Company NameAquaprint Limited
Company StatusDissolved
Company Number01757911
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameGoregold 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(22 years, 8 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
Essex
CO3 8PH
Director NameMrs Irene Harford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 1998)
RoleHousewife
Correspondence AddressBramley Barn
The Twist
Wigginton
Hertfordshire
HP23 6DU
Director NameMr William Roy Harford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 29 October 1999)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Barn
The Twist
Wigginton
Hertfordshire
HP23 6DU
Secretary NameMrs Irene Harford
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressBramley Barn
The Twist
Wigginton
Hertfordshire
HP23 6DU
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(14 years, 4 months after company formation)
Appointment Duration8 years, 3 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
Appointed10 February 1998(14 years, 4 months after company formation)
Appointment Duration8 years, 9 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
Appointed10 February 1998(14 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NamePatrick Mathe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2002)
RoleSalesman
Correspondence Address50 The Avenue
Camberley
Surrey
GU15 3NQ
Director NameMichael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(15 years, 6 months 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(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2002)
RolePrinter
Correspondence Address3 The Granaries
Station Road
Maldon
Essex
CM9 4LQ
Director NameEdward Charles Fear
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2005)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 Mill Road
Slapton Village
Leighton Buzzard
Bedfordshire
LU7 9BT
Director NameRoger Bell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby Cottage Swineshead Road
Frampton Fen
Boston
Lincolnshire
PE20 1SF
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(23 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(23 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(25 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(26 years after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 London Road Westside Centre
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

851k at £1Wyndeham Press Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,021,291

Accounts

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

Charges

27 August 1987Delivered on: 10 September 1987
Satisfied on: 1 August 1992
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: L/H -unit 4 frogmore rd, hemel hempstead herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1985Delivered on: 1 April 1985
Satisfied on: 1 August 1992
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: L/H property k/a unit 11 ketts avenue. Industrial estate, apsley, hemel hempstead, herts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1984Delivered on: 10 April 1984
Satisfied on: 1 August 1992
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: L/H property k/a unit 11, kents avenue industrial estate, apsley, hemel hempstead, hertfordshire and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1984Delivered on: 2 March 1984
Satisfied on: 18 May 2006
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property & assets present & future inc. Goodwill & book debts.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (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 2020Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 October 2020Registered office address changed from 22 London Road Westside Centre Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 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)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 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)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 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 London Road Westside Centre 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 London Road Westside Centre 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 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 851,000
(3 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 851,000
(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 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 851,000
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 851,000
(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)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 851,000
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 851,000
(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)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 October 2012 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)
6 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page)
6 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
6 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 6 January 2012 (1 page)
6 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
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)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of Andrew Page as a director (1 page)
12 January 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)
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)
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)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 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)
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)
13 November 2008Return made up to 31/10/08; full list of members (3 pages)
13 November 2008Return made up to 31/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; 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)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
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: 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)
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)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
8 December 2004Return made up to 31/10/04; full list of members (6 pages)
8 December 2004Return made up to 31/10/04; full list of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 31/10/03; full list of members (8 pages)
24 December 2003Return made up to 31/10/03; full list of members (8 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)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 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)
7 November 2001Return made up to 31/10/01; full list of members (8 pages)
7 November 2001Return made up to 31/10/01; full list of members (8 pages)
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)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Return made up to 31/10/00; 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)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 November 1999Return made up to 31/10/99; full list of members (8 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 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)
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)
11 November 1998Return made up to 31/10/98; full list of members (7 pages)
11 November 1998Return made up to 31/10/98; full list of members (7 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998Auditor's resignation (1 page)
5 February 1998Ad 15/12/97--------- £ si 850000@1=850000 £ ic 1000/851000 (2 pages)
5 February 1998Ad 15/12/97--------- £ si 850000@1=850000 £ ic 1000/851000 (2 pages)
22 January 1998£ nc 1000/1000000 08/12/97 (1 page)
22 January 1998£ nc 1000/1000000 08/12/97 (1 page)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
23 September 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
23 September 1997Accounts for a medium company made up to 31 March 1997 (22 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 November 1996Return made up to 31/10/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)