5.5k at £1Northern & Shell Media LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£16,513,000
Gross Profit£5,611,000
Net Worth£61,699,000
Cash£4,000
Current Liabilities£19,595,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company 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 the undertaking and 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
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as unit 6 preston north employment centre fulwood preston. 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 September 2005Delivered on: 26 September 2005
Satisfied on: 29 October 2010
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee)

Classification: Deed of mortgage
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as unit 6 preston north employment centre fulwood preston t/n LA608697, any buildings fixtures fittings fixed plant or machinery including all related rights,. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 2001Delivered on: 15 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hell pressfax type P210-k laser fax receiver (plant no. 0275), agfa rapline 72-3 film processor (plant no. 0276), ag teknik nautilus water recycling and filter unit (plant no. 0278) (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
2 May 2001Delivered on: 15 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at oliver's place, fulwood, preston, lancashire t/n LA608697. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
2 October 2023Full accounts made up to 25 December 2022 (14 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
17 May 2021Confirmation statement made on 30 April 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
9 July 2019Full accounts made up to 30 December 2018 (13 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
20 March 2018Change of details for Northern & Shell Media Limited as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
9 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
9 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000
(5 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 2 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
9 February 2016Satisfaction of charge 3 in full (4 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,000
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 11,000
(5 pages)
6 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11,000
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 11,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (21 pages)
19 August 2013Full accounts made up to 31 December 2012 (21 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page)
14 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (23 pages)
16 June 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (21 pages)
5 June 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2008Return made up to 30/04/08; full list of members (7 pages)
12 June 2008Return made up to 30/04/08; full list of members (7 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
3 October 2007Full accounts made up to 31 December 2006 (22 pages)
3 October 2007Full accounts made up to 31 December 2006 (22 pages)
1 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (20 pages)
29 August 2006Full accounts made up to 31 December 2005 (20 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (6 pages)
26 September 2005Particulars of mortgage/charge (6 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(7 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (20 pages)
24 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 July 2002Full accounts made up to 31 December 2001 (17 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
23 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Particulars of mortgage/charge (25 pages)
15 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001Particulars of mortgage/charge (25 pages)
15 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Declaration of assistance for shares acquisition (9 pages)
9 May 2001Declaration of assistance for shares acquisition (9 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
18 December 2000Memorandum and Articles of Association (7 pages)
18 December 2000Memorandum and Articles of Association (7 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Declaration of assistance for shares acquisition (14 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Declaration of assistance for shares acquisition (14 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
28 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 November 2000Ad 22/11/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages)
28 November 2000Ad 22/11/00--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
28 November 2000Ad 22/11/00--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
28 November 2000Ad 22/11/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 500@1=500 £ ic 5500/6000 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 500@1=500 £ ic 5500/6000 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
16 November 2000Ad 06/11/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
16 November 2000Ad 14/11/00--------- £ si 500@1=500 £ ic 5000/5500 (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000£ nc 5000/10000 03/11/00 (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/11/00
(1 page)
10 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/11/00
(1 page)
10 November 2000£ nc 5000/10000 03/11/00 (1 page)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
19 July 1999Full accounts made up to 31 December 1998 (20 pages)
19 July 1999Full accounts made up to 31 December 1998 (20 pages)
9 July 1999Return made up to 30/04/99; full list of members (9 pages)
9 July 1999Return made up to 30/04/99; full list of members (9 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
7 September 1998Full accounts made up to 31 December 1997 (18 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 December 1997 (18 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998Secretary resigned;director resigned (1 page)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
27 May 1998Return made up to 30/04/98; full list of members (10 pages)
27 May 1998Return made up to 30/04/98; full list of members (10 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
16 June 1997Full accounts made up to 28 December 1996 (19 pages)
16 June 1997Full accounts made up to 28 December 1996 (19 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
19 May 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
30 December 1996Company name changed express printers manchester limi ted\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed express printers manchester limi ted\certificate issued on 30/12/96 (2 pages)
30 October 1996Auditor's resignation (2 pages)
30 October 1996Auditor's resignation (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
4 June 1996Return made up to 09/05/96; full list of members (8 pages)
4 June 1996Return made up to 09/05/96; full list of members (8 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
22 April 1996Full accounts made up to 30 December 1995 (15 pages)
22 April 1996Full accounts made up to 30 December 1995 (15 pages)
12 May 1995Full accounts made up to 31 December 1994 (30 pages)
12 May 1995Full accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
11 May 1994Return made up to 09/05/94; no change of members (6 pages)
11 May 1994Return made up to 09/05/94; no change of members (6 pages)
18 May 1993Return made up to 09/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 May 1993Return made up to 09/05/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 1991Return made up to 09/05/91; no change of members (6 pages)
15 June 1991Return made up to 09/05/91; no change of members (6 pages)
8 June 1990Return made up to 09/05/90; full list of members (5 pages)
8 June 1990Return made up to 09/05/90; full list of members (5 pages)
23 August 1989Full accounts made up to 31 December 1988 (7 pages)
23 August 1989Return made up to 27/07/89; full list of members (5 pages)
23 August 1989Full accounts made up to 31 December 1988 (7 pages)
23 August 1989Return made up to 27/07/89; full list of members (5 pages)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1988Memorandum and Articles of Association (22 pages)
22 June 1988Memorandum and Articles of Association (22 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
8 June 1988Company name changed\certificate issued on 08/06/88 (2 pages)
17 January 1973Incorporation (26 pages)
17 January 1973Incorporation (26 pages)