Company NameKeyne Print Limited
Company StatusDissolved
Company Number01092877
CategoryPrivate Limited Company
Incorporation Date29 January 1973(51 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous Names3

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(33 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMr Keith Aston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House 1 Manor Gardens
Maids Moreton
Buckingham
Buckinghamshire
MK18 1RJ
Director NameMr Rowland John Tompkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2004)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address11 Cattle End
Silverstone
Towcester
Northamptonshire
NN12 8UX
Director NameMrs Debra Twynham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1995)
RolePrinter
Correspondence AddressLower Kingsbridge Farm
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2EJ
Secretary NameMrs Marlene Fox
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressColmar Grange
High Street
Thornborough
Bucks
MK18 2DF
Director NameColin Raymond Fox
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1995)
RolePrinter
Correspondence AddressColmar Grange
High Street
Thornborough
Buckinghamshire
MK18 2DF
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(22 years, 7 months after company formation)
Appointment Duration10 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
Appointed14 September 1995(22 years, 7 months after company formation)
Appointment Duration11 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
Appointed14 September 1995(22 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(33 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
Appointed10 January 2007(33 years, 11 months after company formation)
Appointment Duration2 years, 3 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 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(36 years, 3 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(36 years, 8 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

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

1k 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

1 March 1989Delivered on: 7 March 1989
Satisfied on: 27 July 1995
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23.2.89.
Particulars: Roland R.202 ob 2-colour offset press. Machine no. 194565B/65792 the benefit of all contracts, warranties, agreements & insurances. All logbooks, maintenance records and any moneys payble in respect of the sale of the goods.
Fully Satisfied
13 September 1983Delivered on: 20 September 1983
Satisfied on: 14 September 1995
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: (Please see doc M34). 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
13 September 1983Delivered on: 20 September 1983
Satisfied on: 27 July 1995
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23.5.83.
Particulars: (1) the goods. (Hereinafter described) (2) the benefit of all contracts warranties & agreements. (3) all logbooks maintenance records record books manual handbooks & other documents. (4) the benefit of all insurance (5) any monies payable to the company for or in connection with a sale or proposed sale of any of the goods. Heidelberg sork 2 two colour offset press serial no 5283/972.
Fully Satisfied

Filing History

11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,020
(6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Registered office address changed from C/O Wyndeham Press Group Limited 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)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,020
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,020
(3 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 21 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)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 July 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 September 2011Termination of appointment of Keith Aston as a director (1 page)
6 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
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)
9 July 2010Director's details changed for Mr Keith Aston on 21 June 2010 (2 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
30 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 (5 pages)
7 August 2009Return made up to 21/06/09; full list of members (4 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007New director appointed (2 pages)
6 December 2006Secretary resigned (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 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: 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)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 21/06/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 July 2004Director resigned (1 page)
29 June 2004Return made up to 21/06/04; full list of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 July 2003Return made up to 21/06/03; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Company name changed pressprint (mk) LIMITED\certificate issued on 16/10/02 (2 pages)
16 July 2002Return made up to 21/06/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 21/06/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 July 2000Return made up to 21/06/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 21/06/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Return made up to 21/06/98; full list of members (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 July 1997Return made up to 21/06/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
1 July 1996Secretary's particulars changed;director's particulars changed (1 page)
28 June 1996Return made up to 21/06/96; full list of members (6 pages)
19 October 1995New director appointed (6 pages)
12 October 1995Registered office changed on 12/10/95 from: unit 4 old wolveston road old wolverston milton keynes MK12 5NP (1 page)
12 October 1995Director resigned (4 pages)
12 October 1995New secretary appointed (6 pages)
12 October 1995Secretary resigned (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995Director resigned (4 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Company name changed press print (mk) LIMITED\certificate issued on 15/09/95 (4 pages)
1 August 1995£ ic 1200/1020 26/07/95 £ sr 180@1=180 (1 page)
1 August 1995Return made up to 21/06/95; full list of members (6 pages)
28 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 July 1995Full accounts made up to 31 March 1995 (13 pages)