Company NameAlbert Gait Printers Limited
Company StatusDissolved
Company Number00991527
CategoryPrivate Limited Company
Incorporation Date12 October 1970(53 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameAlbert Gait 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
Appointed04 June 2006(35 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMr Peter Christopher Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(21 years after company formation)
Appointment Duration8 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Yarborough Road
Grimsby
South Humberside
DN34 4DH
Director NameAlbert Michael Rawlings Gait
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RolePrinter
Correspondence AddressScarborough House Church Lane
Tetney
Grimsby
North East Lincolnshire
DN36 5JX
Director NameAlbert Richard Leonard Gait
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1996)
RoleAccountant
Correspondence AddressTetney Hall Farm
Holton Road
Tetney
South Humberside
DN36 5LR
Director NameErnest Henry Holness
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleProduction Director
Correspondence Address18 Lichfield Road
Grimsby
South Humberside
DN32 8JZ
Director NamePeter John Leather
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RolePrinter
Correspondence Address4a Utterby Drive
Grimsby
South Humberside
DN34 4UA
Director NameAnthony Wragg
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleSales Director
Correspondence Address64f Brighowgate
Grimsby
South Humberside
DN32 0QW
Secretary NameAlbert Richard Leonard Gait
NationalityBritish
StatusResigned
Appointed07 January 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressTetney Hall Farm
Holton Road
Tetney
South Humberside
DN36 5LR
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(22 years, 8 months after company formation)
Appointment Duration13 years, 4 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
Appointed02 July 1993(22 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(23 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(36 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(36 years, 1 month 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 Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(38 years, 7 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(39 years 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

Websitewyndeham.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

Shareholders

32k at £1Wyndeham Press Group LTD
100.00%
Ordinary

Accounts

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

Charges

8 July 1983Delivered on: 15 July 1983
Satisfied on: 22 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc-heritable property & assets in scotland. (See doc. M17).. 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
9 September 1974Delivered on: 13 September 1974
Satisfied on: 22 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking goodwill all property and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 February 1971Delivered on: 10 February 1971
Satisfied on: 22 July 1993
Persons entitled: Forward First (Finance) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One now original heulelberg single colour street fed rotary offset model sork no. 501927, 19"X25 1/4" complete with standard AC3 phase electrical equipment and accessories.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (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)
9 January 2020Confirmation statement made on 6 January 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)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 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 23 August 2016 (1 page)
23 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 23 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
22 August 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,025
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 32,025
(3 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)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 32,025
(3 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 32,025
(3 pages)
3 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 32,025
(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)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,025
(3 pages)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,025
(3 pages)
14 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 32,025
(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)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (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)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 8 February 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
3 March 2011Termination of appointment of Andrew Page as a director (1 page)
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)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 December 2009Appointment of Mrs Zoe Repman 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)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
17 February 2009Return made up to 06/01/09; full list of members (3 pages)
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)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 06/01/08; full list of members (2 pages)
18 January 2008Return made up to 06/01/08; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
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 January 2007Return made up to 06/01/07; full list of members (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: wyndeham press group PLC 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)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 06/01/05; full list of members (5 pages)
24 January 2005Return made up to 06/01/05; full list of members (5 pages)
3 February 2004Return made up to 06/01/04; full list of members (5 pages)
3 February 2004Return made up to 06/01/04; full list of members (5 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (4 pages)
18 January 2004Group of companies' accounts made up to 31 March 2003 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 06/01/03; full list of members (5 pages)
14 January 2003Return made up to 06/01/03; full list of members (5 pages)
2 February 2002Return made up to 06/01/02; full list of members (5 pages)
2 February 2002Return made up to 06/01/02; full list of members (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 06/01/01; full list of members (5 pages)
17 January 2001Return made up to 06/01/01; full list of members (5 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (12 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (12 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
19 January 2000Return made up to 06/01/00; full list of members (9 pages)
19 January 2000Return made up to 06/01/00; full list of members (9 pages)
31 March 1999Company name changed albert gait LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed albert gait LIMITED\certificate issued on 31/03/99 (2 pages)
21 January 1999Full accounts made up to 31 March 1998 (15 pages)
21 January 1999Full accounts made up to 31 March 1998 (15 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
19 January 1998Full accounts made up to 31 March 1997 (16 pages)
14 January 1998Return made up to 06/01/98; full list of members (8 pages)
14 January 1998Return made up to 06/01/98; full list of members (8 pages)
16 January 1997Return made up to 06/01/97; full list of members (8 pages)
16 January 1997Return made up to 06/01/97; full list of members (8 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
12 January 1996Return made up to 06/01/96; no change of members (8 pages)
12 January 1996Return made up to 06/01/96; no change of members (8 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)