Crabtree Road, Thorpe Industrial Estate
Egham
Surrey
TW20 8RB
Director Name | Mr Matthew Forde Wilkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Egham Business Village Crabtree Road, Thorpe Industrial Estate Egham Surrey TW20 8RB |
Secretary Name | Mr Matthew Forde Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Signmaker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Egham Business Village Crabtree Road, Thorpe Industrial Estate Egham Surrey TW20 8RB |
Director Name | Mr Brett Scott Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 3 Egham Business Village Crabtree Road, Thorpe Industrial Estate Egham Surrey TW20 8RB |
Director Name | Mr Steven John Senior |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2022) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 3 Egham Business Village Crabtree Road, Thorpe Industrial Estate Egham Surrey TW20 8RB |
Website | signbox.co.uk |
---|---|
Telephone | 01784 438688 |
Telephone region | Staines |
Registered Address | Unit 3 Egham Business Village Crabtree Road, Thorpe Industrial Estate Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
275 at £1 | Lisa Clare Bartlett 27.50% Ordinary |
---|---|
275 at £1 | M.b. Bartlett 27.50% Ordinary |
225 at £1 | M.f. Wilkins 22.50% Ordinary |
225 at £1 | Nicola Wilkins 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,219,967 |
Cash | £180,521 |
Current Liabilities | £857,349 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
12 July 2012 | Delivered on: 14 July 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 May 2008 | Delivered on: 2 May 2008 Persons entitled: National Westminster 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: Unit 1B egham business village, crabtree road, egham, surrey t/no SY686998 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2004 | Delivered on: 19 February 2004 Persons entitled: National Westminster 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: Property k/a unit 2 egham business village crabtree road egham surrey TW20 8RB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 1997 | Delivered on: 7 May 1997 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: L/H property k/a unit 4 egham business village crabtree road egham surrey postal address: unit 3 egham business village crabtree road egham surrey 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 |
26 September 1991 | Delivered on: 1 October 1991 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: Unit 1 ten acre industrial park thorpe runnymeade surrey t/no. Sy 554050 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1987 | Delivered on: 6 January 1988 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: Legal mortgage k/a unit 1 ten acre industrial park crabtree road thorpe surrey and/or proceeds of sale thereof.. 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 |
12 September 2023 | Change of share class name or designation (2 pages) |
---|---|
1 September 2023 | Resolutions
|
1 September 2023 | Memorandum and Articles of Association (20 pages) |
23 August 2023 | Director's details changed for Mr Matthew Forde Wilkins on 22 August 2023 (2 pages) |
23 August 2023 | Change of details for Mr Matthew Forde Wilkins as a person with significant control on 22 August 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
29 March 2023 | Notification of Matthew Forde Wilkins as a person with significant control on 20 March 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
29 April 2022 | Termination of appointment of Steven John Senior as a director on 28 April 2022 (1 page) |
13 April 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
9 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
21 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
23 March 2021 | Director's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (2 pages) |
23 March 2021 | Secretary's details changed for Mr Matthew Forde Wilkins on 23 March 2021 (1 page) |
23 March 2021 | Secretary's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (1 page) |
23 March 2021 | Director's details changed for Mr Mark Bradford Bartlett on 19 February 2021 (2 pages) |
23 March 2021 | Director's details changed for Mr Matthew Forde Wilkins on 23 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
23 March 2021 | Director's details changed for Mr Matthew Forde Wilkins on 19 March 2021 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
22 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
22 April 2020 | Director's details changed for Mr Mark Bradford Bartlett on 20 March 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Matthew Forde Wilkins on 20 March 2020 (2 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Statement of company's objects (2 pages) |
1 October 2019 | Appointment of Mr Brett Scott Bailey as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr Steven John Senior as a director on 1 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 January 2019 | Registered office address changed from Unit 3 Egham Business Village Crabtree Road Egham Surrey TW20 8RG to Unit 3 Egham Business Village, Crabtree Road, Thorpe Industrial Estate, Egham Surrey TW20 8RB on 14 January 2019 (1 page) |
13 November 2018 | Satisfaction of charge 5 in full (2 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 October 2017 | Satisfaction of charge 4 in full (2 pages) |
31 October 2017 | Satisfaction of charge 4 in part (2 pages) |
31 October 2017 | Satisfaction of charge 3 in full (2 pages) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (2 pages) |
31 October 2017 | Satisfaction of charge 4 in full (2 pages) |
31 October 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2017 | Satisfaction of charge 4 in part (2 pages) |
31 October 2017 | Satisfaction of charge 1 in full (2 pages) |
31 October 2017 | Satisfaction of charge 3 in full (2 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
12 April 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
22 March 2017 | Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 March 2017 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
22 March 2017 | Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 March 2017 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 March 2010 | Director's details changed for Mr Mark Bradford Bartlett on 20 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Mark Bradford Bartlett on 20 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (1 page) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Matthew Forde Wilkins on 20 March 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members; amend (7 pages) |
25 May 2004 | Return made up to 20/03/04; full list of members; amend (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 03/04/00; full list of members
|
12 June 2000 | Return made up to 03/04/00; full list of members
|
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: ashley house, onslow road, sunningdale, ascot, berks. SL5 ohw (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: ashley house, onslow road, sunningdale, ascot, berks. SL5 ohw (1 page) |
25 March 1996 | Return made up to 03/04/96; no change of members (4 pages) |
25 March 1996 | Return made up to 03/04/96; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 March 1995 | Return made up to 03/04/95; full list of members
|
21 March 1995 | Return made up to 03/04/95; full list of members
|
21 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
25 September 1987 | Resolutions
|
25 September 1987 | Resolutions
|
15 September 1987 | Articles of association (7 pages) |
15 September 1987 | Articles of association (7 pages) |
2 October 1985 | Memorandum and Articles of Association (13 pages) |
2 October 1985 | Memorandum and Articles of Association (13 pages) |