Company NameThe Rochford Printing Company Limited
DirectorsCraig Anthony Donner and Gary Francis Donner
Company StatusActive
Company Number01445487
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)
Previous NameVan Gelder (UK) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Craig Anthony Donner
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director NameMr Gary Francis Donner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Secretary NameMr Gary Francis Donner
StatusCurrent
Appointed20 May 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director NameCharmaine Rose Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2000)
RolePrinter
Correspondence Address8a Woodberry Close
Leigh On Sea
Essex
SS9 4QT
Director NameMichael David Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2000)
RolePrinter
Correspondence Address8a Woodberry Close
Leigh On Sea
Essex
SS9 4QT
Secretary NameMichael David Brown
NationalityBritish
StatusResigned
Appointed04 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address8a Woodberry Close
Leigh On Sea
Essex
SS9 4QT
Director NameMark Andrew Chambers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RolePrinting
Correspondence Address4 Beech Road
Hullbridge
Hockley
Essex
SS5 6JF
Director NameChristopher Guy Gilbranch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 May 2015)
RolePrinting
Country of ResidenceEngland
Correspondence Address25 Butterys
Southend On Sea
Essex
SS1 3DT
Director NameDebra Anne Lovejoy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(20 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 May 2015)
RolePrinting
Country of ResidenceEngland
Correspondence Address19 Briar Close
Hockley
Essex
SS5 4HD
Secretary NameDebra Anne Lovejoy
NationalityBritish
StatusResigned
Appointed01 February 2000(20 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Briar Close
Hockley
Essex
SS5 4HD

Contact

Telephone01702 548681
Telephone regionSouthend-on-Sea

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.5k at £1Christopher Guy Gilbranch
50.00%
Ordinary
7.5k at £1Debra Anne Lovejoy
50.00%
Ordinary

Financials

Year2014
Net Worth£30,606
Cash£8,661
Current Liabilities£16,649

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

10 March 2000Delivered on: 21 March 2000
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.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
27 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,000
(5 pages)
27 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,000
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 July 2015Termination of appointment of Debra Anne Lovejoy as a director on 20 May 2015 (1 page)
14 July 2015Termination of appointment of Debra Anne Lovejoy as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Craig Anthony Donner as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Gary Francis Donner as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Gary Francis Donner as a director on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Christopher Guy Gilbranch as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Gary Francis Donner as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Craig Anthony Donner as a director on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Christopher Guy Gilbranch as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Gary Francis Donner as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of Debra Anne Lovejoy as a secretary on 20 May 2015 (1 page)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15,000
(5 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 15,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(5 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 15,000
(5 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Director's details changed for Christopher Guy Gilbranch on 31 December 2009 (2 pages)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Debra Anne Lovejoy on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Debra Anne Lovejoy on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Christopher Guy Gilbranch on 31 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 April 2009Return made up to 22/02/09; full list of members (4 pages)
28 April 2009Return made up to 22/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 July 2008Return made up to 22/02/08; full list of members (4 pages)
30 July 2008Return made up to 22/02/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 March 2007Return made up to 22/02/07; full list of members (7 pages)
28 March 2007Return made up to 22/02/07; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 February 2005Return made up to 22/02/05; full list of members (7 pages)
17 February 2005Return made up to 22/02/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 April 2003Return made up to 22/02/03; full list of members (7 pages)
22 April 2003Return made up to 22/02/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
24 September 2001Return made up to 22/02/01; full list of members (7 pages)
24 September 2001Return made up to 22/02/01; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
31 May 2000Company name changed van gelder (uk) LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed van gelder (uk) LIMITED\certificate issued on 01/06/00 (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 22/02/00; full list of members (7 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Return made up to 22/02/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 March 1999Return made up to 22/02/99; no change of members (4 pages)
29 March 1999Return made up to 22/02/99; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 30 November 1997 (3 pages)
7 April 1998Accounts for a small company made up to 30 November 1997 (3 pages)
19 March 1998Return made up to 22/02/98; no change of members (4 pages)
19 March 1998Return made up to 22/02/98; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (3 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (3 pages)
7 April 1997Return made up to 22/02/97; full list of members (6 pages)
7 April 1997Return made up to 22/02/97; full list of members (6 pages)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
3 May 1996Return made up to 22/02/96; no change of members (4 pages)
3 May 1996Return made up to 22/02/96; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 30 November 1994 (14 pages)
12 May 1995Accounts for a small company made up to 30 November 1994 (14 pages)