Strawberry Hill
Twickenham
TW2 5SJ
Director Name | Robert Day |
---|---|
Date of Birth | April 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(52 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mr Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Mrs Debbie Read |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(58 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Colchester Essex CO3 8PH |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 04 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Patching Arundel West Sussex BN13 3XF |
Director Name | Kenneth Bridle |
---|---|
Date of Birth | February 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 73 The Green Southwick Sussex BN42 4FX |
Director Name | Roland Michael O'Keefe |
---|---|
Date of Birth | November 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 7 Buckingham Avenue Shoreham By Sea West Sussex BN43 5GL |
Director Name | Michael Cornelius Verga |
---|---|
Date of Birth | March 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 12 Forest Park Maresfield Uckfield East Sussex TN22 2NA |
Secretary Name | Paul William Auger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 10 Leapale Road Guildford Surrey GU1 4JX |
Director Name | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Secretary Name | Mr Paul Stephen Hollebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Dog Lane Steyning West Sussex BN44 3GE |
Director Name | Mr John Anthony Gordon |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(38 years after company formation) |
Appointment Duration | 8 years (resigned 19 September 2001) |
Role | Salesman |
Correspondence Address | 125 Marlborough Crescent Sevenoaks Kent TN13 2HN |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(48 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens Strawberry Hill Twickenham TW2 5SJ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Roy Ernest Kingston |
---|---|
Date of Birth | August 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(51 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackheath Cottage Toms Lane Linwood Hampshire BN24 3QX |
Director Name | Andrew Emmens |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2009) |
Role | Finance Director |
Correspondence Address | 67 The Strand Goring By Sea Worthing West Sussex BN12 6DL |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Russell Avenue Bedford Bedfordshire MK40 3TD |
Secretary Name | Mrs Zoe Repman |
---|---|
Status | Resigned |
Appointed | 06 October 2009(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Complex Colchester Road Heybridge Essex CM9 4NW |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre London Road Colchester Essex CO3 8PH |
Website | www.wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,616,583 |
Gross Profit | £3,338,679 |
Net Worth | £3,409,180 |
Cash | £4,107 |
Current Liabilities | £2,969,905 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 November 2020 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2021 (8 months, 3 weeks from now) |
26 November 2004 | Delivered on: 11 December 2004 Satisfied on: 3 November 2006 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 |
---|---|
14 February 1996 | Delivered on: 21 February 1996 Satisfied on: 3 November 2006 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 |
12 August 1991 | Delivered on: 20 August 1991 Satisfied on: 25 May 2006 Persons entitled: Natwest Investment Bank Limited 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 |
12 August 1991 | Delivered on: 19 August 1991 Satisfied on: 16 July 1997 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 |
17 December 1990 | Delivered on: 22 December 1990 Satisfied on: 15 August 1991 Persons entitled: The Royal Bank of Scotland 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 |
26 March 1990 | Delivered on: 30 March 1990 Satisfied on: 16 July 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: 106-110 brighton road shorecham by sea west sussex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1988 | Delivered on: 8 February 1988 Satisfied on: 16 July 1997 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 16/8/77. Particulars: Property & assets of the company. Fully Satisfied |
6 April 2011 | Delivered on: 15 April 2011 Satisfied on: 21 June 2011 Persons entitled: Rbs Invoice Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units 11 & 12 grange industrial estate southwick west sussex t/no WSX142782 by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
13 November 1987 | Delivered on: 23 November 1987 Satisfied on: 15 August 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: The grange press, butts rd southwick w sussex title no: wsx 63367 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 2010 | Delivered on: 7 July 2010 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form 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 charge over the undertaking and 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 |
7 September 2009 | Delivered on: 16 September 2009 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being komorl litherone l 440 sp (eh) s/n 103 1998 komorl litherone l 440 sp (eh) s/n 109 1999 and komorl lithorone l 440 sp (eh) s/n 2000. Fully Satisfied |
5 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 December 2006 | Delivered on: 8 December 2006 Satisfied on: 11 December 2008 Persons entitled: Landsbanki Commercial Finance Classification: Chattels 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: Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
7 June 2006 | Delivered on: 13 June 2006 Satisfied on: 3 February 2007 Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee Classification: Deed of accession and restatement Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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 |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 12 March 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 x komori lithrone - sheet fed printing presses 0 s/nos: 103/109/117. Fully Satisfied |
16 August 1977 | Delivered on: 24 August 1977 Satisfied on: 16 July 1997 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: A specific equitable charge over the companys estate or interest in all f/h & l/h property all stocks shares or other securities all book debts assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future (see doc M75). Fully Satisfied |
17 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 May 2011 | Delivered on: 28 May 2011 Persons entitled: Rbs Invoice Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units 11 &12 grange industrial estate southwick west sussex t/no WSX142782 by way of fixed charge any other interest in the property, all rents receivable & 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 |
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Outstanding |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP 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, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: 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 |
1 December 2006 | Delivered on: 8 December 2006 Persons entitled: Landsbanki Commercial Finance Classification: Legal charge 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: Units 11 and 12 grange industrial estate southwick adur west sussex t/no WSX142782 all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
23 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page) |
2 October 2020 | Change of details for Wyndeham Press Group Limited as a person with significant control on 11 December 2018 (2 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
12 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
11 October 2019 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 October 2019 | Satisfaction of charge 005538570022 in full (1 page) |
3 October 2019 | Satisfaction of charge 19 in full (1 page) |
3 October 2019 | Satisfaction of charge 21 in full (2 pages) |
2 August 2019 | Satisfaction of charge 14 in full (1 page) |
2 August 2019 | Satisfaction of charge 13 in full (2 pages) |
2 August 2019 | Satisfaction of charge 18 in full (1 page) |
11 December 2018 | Resolutions
|
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 10/11/2016 (8 pages) |
9 June 2017 | Second filing of Confirmation Statement dated 10/11/2016 (8 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates
|
10 November 2016 | Confirmation statement made on 10 November 2016 with updates
|
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 August 2016 | Director's details changed for Robert Day on 20 June 2016 (2 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
24 August 2016 | Director's details changed for Robert Day on 20 June 2016 (2 pages) |
24 August 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Robert Day on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
22 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
22 August 2016 | Director's details changed for Robert Day on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Debbie Read on 22 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Roy Ernest Kingston on 22 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 February 2015 | Registration of charge 005538570022, created on 17 February 2015 (103 pages) |
20 February 2015 | Registration of charge 005538570022, created on 17 February 2015 (103 pages) |
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
31 December 2013 | Appointment of Mrs Zoe Repman as a director (2 pages) |
31 December 2013 | Appointment of Mrs Debbie Read as a director (2 pages) |
31 December 2013 | Appointment of Mr Roy Ernest Kingston as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 20 June 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (24 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 19 (24 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
21 October 2010 | Appointment of Mr Richard Charles Fookes as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Page as a director (1 page) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Day on 16 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Robert Day on 16 May 2010 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
30 December 2009 | Appointment of Mrs Zoe Repman as a secretary (1 page) |
30 December 2009 | Termination of appointment of Paul Utting as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 May 2009 | Appointment terminated director andrew emmens (1 page) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director andrew emmens (1 page) |
28 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
19 May 2009 | Director appointed mr andrew stephen page (1 page) |
19 May 2009 | Appointment terminated director lawrence coppock (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
4 November 2008 | Director appointed andrew emmens (2 pages) |
4 November 2008 | Director appointed robert day (2 pages) |
4 November 2008 | Director appointed andrew emmens (2 pages) |
4 November 2008 | Director appointed robert day (2 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director kenneth bridle (1 page) |
5 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated director kenneth bridle (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house,hove street hove east sussex BN3 2DE (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: wyndeham press group PLC audley house,hove street hove east sussex BN3 2DE (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
13 June 2006 | Particulars of mortgage/charge (16 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (16 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
15 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
16 October 2002 | Company name changed grange press southwick LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed grange press southwick LIMITED\certificate issued on 16/10/02 (2 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 July 2000 | Return made up to 16/05/00; full list of members (8 pages) |
3 July 2000 | Return made up to 16/05/00; full list of members (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 16/05/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
16 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 16/05/98; full list of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
22 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (18 pages) |
28 June 1995 | Return made up to 16/05/95; no change of members (14 pages) |
28 June 1995 | Return made up to 16/05/95; no change of members (14 pages) |
24 February 1992 | Resolutions
|
24 February 1992 | Resolutions
|
4 September 1991 | Resolutions
|
4 September 1991 | Resolutions
|
20 August 1991 | Particulars of mortgage/charge (7 pages) |
20 August 1991 | Particulars of mortgage/charge (7 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Declaration of assistance for shares acquisition (5 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Declaration of assistance for shares acquisition (5 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
11 April 1988 | Memorandum and Articles of Association (12 pages) |
11 April 1988 | Memorandum and Articles of Association (12 pages) |
16 February 1988 | Company name changed\certificate issued on 16/02/88 (2 pages) |
16 February 1988 | Company name changed\certificate issued on 16/02/88 (2 pages) |