Colchester
CO3 8PH
Director Name | Mr Keith Aston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling House 1 Manor Gardens Maids Moreton Buckingham Buckinghamshire MK18 1RJ |
Director Name | Mr Rowland John Tompkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2004) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cattle End Silverstone Towcester Northamptonshire NN12 8UX |
Director Name | Mrs Debra Twynham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 1995) |
Role | Printer |
Correspondence Address | Lower Kingsbridge Farm Steeple Claydon Buckingham Buckinghamshire MK18 2EJ |
Secretary Name | Mrs Marlene Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Colmar Grange High Street Thornborough Bucks MK18 2DF |
Director Name | Colin Raymond Fox |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 1995) |
Role | Printer |
Correspondence Address | Colmar Grange High Street Thornborough Buckinghamshire MK18 2DF |
Director Name | Bryan Stanley Bedson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (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 | Mr Paul Stephen Hollebone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 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 | 14 September 1995(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 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 Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Secretary Name | Mr Paul George Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(33 years, 9 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(36 years, 3 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(36 years, 8 months 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 |
Website | 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 10 other UK companies use this postal address |
1k at £1 | Wyndeham Press Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 March 1989 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
11 July 2017 | Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Registered 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 2016 | Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 July 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Termination of appointment of Keith Aston as a director (1 page) |
6 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Andrew Page as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Director's details changed for Mr Keith Aston on 21 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 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) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 August 2009 | Return made up to 21/06/09; 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) |
31 January 2009 | Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | New director appointed (1 page) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2007 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 July 2006 | Resolutions
|
30 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
13 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 July 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 October 2002 | Company name changed pressprint (mk) LIMITED\certificate issued on 16/10/02 (2 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
1 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
19 October 1995 | New director appointed (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: unit 4 old wolveston road old wolverston milton keynes MK12 5NP (1 page) |
12 October 1995 | Director resigned (4 pages) |
12 October 1995 | New secretary appointed (6 pages) |
12 October 1995 | Secretary resigned (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Director resigned (4 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Company 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 1995 | Return made up to 21/06/95; full list of members (6 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
11 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |