Company NameWindsor Print Production Limited
DirectorsPaul Andrew Lyward and Stuart Maybury
Company StatusIn Administration
Company Number01651167
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 9 months ago)
Previous NameBranchtone Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NamePaul Andrew Lyward
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(23 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Stuart Maybury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(23 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameChristopher James Barnes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameBernard Melvyn Chapman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address101 Phoenix Drive
Wateringbury
Maidstone
Kent
ME18 5RS
Director NameRoger James Alfred Fuller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address15 Denbeigh Drive
Tonbridge
Kent
TN10 3PW
Director NameDavid Michael Maybury
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Correspondence AddressCarradale Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Secretary NameRoger James Alfred Fuller
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address15 Denbeigh Drive
Tonbridge
Kent
TN10 3PW
Director NameDarren Peter Field
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(23 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Broomhill Park Road
Southborough
Tunbridge Wells
Kent
TN4 0JZ
Secretary NameDarren Peter Field
NationalityBritish
StatusResigned
Appointed09 January 2007(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Broomhill Park Road
Southborough
Tunbridge Wells
Kent
TN4 0JZ

Contact

Websitewww.windsor.uk.com

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£244,879
Cash£3,241
Current Liabilities£751,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

1 October 2020Delivered on: 1 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 August 2008Delivered on: 22 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2000 heidelberg speedmaster SM74-5-P3 s/n 624701 please refer to image for more details.
Outstanding
21 February 2007Delivered on: 22 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
16 July 1992Delivered on: 22 July 1992
Satisfied on: 11 April 2009
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book debts and other debts present and future and the proceeds thereof as are not sold to and bought by alex. Lawrie receivables financing limited under the terms of an agreement dated 16/7/92 see 395 165 c 22/7 for full details.
Fully Satisfied
1 December 1982Delivered on: 20 December 1982
Satisfied on: 7 September 1992
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 undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
22 April 1987Delivered on: 29 April 1987
Satisfied on: 16 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

1 October 2020Registration of charge 016511670006, created on 1 October 2020 (41 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
22 March 2018Director's details changed for Mr Stuart Maybury on 22 March 2018 (2 pages)
22 March 2018Change of details for Windsor Print Limited as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Paul Andrew Lyward on 22 March 2018 (2 pages)
21 March 2018Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 Sovereign Way Tonbridge Kent TN9 1RH on 21 March 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 February 2017Director's details changed for Mr Stuart Maybury on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Paul Andrew Lyward on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Stuart Maybury on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Paul Andrew Lyward on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from Synergee Limited 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Synergee Limited 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 15,377
(6 pages)
4 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 15,377
(6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,377
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,377
(4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,377
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,377
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,377
(4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,377
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Termination of appointment of Darren Field as a secretary (1 page)
29 March 2011Termination of appointment of Darren Field as a secretary (1 page)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 July 2010Registered office address changed from Synergiee Limited Lonsdale Gate 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells East Sussex TN1 1NU on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Synergiee Limited Lonsdale Gate 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells East Sussex TN1 1NU on 14 July 2010 (1 page)
23 April 2010Termination of appointment of Darren Field as a director (2 pages)
23 April 2010Termination of appointment of Darren Field as a director (2 pages)
26 March 2010Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 26 March 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 07/06/09; full list of members (4 pages)
9 July 2009Return made up to 07/06/09; full list of members (4 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Director's change of particulars / stuart maybury / 07/06/2008 (1 page)
9 October 2008Director and secretary's change of particulars / darren field / 07/06/2008 (1 page)
9 October 2008Director and secretary's change of particulars / darren field / 07/06/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page)
9 October 2008Director's change of particulars / stuart maybury / 07/06/2008 (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 07/06/08; full list of members (4 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Location of debenture register (1 page)
9 October 2008Return made up to 07/06/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page)
9 October 2008Location of register of members (1 page)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page)
6 September 2007Registered office changed on 06/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
6 September 2007Registered office changed on 06/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 07/06/07; full list of members (5 pages)
25 July 2007Return made up to 07/06/07; full list of members (5 pages)
25 July 2007Director's particulars changed (1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007Declaration of assistance for shares acquisition (4 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007Declaration of assistance for shares acquisition (4 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Return made up to 07/06/06; full list of members (4 pages)
25 July 2006Return made up to 07/06/06; full list of members (4 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
14 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 November 2004Registered office changed on 18/11/04 from: hilden park house 79 tonbridge road hildenborough tonbridge,kent TN11 9BH (1 page)
18 November 2004Registered office changed on 18/11/04 from: hilden park house 79 tonbridge road hildenborough tonbridge,kent TN11 9BH (1 page)
28 October 2004Ad 19/10/04--------- £ si 2427@1=2427 £ ic 13751/16178 (2 pages)
28 October 2004Ad 19/10/04--------- £ si 2427@1=2427 £ ic 13751/16178 (2 pages)
22 June 2004Return made up to 07/06/04; full list of members (8 pages)
22 June 2004Return made up to 07/06/04; full list of members (8 pages)
16 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 June 2003Return made up to 07/06/03; full list of members (8 pages)
24 June 2003Return made up to 07/06/03; full list of members (8 pages)
15 June 2002Return made up to 07/06/02; full list of members (9 pages)
15 June 2002Return made up to 07/06/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
11 June 2001Return made up to 07/06/01; full list of members (9 pages)
11 June 2001Return made up to 07/06/01; full list of members (9 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 July 2000Return made up to 07/06/00; full list of members (9 pages)
7 July 2000Return made up to 07/06/00; full list of members (9 pages)
5 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 June 1998Return made up to 07/06/98; full list of members (6 pages)
11 June 1998Return made up to 07/06/98; full list of members (6 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997£ ic 20525/16215 26/08/97 £ sr 4310@1=4310 (1 page)
8 October 1997£ ic 20525/16215 26/08/97 £ sr 4310@1=4310 (1 page)
8 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Return made up to 07/06/96; no change of members (4 pages)
26 June 1996Return made up to 07/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 November 1995Full accounts made up to 31 January 1995 (7 pages)
15 November 1995Full accounts made up to 31 January 1995 (7 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
6 January 1983Company name changed\certificate issued on 06/01/83 (2 pages)
6 January 1983Company name changed\certificate issued on 06/01/83 (2 pages)