Company NameCPI Books Ltd
Company StatusActive
Company Number02196742
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Tanya Clare Dunbar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Jonathan Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Christopher Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(36 years after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(36 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Director NameMr John Brian Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1988(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameJohn Lomax Cookson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1988(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address6 Jameson Street
London
W8 7SH
Secretary NameMr Andrew John Wilson Foggo
NationalityBritish
StatusResigned
Appointed01 June 1990(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address5 Highfield Close
Rainham
Gillingham
Kent
ME8 0EF
Director NameHarold Edward Scott Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address3 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMr James Alfred Daniels
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 200 Bush Road
Cuxton
Rochester
Kent
ME2 1HE
Director NameMr Paul Hicks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Poot Lane
Upchurch
Sittingbourne
Kent
ME9 7HJ
Director NameMr Andrew John Wilson Foggo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 1999)
RoleAccountant
Correspondence Address5 Highfield Close
Rainham
Gillingham
Kent
ME8 0EF
Director NameMr Michael Robert Patrick Andrew
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(8 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1996)
RoleManufacturing Dir
Correspondence Address24 Coopers Wood
Crowborough
East Sussex
TN6 1SW
Director NameMr Thomas Graham Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Grove Hall
10-12 West Grove
London
SE10 8QT
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address70 Epsom La South
Tadworth
Surrey
KT20 5TB
Director NameMr Ian Grahame Johnston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(10 years after company formation)
Appointment Duration9 years, 2 months (resigned 12 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Letchworth Avenue
Chatham
Kent
ME4 6NP
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed20 December 2000(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameMr Matthew William Robson
NationalityBritish
StatusResigned
Appointed21 October 2003(15 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(23 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameMr Panayiotis Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Joost De Haas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2018(30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(33 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD
Secretary NameMr John Evans
StatusResigned
Appointed01 August 2021(33 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2022)
RoleCompany Director
Correspondence Address110 Beddington Lane
Croydon
CR0 4TD

Contact

Websitecpibooks.com
Telephone01249 659705
Telephone regionChippenham

Location

Registered Address110 Beddington Lane
Croydon
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Cpi Uk Management Co LTD
96.20%
Ordinary
59.1k at £1Cpi Uk Management Co LTD
3.80%
Ordinary Convertible
27 at £1Cpi Uk Management Co LTD
0.00%
Ordinary B Non Voting

Financials

Year2014
Turnover£51,524,000
Gross Profit£12,698,000
Net Worth£15,860,000
Cash£11,079,000
Current Liabilities£42,858,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 May 2024 (6 days ago)
Next Return Due16 May 2025 (1 year from now)

Charges

2 February 1994Delivered on: 2 February 1994
Satisfied on: 28 September 2005
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule:one new horauf casemaker bdm 20 together with ancillary equipment,serial no:0/48445.
Fully Satisfied
8 September 1993Delivered on: 9 September 1993
Satisfied on: 5 October 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £34,168.00 and all monies due or to become due from the company to the chargee.
Particulars: Fixed charge over 1 x new sigloch book block,serial number:s-500/1993 012382 bba-60,with ancillary equipment.. See the mortgage charge document for full details.
Fully Satisfied
24 March 1993Delivered on: 1 April 1993
Satisfied on: 3 January 2001
Persons entitled: 3I Group PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company:- the timson T32 offset litho signature preess serial number 19212/19214 more particularly described in the attached schedule.. See the mortgage charge document for full details.
Fully Satisfied
27 November 1992Delivered on: 3 December 1992
Satisfied on: 3 January 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments and investments. 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
11 October 1990Delivered on: 15 October 1990
Satisfied on: 22 February 2001
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.
Fully Satisfied
21 July 1989Delivered on: 21 July 1989
Satisfied on: 24 January 1996
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stahl casemaking machine model dm 300/1 serial no: 1826 goods are fixtures.
Fully Satisfied
19 May 1989Delivered on: 19 May 1989
Satisfied on: 24 January 1996
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1X new grafotec 'amita' book jacket machine with additional guarding and safety devices serial no: 1027 1 x new grafotec 'febo' block feeder serial no: 1239 1 x new grafotec 'flyer 675' serial no: 1652 1 x new grafotec 'ralindi' counter stacker serial no: 2047.
Fully Satisfied
10 December 2009Delivered on: 19 December 2009
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent)

Classification: Confirmatory guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2005Delivered on: 11 October 2005
Satisfied on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south of badger road chatham kent t/n's K369204 K422587 K543432,18 badger road lordswood chatham kent t/n K741523, 5-9 revenge road chatham kent t/n K760614 K367873, 2 pixmore avenue letchworth hertfordshire t/n HD264537,. 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.
Fully Satisfied
17 May 2002Delivered on: 29 May 2002
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 February 2001Delivered on: 19 February 2001
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Partieson the Terms and Conditions Set Out in the Facility Documents (As Defined)

Classification: Supplemental debenture
Secured details: All obligations due from the company to the secured parties (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied
6 March 1989Delivered on: 21 March 1989
Satisfied on: 7 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 fouracres, letchworth, hertfordshire.
Fully Satisfied
20 December 2000Delivered on: 9 January 2001
Satisfied on: 9 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All obligations owing to the secured parties or to the security agent by the company under or pursuant to the facility documents 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. See the mortgage charge document for full details.
Fully Satisfied
25 February 2000Delivered on: 28 February 2000
Satisfied on: 14 November 2012
Persons entitled:
Hsbc Asset Finance (UK) Limited
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: All and singular the chattels plant machinery and things described in the schedule or any part thereof.muller martini fully automatic perfect binding line type normbinder NB5-SC/24" incorporating 3690 gatherer, book block feeder, endsheet tipping unit,splitting saw, and counter stacker cb-16,s/no.KA99.31402.
Fully Satisfied
27 September 1999Delivered on: 1 October 1999
Satisfied on: 22 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 11TH october 1990 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being: "timson" T32 web-fed offset lithographic perfecting book press no 19310. including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the companyand any such third party.
Fully Satisfied
27 September 1999Delivered on: 1 October 1999
Satisfied on: 22 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 11TH october 1990 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being: "timson" T32 web-fed offset lithographic perfecting book press no 18705. including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the companyand any such third party.
Fully Satisfied
9 July 1999Delivered on: 13 July 1999
Satisfied on: 21 March 2001
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement (as defined in the all assets debenture) or by virtue of any guarantee or indemnity.
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.
Fully Satisfied
18 September 1998Delivered on: 19 September 1998
Satisfied on: 3 October 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £146,876.97 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: 1 x muller martini zenith 3 knife trimmer and cb-16 stacker s/no.KA94.02503.
Fully Satisfied
16 June 1995Delivered on: 16 June 1995
Satisfied on: 6 October 2005
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new muller martini fully automatic perfect binding line model normbinder NB3-sfc serial no KA94.01113 Together with ancillary equipment.
Fully Satisfied
22 March 1995Delivered on: 29 March 1995
Satisfied on: 22 February 2001
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 units 1-3 revenge road lordswood industrial estate waldersdale chatham kent t/n K406846 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.
Fully Satisfied
29 September 1994Delivered on: 29 September 1994
Satisfied on: 28 September 2005
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new leh-1 ribbon inserting machine for inserting one or two ribbons between 3 and 8MM, serial number: 06 063/1993. see the mortgage charge document for full details.
Fully Satisfied
21 July 1994Delivered on: 29 July 1994
Satisfied on: 22 February 2001
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 l/h property k/as 18 badger road lordswood chatham kent 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.
Fully Satisfied
31 March 1988Delivered on: 12 April 1988
Satisfied on: 16 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
27 May 2022Delivered on: 1 June 2022
Persons entitled: Close Brothers Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Close Brothers Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
23 July 2020Delivered on: 27 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 19 April 2017
Persons entitled: Agfa Graphics Nv

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 10 February 2015
Persons entitled: Ge Factofrance

Classification: A registered charge
Outstanding

Filing History

15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
18 January 2023Satisfaction of charge 021967420024 in full (4 pages)
18 January 2023Satisfaction of charge 021967420026 in full (4 pages)
5 October 2022Full accounts made up to 31 March 2022 (43 pages)
1 June 2022Registration of charge 021967420027, created on 27 May 2022 (32 pages)
1 June 2022Registration of charge 021967420028, created on 27 May 2022 (39 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
3 May 2022Termination of appointment of John Evans as a director on 20 April 2022 (1 page)
3 May 2022Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page)
4 January 2022Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages)
26 November 2021Full accounts made up to 31 March 2021 (44 pages)
18 August 2021Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page)
18 August 2021Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page)
3 August 2021Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages)
2 August 2021Appointment of Mr John Evans as a director on 1 August 2021 (2 pages)
19 July 2021Register(s) moved to registered office address 110 Beddington Lane Croydon CR0 4TD (1 page)
19 July 2021Elect to keep the directors' register information on the public register (1 page)
19 July 2021Elect to keep the secretaries register information on the public register (1 page)
2 July 2021Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 March 2020 (42 pages)
27 July 2020Registration of charge 021967420026, created on 23 July 2020 (8 pages)
24 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (35 pages)
20 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
10 April 2019Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page)
10 April 2019Appointment of Ms Tanya Clare Dunbar as a director on 9 April 2019 (2 pages)
26 July 2018Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages)
26 July 2018Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages)
19 July 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/07/2018
(1 page)
19 July 2018Statement by Directors (1 page)
19 July 2018Statement of capital on 19 July 2018
  • GBP 1,555,184
(6 pages)
19 July 2018Solvency Statement dated 13/07/18 (1 page)
12 July 2018Full accounts made up to 31 March 2018 (34 pages)
4 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 March 2017 (33 pages)
14 July 2017Full accounts made up to 31 March 2017 (33 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 April 2017Registration of charge 021967420025, created on 30 March 2017 (12 pages)
19 April 2017Registration of charge 021967420025, created on 30 March 2017 (12 pages)
15 September 2016Full accounts made up to 31 March 2016 (35 pages)
15 September 2016Full accounts made up to 31 March 2016 (35 pages)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,555,184
(6 pages)
13 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,555,184
(6 pages)
3 October 2015Full accounts made up to 31 March 2015 (26 pages)
3 October 2015Full accounts made up to 31 March 2015 (26 pages)
9 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,555,184
(6 pages)
9 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,555,184
(6 pages)
9 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,555,184
(6 pages)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
11 May 2015Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page)
10 February 2015Registration of charge 021967420024, created on 30 January 2015 (37 pages)
10 February 2015Registration of charge 021967420024, created on 30 January 2015 (37 pages)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
1 August 2014Full accounts made up to 31 March 2014 (23 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,555,184
(9 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,555,184
(9 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,555,184
(9 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 11 March 2014 (1 page)
10 March 2014Change of name notice (3 pages)
10 March 2014Company name changed cpi mackays LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
10 March 2014Change of name notice (3 pages)
10 March 2014Company name changed cpi mackays LTD\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
(2 pages)
21 December 2013Satisfaction of charge 22 in full (4 pages)
21 December 2013Satisfaction of charge 23 in full (4 pages)
21 December 2013Satisfaction of charge 23 in full (4 pages)
21 December 2013Satisfaction of charge 22 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (19 pages)
14 November 2013Full accounts made up to 31 March 2013 (19 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
28 November 2012Full accounts made up to 31 March 2012 (20 pages)
28 November 2012Full accounts made up to 31 March 2012 (20 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 March 2011 (20 pages)
2 December 2011Full accounts made up to 31 March 2011 (20 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
16 November 2010Full accounts made up to 31 March 2010 (20 pages)
16 November 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (13 pages)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
2 March 2010Company name changed mackays of chatham LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed mackays of chatham LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Full accounts made up to 31 March 2009 (21 pages)
1 March 2010Full accounts made up to 31 March 2009 (21 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 23 (13 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 23 (13 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,555,184
(6 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1,555,184
(6 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Statement of company's objects (2 pages)
12 December 2009Statement of company's objects (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
12 June 2009Return made up to 02/05/09; full list of members (4 pages)
12 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
9 July 2008Full accounts made up to 31 March 2008 (21 pages)
9 July 2008Full accounts made up to 31 March 2008 (21 pages)
8 May 2008Appointment terminated director kevin kelley (1 page)
8 May 2008Return made up to 02/05/08; full list of members (4 pages)
8 May 2008Appointment terminated director kevin kelley (1 page)
8 May 2008Return made up to 02/05/08; full list of members (4 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2007Full accounts made up to 31 March 2007 (21 pages)
20 September 2007Full accounts made up to 31 March 2007 (21 pages)
29 June 2007Return made up to 02/05/07; full list of members (3 pages)
29 June 2007Return made up to 02/05/07; full list of members (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
29 August 2006Full accounts made up to 31 March 2006 (21 pages)
29 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 June 2006Return made up to 02/05/06; full list of members (3 pages)
21 June 2006Return made up to 02/05/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: badger road lordswood chatham kent ME5 8TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: badger road lordswood chatham kent ME5 8TD (1 page)
17 November 2005Full accounts made up to 31 March 2005 (20 pages)
17 November 2005Full accounts made up to 31 March 2005 (20 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Particulars of mortgage/charge (10 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
5 July 2005Full accounts made up to 31 March 2004 (20 pages)
5 July 2005Full accounts made up to 31 March 2004 (20 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
16 May 2005Return made up to 02/05/05; full list of members (3 pages)
16 May 2005Return made up to 02/05/05; full list of members (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 May 2004Return made up to 02/05/04; full list of members (9 pages)
15 May 2004Return made up to 02/05/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 March 2003 (20 pages)
6 May 2004Full accounts made up to 31 March 2003 (20 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 July 2003Secretary resigned (1 page)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
20 June 2002Declaration of assistance for shares acquisition (50 pages)
20 June 2002Declaration of assistance for shares acquisition (50 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
10 June 2002Return made up to 02/05/02; full list of members (9 pages)
10 June 2002Return made up to 02/05/02; full list of members (9 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
26 October 2001Full accounts made up to 31 March 2001 (23 pages)
26 October 2001Full accounts made up to 31 March 2001 (23 pages)
7 June 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(14 pages)
7 June 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(14 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of assistance for shares acquisition (14 pages)
20 February 2001Declaration of assistance for shares acquisition (14 pages)
19 February 2001Particulars of mortgage/charge (11 pages)
19 February 2001Particulars of mortgage/charge (11 pages)
9 January 2001Particulars of mortgage/charge (10 pages)
9 January 2001Particulars of mortgage/charge (10 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New secretary appointed (3 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
5 January 2001Director resigned (1 page)
5 January 2001New secretary appointed (3 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
4 January 2001Auditor's resignation (1 page)
4 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 January 2001Auditor's resignation (1 page)
4 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2000Re-registration of Memorandum and Articles (18 pages)
20 November 2000Application for reregistration from PLC to private (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2000Re-registration of Memorandum and Articles (18 pages)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 November 2000Application for reregistration from PLC to private (1 page)
20 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 July 2000Full group accounts made up to 31 December 1999 (28 pages)
21 July 2000Full group accounts made up to 31 December 1999 (28 pages)
1 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
1 June 2000Return made up to 02/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
13 July 1999Particulars of mortgage/charge (11 pages)
13 July 1999Particulars of mortgage/charge (11 pages)
26 May 1999Return made up to 02/05/99; no change of members (8 pages)
26 May 1999Return made up to 02/05/99; no change of members (8 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 02/05/98; full list of members (12 pages)
25 June 1998Return made up to 02/05/98; full list of members (12 pages)
4 June 1998Full group accounts made up to 31 December 1997 (28 pages)
4 June 1998Full group accounts made up to 31 December 1997 (28 pages)
28 April 1998Ad 31/03/98-02/04/98 £ si 388785@1=388785 £ ic 1166372/1555157 (2 pages)
28 April 1998Ad 31/03/98-02/04/98 £ si 388785@1=388785 £ ic 1166372/1555157 (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
31 December 1997Nc inc already adjusted 17/11/97 (1 page)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Nc inc already adjusted 17/11/97 (1 page)
1 October 1997Full group accounts made up to 31 December 1996 (25 pages)
1 October 1997Full group accounts made up to 31 December 1996 (25 pages)
24 June 1997Return made up to 02/05/97; full list of members (14 pages)
24 June 1997Return made up to 02/05/97; full list of members (14 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
23 September 1996Full group accounts made up to 31 December 1995 (25 pages)
23 September 1996Full group accounts made up to 31 December 1995 (25 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
8 August 1996Ad 31/07/96--------- £ si 291593@1=291593 £ ic 874779/1166372 (3 pages)
8 August 1996Ad 31/07/96--------- £ si 291593@1=291593 £ ic 874779/1166372 (3 pages)
23 May 1996Return made up to 02/05/96; full list of members (13 pages)
23 May 1996Return made up to 02/05/96; full list of members (13 pages)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1996Nc inc already adjusted 17/04/96 (1 page)
2 May 1996Nc inc already adjusted 17/04/96 (1 page)
2 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
20 July 1995Full group accounts made up to 31 December 1994 (23 pages)
20 July 1995Full group accounts made up to 31 December 1994 (23 pages)
1 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
15 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1988Company name changed expandvote public LIMITED compan y\certificate issued on 05/04/88 (3 pages)
6 April 1988Company name changed expandvote public LIMITED compan y\certificate issued on 05/04/88 (3 pages)
20 November 1987Incorporation (15 pages)
20 November 1987Incorporation (15 pages)