Company NameT. & C. Printers (Bromley) Limited
DirectorsDavid Carl Spragg and Mark Spragg
Company StatusActive
Company Number01219960
CategoryPrivate Limited Company
Incorporation Date21 July 1975(48 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Carl Spragg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(19 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Dane Road
Birchington
Kent
CT7 9QT
Director NameMr Mark Spragg
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(26 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a College Road
Bromley
Kent
BR1 3PU
Secretary NameMr Mark Spragg
NationalityBritish
StatusCurrent
Appointed30 June 2006(30 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45a College Road
Bromley
Kent
BR1 3PU
Director NameColin George Spragg
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RolePrinter
Correspondence AddressPippins Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameDavid Terence Spragg
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RolePrinter
Correspondence Address46 Glentrammon Road
Orpington
Kent
BR6 6DF
Secretary NameDavid Terence Spragg
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address46 Glentrammon Road
Orpington
Kent
BR6 6DF

Location

Registered Address45a College Rd.
Bromley
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£164,013
Cash£4,413
Current Liabilities£578,283

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

18 July 2000Delivered on: 21 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings on the west side of college road k/a 45A college road bromley kent.
Outstanding
26 September 1991Delivered on: 4 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 college road l/b of bromley title no k 123222.
Outstanding
9 August 1991Delivered on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For futher details see doc 395 tc ref M396C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 December 1981Delivered on: 14 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 college road, bromley kent title no. K 123222.
Outstanding

Filing History

11 December 2020Change of details for Mr David Carl Spragg as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr David Carl Spragg on 11 December 2020 (2 pages)
11 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 February 2020Change of details for Mr Mark Spragg as a person with significant control on 19 February 2020 (2 pages)
26 February 2020Secretary's details changed for Mr Mark Spragg on 26 February 2020 (1 page)
26 February 2020Director's details changed for Mr Mark Spragg on 26 February 2020 (2 pages)
19 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 August 2016Notice of completion of voluntary arrangement (13 pages)
31 August 2016Notice of completion of voluntary arrangement (13 pages)
31 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2016 (14 pages)
31 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2016 (14 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 12,000
(5 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 12,000
(5 pages)
20 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2015 (9 pages)
20 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2015 (9 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12,000
(5 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12,000
(5 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2014 (9 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2014 (9 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Amended accounts made up to 30 September 2012 (13 pages)
22 January 2014Amended accounts made up to 30 September 2011 (15 pages)
22 January 2014Amended accounts made up to 30 September 2011 (15 pages)
22 January 2014Amended accounts made up to 30 September 2012 (13 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12,000
(5 pages)
14 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2013 (8 pages)
6 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2013 (8 pages)
13 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 June 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 June 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Director's details changed for David Carl Spragg on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mark Spragg on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mark Spragg on 31 December 2009 (2 pages)
18 January 2010Director's details changed for David Carl Spragg on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Return made up to 31/10/08; full list of members (3 pages)
13 May 2009Return made up to 31/10/08; full list of members (3 pages)
12 January 2009Return made up to 31/10/07; full list of members (3 pages)
12 January 2009Return made up to 31/10/07; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 November 2006New secretary appointed (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Return made up to 31/10/06; full list of members (8 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Return made up to 31/10/06; full list of members (8 pages)
30 November 2006Director resigned (1 page)
25 November 2005Return made up to 31/10/05; full list of members (8 pages)
25 November 2005Return made up to 31/10/05; full list of members (8 pages)
19 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Return made up to 31/10/04; full list of members (8 pages)
4 January 2005Return made up to 31/10/04; full list of members (8 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Full accounts made up to 30 September 2002 (13 pages)
27 February 2003Full accounts made up to 30 September 2002 (13 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
27 November 2002Return made up to 31/10/02; full list of members (8 pages)
16 May 2002Full accounts made up to 30 September 2001 (13 pages)
16 May 2002Full accounts made up to 30 September 2001 (13 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 February 2001Full accounts made up to 30 September 2000 (13 pages)
12 February 2001Full accounts made up to 30 September 2000 (13 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 31/10/99; full list of members (7 pages)
22 November 1999Return made up to 31/10/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 September 1997 (13 pages)
12 February 1998Full accounts made up to 30 September 1997 (13 pages)
12 November 1997Return made up to 31/10/97; full list of members (6 pages)
12 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 April 1997Full accounts made up to 30 September 1996 (14 pages)
8 April 1997Full accounts made up to 30 September 1996 (14 pages)
10 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 September 1995 (14 pages)
13 February 1996Full accounts made up to 30 September 1995 (14 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 April 1995£ nc 10000/100000 18/04/95 (1 page)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 April 1995£ nc 10000/100000 18/04/95 (1 page)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)