Company NameTrade Winds Colour Printers Limited
DirectorMichael Andrew Kille
Company StatusActive
Company Number01356905
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 1 month ago)
Previous NamePastel Press Limited

Business Activity

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

Directors

Director NameMr Michael Andrew Kille
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(39 years after company formation)
Appointment Duration7 years
RolePrinter
Country of ResidenceEngland
Correspondence Address19 Lyon Road
Hersham
Surrey
KT12 3PU
Director NameMr Peter Bennett Vincent Smith
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1994)
RolePrinter
Correspondence Address25 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMr Ronald Campbell Hood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 27 March 2017)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Hatcham Road
London
SE15 1TW
Secretary NameMr Ronald Campbell Hood
NationalityBritish
StatusResigned
Appointed05 July 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Coombe Road
Croydon
Surrey
CR0 5SH
Secretary NameHelen Crichton Souter
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 12 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 December 2016)
RoleCompany Director
Correspondence Address2 Hatcham Road
London
SE15 1TW
Director NameMrs Helen Elizabeth Floyd
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(39 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address19 Lyon Road
Hersham
Surrey
KT12 3PU

Contact

Websitetradewindslondon.com

Location

Registered Address19 Lyon Road
Hersham
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Prospect Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£778,870
Cash£515,683
Current Liabilities£434,953

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

1 August 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 25 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 1998Delivered on: 1 July 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 1 x heidelberg 1985 speedmaster 102FPP 5 colour convertible double perfector press 5+0/2+3/1+4,ser/no 522666.
Outstanding
30 June 1998Delivered on: 1 July 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £690,000 and all other sums due from the company to the chargee.
Particulars: Fixed charge over 1 x heidelberg 102 speedmaster 6 colour offset press model 102SP3,ser/no 537176.
Outstanding
14 August 1989Delivered on: 25 August 1989
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: Including trade fixtures. 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

Filing History

14 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
21 August 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
2 August 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 30 April 2020 (9 pages)
3 August 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Helen Elizabeth Floyd as a director on 28 January 2020 (1 page)
28 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
17 September 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
1 August 2018Registration of charge 013569050006, created on 1 August 2018 (9 pages)
30 July 2018Registration of charge 013569050005, created on 30 July 2018 (22 pages)
6 July 2018Notification of Impress Print Services Ltd as a person with significant control on 27 March 2017 (1 page)
26 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
25 April 2018Registration of charge 013569050004, created on 25 April 2018 (43 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
29 March 2017Registered office address changed from 2 Hatcham Road London SE15 1TW to 19 Lyon Road Hersham Surrey KT12 3PU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2 Hatcham Road London SE15 1TW to 19 Lyon Road Hersham Surrey KT12 3PU on 29 March 2017 (1 page)
28 March 2017Termination of appointment of Ronald Campbell Hood as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mrs Helen Elizabeth Floyd as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mrs Helen Elizabeth Floyd as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Ronald Campbell Hood as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Michael Andrew Kille as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Michael Andrew Kille as a director on 27 March 2017 (2 pages)
18 January 2017Termination of appointment of Helen Crichton Souter as a secretary on 30 December 2016 (1 page)
18 January 2017Termination of appointment of Helen Crichton Souter as a secretary on 30 December 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Satisfaction of charge 3 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 3 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
13 August 2013Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
21 June 2010Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages)
21 June 2010Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages)
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (14 pages)
21 June 2010Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 03/06/09; full list of members (5 pages)
18 June 2009Return made up to 03/06/09; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 03/06/08; full list of members (5 pages)
19 June 2008Return made up to 03/06/08; full list of members (5 pages)
22 August 2007Return made up to 03/06/07; full list of members (5 pages)
22 August 2007Return made up to 03/06/07; full list of members (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 03/06/06; full list of members (5 pages)
27 June 2006Return made up to 03/06/06; full list of members (5 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 03/06/05; full list of members (5 pages)
5 July 2005Return made up to 03/06/05; full list of members (5 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 03/06/04; full list of members (5 pages)
8 June 2004Return made up to 03/06/04; full list of members (5 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 03/06/03; full list of members (5 pages)
27 June 2003Return made up to 03/06/03; full list of members (5 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 June 2002Return made up to 03/06/02; full list of members (5 pages)
24 June 2002Return made up to 03/06/02; full list of members (5 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 03/06/01; change of members (5 pages)
10 July 2001Return made up to 03/06/01; change of members (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 03/06/00; full list of members (6 pages)
28 June 2000Return made up to 03/06/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: meridian house 62 station road north chingford london E4 7BA (1 page)
10 February 2000Registered office changed on 10/02/00 from: meridian house 62 station road north chingford london E4 7BA (1 page)
20 July 1999Full accounts made up to 31 March 1999 (15 pages)
20 July 1999Full accounts made up to 31 March 1999 (15 pages)
8 June 1999Return made up to 03/06/99; no change of members (4 pages)
8 June 1999Return made up to 03/06/99; no change of members (4 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
6 July 1998Full accounts made up to 31 March 1998 (15 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Return made up to 03/06/98; no change of members (4 pages)
10 June 1998Return made up to 03/06/98; no change of members (4 pages)
13 July 1997Return made up to 06/06/97; full list of members (6 pages)
13 July 1997Return made up to 06/06/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (14 pages)
26 June 1997Full accounts made up to 31 March 1997 (14 pages)
30 June 1996Full accounts made up to 31 March 1996 (14 pages)
30 June 1996Full accounts made up to 31 March 1996 (14 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (14 pages)
14 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 August 1994Return made up to 18/06/94; no change of members (4 pages)
19 August 1994Return made up to 18/06/94; no change of members (4 pages)
24 June 1993Return made up to 18/06/93; full list of members (6 pages)
24 June 1993Return made up to 18/06/93; full list of members (6 pages)
29 June 1992Return made up to 18/06/92; no change of members (4 pages)
29 June 1992Return made up to 18/06/92; no change of members (4 pages)
21 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1991Full accounts made up to 31 March 1991 (15 pages)
8 August 1991Full accounts made up to 31 March 1991 (15 pages)
1 August 1991Return made up to 05/07/91; full list of members (5 pages)
1 August 1991Return made up to 05/07/91; full list of members (5 pages)
8 April 1991Return made up to 31/03/90; no change of members (6 pages)
8 April 1991Return made up to 31/03/90; no change of members (6 pages)
2 November 1989Return made up to 05/07/89; full list of members (4 pages)
2 November 1989Return made up to 05/07/89; full list of members (4 pages)
2 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 November 1988Company name changed pastel press LIMITED\certificate issued on 02/11/88 (2 pages)
1 November 1988Company name changed pastel press LIMITED\certificate issued on 02/11/88 (2 pages)
30 August 1988Return made up to 20/07/88; full list of members (4 pages)
30 August 1988Return made up to 20/07/88; full list of members (4 pages)
23 October 1987Return made up to 24/07/87; full list of members (4 pages)
23 October 1987Return made up to 24/07/87; full list of members (4 pages)
27 June 1986Return made up to 12/06/86; full list of members (5 pages)
27 June 1986Return made up to 12/06/86; full list of members (5 pages)
30 November 1983Accounts made up to 31 March 1982 (1 page)
30 November 1983Accounts made up to 31 March 1982 (1 page)