Company NameWyndeham Hubbard Limited
Company StatusDissolved
Company Number00685005
CategoryPrivate Limited Company
Incorporation Date1 March 1961(63 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NameB.R.Hubbard Printers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(44 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMalcolm Myles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(30 years, 3 months after company formation)
Appointment Duration14 years (resigned 28 June 2005)
RolePrinter
Correspondence Address4 Longcroft Avenue
Dronfield Woodhouse
Dronfield Sheffield
S18 8PJ
Director NameBarrie Weymouth Hubbard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSickle Cottage Ridgeway Moor Farm
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameJohn Hubbard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 4 months after company formation)
Appointment Duration14 years (resigned 28 June 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address20 Morley Close
Dronfield Woodhouse
Sheffield
S18 5YQ
Secretary NameBarrie Weymouth Hubbard
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSickle Cottage Ridgeway Moor Farm
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed13 September 1994(33 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameMichael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(38 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2002)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameEdward Richard Heron
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(38 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2002)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameColin Charles Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(39 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2005)
RolePrinter
Correspondence Address18 Mount Crescent
Broadmeadows
Alfreton
Derbyshire
DE55 3NS
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(45 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(45 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(48 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(48 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH

Contact

Websitewww.wyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 June 2006Delivered 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
20 July 2005Delivered on: 2 August 2005
Satisfied on: 19 December 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
20 November 1995Delivered on: 24 November 1995
Satisfied on: 4 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of komori lithrone L44011 four colour offset printing press serial number 1063 ("the equipment") including any part or parts thereto 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 company and any such third party.
Fully Satisfied
12 August 1993Delivered on: 16 August 1993
Satisfied on: 5 December 1994
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: F/H-callywhite lane dronfield in the county of derby and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 6 August 1999
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 September 1982Delivered on: 30 September 1982
Satisfied on: 16 September 1994
Persons entitled: Mosley Street Nominees Limited.

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyn's bank PLC supplemental to a debenture dated 15 jan. 1965.
Particulars: All book debts & other debts present & future.
Fully Satisfied
25 June 1980Delivered on: 7 July 1980
Satisfied on: 16 September 1994
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings fronting callywhite lane, dronfield, north east derbyshire together with all fixtures whatsoever now or at any time there after affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures implements and utensils.
Fully Satisfied
11 November 1976Delivered on: 22 November 1976
Satisfied on: 16 September 1994
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc. to williams beacon's bank LTD.
Particulars: 1. f/h piece or parcel of land situate fronting to callywhite lane dronfield derbyshire containing 943 sq yds approx: excepting therefrom 200 sq. Yards. 2. and further pieces of land situate nr to gallywhite lane aforesaid. Together with all fixtures whatsoever, defined by sect 5 of the bills of sale act 1878. all fixed & movable plant machinery & fixtures, implements & utensils from time to time therein or thereon.
Fully Satisfied
5 December 2008Delivered 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 2006Delivered 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
15 January 1965Delivered on: 20 January 1965
Satisfied on: 15 October 1993
Persons entitled: Mosley Street Nominees LTD.

Classification: Mortgage debenture
Secured details: All moneys due etc. to williams beacon's bank LTD.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital with all buildings & fixtures (see doc. 20).
Fully Satisfied
1 December 2006Delivered 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

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 July 2021Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 20 July 2021 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered 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)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 11 in full (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 235,950
(3 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 235,950
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 235,950
(3 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 235,950
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 July 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
26 August 2010Termination of appointment of Andrew Page as a director (1 page)
2 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
2 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
2 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
2 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Full accounts made up to 31 March 2006 (18 pages)
10 April 2007Full accounts made up to 31 March 2006 (18 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Nc inc already adjusted 22/11/06 (1 page)
4 January 2007Nc inc already adjusted 22/11/06 (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (12 pages)
14 December 2006Ad 22/11/06--------- £ si 230000@1=230000 £ ic 5950/235950 (2 pages)
14 December 2006Ad 22/11/06--------- £ si 230000@1=230000 £ ic 5950/235950 (2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2006Particulars of mortgage/charge (10 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (10 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
2 August 2005Particulars of mortgage/charge (9 pages)
2 August 2005Particulars of mortgage/charge (9 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
29 January 2005Full accounts made up to 31 March 2004 (16 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 July 2004Return made up to 30/06/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 October 2002Company name changed B.R.hubbard printers LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed B.R.hubbard printers LIMITED\certificate issued on 16/10/02 (2 pages)
19 September 2002Return made up to 30/06/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 30/06/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
31 August 2001Return made up to 30/06/01; full list of members (8 pages)
31 August 2001Return made up to 30/06/01; full list of members (8 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
19 January 2001Full accounts made up to 31 March 2000 (16 pages)
10 August 2000Return made up to 30/06/00; full list of members (8 pages)
10 August 2000Return made up to 30/06/00; full list of members (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
28 January 2000Full accounts made up to 31 March 1999 (16 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Return made up to 30/06/99; full list of members (8 pages)
14 July 1999Return made up to 30/06/99; full list of members (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (17 pages)
21 January 1999Full accounts made up to 31 March 1998 (17 pages)
16 July 1998Return made up to 30/06/98; full list of members (7 pages)
16 July 1998Return made up to 30/06/98; full list of members (7 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
8 January 1997Full accounts made up to 31 March 1996 (18 pages)
8 January 1997Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Return made up to 30/06/96; no change of members (5 pages)
5 July 1996Return made up to 30/06/96; no change of members (5 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (18 pages)
26 September 1995Full accounts made up to 31 March 1995 (18 pages)
14 July 1995Return made up to 30/06/95; full list of members (16 pages)
14 July 1995Return made up to 30/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)