Company NameMultigraphics Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number01455554
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(36 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(39 years after company formation)
Appointment Duration5 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(39 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMrs Barbara Clark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1991)
RoleRetired
Correspondence Address28 Gledhow Drive
Oxenhope
Keighley
West Yorkshire
BD22 9SA
Director NameBenedict William Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Farm Leesemoor
Keighley
West Yorks
BD21 5QF
Director NameMr Damien Joseph Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleSalesman
Correspondence Address6 Chessel Street
Bristol
Avon
BS3 3DS
Director NameMatthew Blaise Clark
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 12 January 2004)
RoleScreen Printer
Correspondence Address52 Mallard View
Oxenhope
Keighley
West Yorkshire
BD22 9JZ
Secretary NameBenedict William Clark
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address1 Thomas Street
Haworth
Keighley
West Yorkshire
BD22 8LQ
Director NameDavid Andrew Kemp
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(13 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 October 2002)
RoleScreen Printers
Correspondence Address8 Fairfield Lane
Rothwell
Leeds
LS26 0GB
Director NameChristopher Sanford Alvey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 1999)
RoleScreenprinters
Correspondence Address17 Sykes Head
Oakworth
Keighley
West Yorkshire
Bd22
Secretary NameAlan Roger Tummons
NationalityBritish
StatusResigned
Appointed01 March 1994(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 28 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carr Lane
Tankersley
Barnsley
South Yorkshire
S75 3BE
Director NameChristopher David Pratt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(14 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 2004)
RoleSales Director
Correspondence Address7 North Cliffe Grove
Thornton
Bradford
West Yorkshire
BD13 3EB
Director NameKarina Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2004)
RoleCompany Director
Correspondence Address52 Mallard View
Oxenhope
Keighley
West Yorkshire
BD22 9JZ
Director NameVanessa Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressAshgrove Farm Lees Moor
Bingley Road
Crossroads Keighley
BD21 5QF
Secretary NameMr Arthur Bradwell
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address11 Branwell Drive
Haworth
Keighley
West Yorkshire
BD22 8HG
Director NameFrederick William Hughes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(17 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 2004)
RoleSales Director
Correspondence Address1 Blenheim Drive
Batley Field Hill
Batley
West Yorkshire
WF17 0BH
Director NameEdmund Spencer Barnett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 January 2004)
RoleBuyer
Correspondence Address3 Meadowcroft Close
Constable
Rawtenstall
Lancashire
BB4 8DF
Secretary NameBenedict William Clark
NationalityBritish
StatusResigned
Appointed16 November 1999(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Farm Leesemoor
Keighley
West Yorks
BD21 5QF
Director NameMichael George Dodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(24 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Fulford
Stoke On Trent
Staffordshire
ST11 9QS
Director NameMr Martin Donald Hargreaves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameMr Gary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Bexton Lane
Knutsford
Cheshire
WA16 9BW
Secretary NameMr Martin Donald Hargreaves
NationalityBritish
StatusResigned
Appointed12 January 2004(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameMrs Susan Claire Frith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Foxton Market Harborough
Leicester
LE16 7RB
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2005)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMark Robert Evans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(27 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2008)
RoleCompany Director
Correspondence Address27 St Johns Road
Knutsford
Cheshire
WA16 0DP
Director NameMr Robert McLellan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2010)
RoleChief Executive Dssp
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(33 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmg.com

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Multigraphics Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

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

Charges

14 May 1999Delivered on: 21 May 1999
Satisfied on: 3 August 2004
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 14 may 1999 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party.
Fully Satisfied
11 March 1993Delivered on: 31 March 1993
Satisfied on: 17 November 1993
Persons entitled: General Print Materials Limited

Classification: Trading security agreemnt
Secured details: £39,200.
Particulars: Fixed and floating charge over 4,900 sheets of 10MM sintex foam centred board 1020MM x 3000MM and all other goods supplied to fulfill the order and all or any proceeds of sale.
Fully Satisfied
23 January 1992Delivered on: 1 February 1992
Satisfied on: 4 June 2001
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels:-machine kippax line 15 x 7 serial no:S1300125250020755016 (see form 395 for full details).
Fully Satisfied
21 December 1990Delivered on: 9 January 1991
Satisfied on: 8 January 2002
Persons entitled: Midland 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 & buildings on the east & west side of holdsworth road holmfield, halifax.
Fully Satisfied
30 July 1990Delivered on: 31 July 1990
Satisfied on: 4 June 2001
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land & buildings on the east & west side of holdsworth road holmfield, halifax title no wyk 450707 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 April 1990Delivered on: 30 April 1990
Satisfied on: 4 June 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those uncalled capital mentioned above).
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 4 June 2001
Persons entitled: Yorkshire 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: Holmfield mills holmfield halifax, title no part wyk 287550 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 4 May 1989
Satisfied on: 10 August 1990
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
12 January 2004Delivered on: 17 January 2004
Satisfied on: 30 September 2005
Persons entitled: Benedict William Clark and Matthew Blaise Clark

Classification: Chattel mortgage
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: An m & r processor 4 colour in-line screen press with 60" x 145" print area, serial number 099937702H (the assets), together with any and all obligations, guarantees and warranties, the benefit of all maintenance agreements and intellectual property rights.
Fully Satisfied
11 November 1999Delivered on: 11 November 1999
Satisfied on: 3 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New m & r processor 4 colour in-line screen press with 60" x 145" print area,ser/no 099937702H with all chattels plant machinery thereon.
Fully Satisfied
11 June 1981Delivered on: 17 June 1981
Satisfied on: 10 August 1990
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
12 January 2004Delivered on: 30 January 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)

Classification: Fixed and floating charge
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.
Outstanding
12 January 2004Delivered on: 20 January 2004
Persons entitled: 3I Investments PLC or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge for Itself and as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of 3I group PLC, 3I smaller mbo plan, 3I npm smaller mbo plan and any other person who is designated an investor 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.
Outstanding
2 May 2000Delivered on: 10 May 2000
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: The f/h property k/a holmfield mills holdsworth road halifax west yorkshire t/n WYK450707. 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.
Outstanding
2 May 2000Delivered on: 10 May 2000
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 December 2022Change of details for Multigraphics Holdings Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
31 October 2022Accounts for a dormant company made up to 30 April 2022 (9 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(4 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
3 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
(4 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
(4 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 50,000
(4 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
25 January 2012Full accounts made up to 30 April 2011 (16 pages)
25 January 2012Full accounts made up to 30 April 2011 (16 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
18 January 2011Full accounts made up to 30 April 2010 (19 pages)
18 January 2011Full accounts made up to 30 April 2010 (19 pages)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
15 January 2010Full accounts made up to 30 April 2009 (19 pages)
15 January 2010Full accounts made up to 30 April 2009 (19 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Full accounts made up to 30 April 2008 (18 pages)
9 January 2009Full accounts made up to 30 April 2008 (18 pages)
8 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
8 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
25 September 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
25 September 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
20 March 2008Director appointed robert mclellan (3 pages)
20 March 2008Director appointed robert mclellan (3 pages)
14 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
14 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Appointment terminated director mark evans (1 page)
13 March 2008Appointment terminated director mark evans (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Secretary appointed anne steele (2 pages)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Secretary appointed anne steele (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Appointment terminated director gary lasham (1 page)
13 March 2008Appointment terminated director gary lasham (1 page)
30 September 2007Return made up to 18/09/07; no change of members (8 pages)
30 September 2007Return made up to 18/09/07; no change of members (8 pages)
26 September 2007Full accounts made up to 30 April 2007 (18 pages)
26 September 2007Full accounts made up to 30 April 2007 (18 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
8 March 2007Full accounts made up to 30 April 2006 (18 pages)
19 October 2006Return made up to 18/09/06; full list of members (7 pages)
19 October 2006Return made up to 18/09/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (37 pages)
2 March 2006Full accounts made up to 30 April 2005 (37 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
21 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorks. HX3 6SN (1 page)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorks. HX3 6SN (1 page)
4 February 2005New director appointed (4 pages)
4 February 2005New director appointed (4 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
15 November 2004Full accounts made up to 30 April 2004 (20 pages)
15 November 2004Full accounts made up to 30 April 2004 (20 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Particulars of mortgage/charge (14 pages)
30 January 2004Particulars of mortgage/charge (14 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
17 January 2004Particulars of mortgage/charge (11 pages)
17 January 2004Particulars of mortgage/charge (11 pages)
11 December 2003Full accounts made up to 30 April 2003 (20 pages)
11 December 2003Full accounts made up to 30 April 2003 (20 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Re-registration of Memorandum and Articles (10 pages)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Re-registration of Memorandum and Articles (10 pages)
23 October 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2003Return made up to 18/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
18 October 2002Full accounts made up to 30 April 2002 (22 pages)
18 October 2002Full accounts made up to 30 April 2002 (22 pages)
2 October 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Full accounts made up to 30 April 2001 (21 pages)
30 November 2001Full accounts made up to 30 April 2001 (21 pages)
19 October 2001Return made up to 18/09/01; full list of members (8 pages)
19 October 2001Return made up to 18/09/01; full list of members (8 pages)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Full accounts made up to 30 April 2000 (23 pages)
14 December 2000Full accounts made up to 30 April 2000 (23 pages)
26 September 2000Return made up to 18/09/00; full list of members (8 pages)
26 September 2000Return made up to 18/09/00; full list of members (8 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of contract relating to shares (4 pages)
1 February 2000Ad 24/11/99--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages)
1 February 2000Ad 24/11/99--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages)
1 February 2000Particulars of contract relating to shares (4 pages)
22 December 1999Memorandum and Articles of Association (8 pages)
22 December 1999Memorandum and Articles of Association (8 pages)
14 December 1999Declaration on reregistration from private to PLC (1 page)
14 December 1999Re-registration of Memorandum and Articles (8 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1999Declaration on reregistration from private to PLC (1 page)
14 December 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 December 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 December 1999Auditor's statement (1 page)
14 December 1999Application for reregistration from private to PLC (1 page)
14 December 1999Re-registration of Memorandum and Articles (8 pages)
14 December 1999Auditor's statement (1 page)
14 December 1999Balance Sheet (4 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1999Auditor's statement (1 page)
14 December 1999Auditor's statement (1 page)
14 December 1999Balance Sheet (4 pages)
14 December 1999Application for reregistration from private to PLC (1 page)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
16 November 1999£ sr 4000@1 30/09/96 (1 page)
16 November 1999£ sr 4000@1 30/09/96 (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 October 1998Return made up to 18/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Return made up to 18/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
2 March 1998Full accounts made up to 30 April 1997 (18 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1997New director appointed (2 pages)
26 June 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
26 June 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
17 April 1997Auditor's resignation (2 pages)
17 April 1997Auditor's resignation (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 18/09/96; full list of members (8 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Return made up to 18/09/96; full list of members (8 pages)
8 November 1996New director appointed (2 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 July 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
4 July 1996Return made up to 18/09/95; full list of members (8 pages)
4 July 1996Return made up to 18/09/95; full list of members (8 pages)
4 July 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 December 1995Memorandum and Articles of Association (8 pages)
21 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 December 1995Memorandum and Articles of Association (8 pages)
21 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
9 April 1984Allotment of shares (2 pages)
9 April 1984Allotment of shares (2 pages)
24 August 1981Allotment of shares (1 page)
24 August 1981Allotment of shares (1 page)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
1 February 1980Company name changed\certificate issued on 01/02/80 (2 pages)
26 November 1979Allotment of shares (2 pages)
26 November 1979Allotment of shares (2 pages)
19 October 1979Incorporation (13 pages)
19 October 1979Incorporation (13 pages)