Company NameGrange Press Southwick Limited
Company StatusDissolved
Company Number02546681
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameSagelord 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(15 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 NamePaul William Auger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleChartered Accountant
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMichael Cornelius Verga
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration11 years (resigned 11 October 2003)
RoleCompany Director
Correspondence Address12 Forest Park
Maresfield
Uckfield
East Sussex
TN22 2NA
Secretary NamePaul William Auger
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1993)
RoleCompany Director
Correspondence Address10 Leapale Road
Guildford
Surrey
GU1 4JX
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed24 February 1993(2 years, 4 months after company formation)
Appointment Duration13 years, 8 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(16 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(16 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(18 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(19 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

100k 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

12 August 1991Delivered on: 20 August 1991
Satisfied on: 18 May 2006
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 August 1991Delivered on: 19 August 1991
Satisfied on: 18 May 2006
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.
Fully Satisfied

Filing History

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)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 4 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)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 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)
24 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 24 August 2016 (1 page)
24 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 24 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 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(3 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(3 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000
(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 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(3 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(3 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(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 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(3 pages)
13 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(3 pages)
13 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(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)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 8 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)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (1 page)
3 November 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (1 page)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 3 November 2011 (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 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Andrew Page as a director (1 page)
4 November 2010Termination 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 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)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(5 pages)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
16 October 2009Director's details changed for Mr Paul Utting on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(5 pages)
16 October 2009Director's details changed for Mr Andrew Stephen Page on 16 October 2009 (2 pages)
16 October 2009Termination of appointment of Paul Utting as a secretary (1 page)
16 October 2009Director's details changed for Mr Paul Utting on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew Stephen Page on 16 October 2009 (2 pages)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (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)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; 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)
18 October 2007Return made up to 08/10/07; full list of members (3 pages)
18 October 2007Return made up to 08/10/07; full list of members (3 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 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary 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)
31 October 2006Return made up to 08/10/06; full list of members (2 pages)
31 October 2006Return made up to 08/10/06; full list of members (2 pages)
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)
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 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 08/10/05; full list of members (2 pages)
10 October 2005Return made up to 08/10/05; 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)
4 November 2004Return made up to 08/10/04; full list of members (5 pages)
4 November 2004Return made up to 08/10/04; full list of members (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 October 2003Return made up to 08/10/03; full list of members (5 pages)
24 October 2003Return made up to 08/10/03; full list of members (5 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
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)
12 December 2002Return made up to 08/10/02; full list of members (5 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Return made up to 08/10/02; full list of members (5 pages)
12 December 2002Director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Company name changed sagelord LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed sagelord LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Director resigned (1 page)
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)
6 November 2001Return made up to 08/10/01; full list of members (5 pages)
6 November 2001Return made up to 08/10/01; full list of members (5 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)
7 November 2000Return made up to 08/10/00; full list of members (5 pages)
7 November 2000Return made up to 08/10/00; full list of members (5 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 November 1999Return made up to 08/10/99; full list of members (6 pages)
5 November 1999Return made up to 08/10/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Return made up to 08/10/98; full list of members (6 pages)
11 November 1998Return made up to 08/10/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Return made up to 08/10/97; full list of members (5 pages)
15 December 1997Return made up to 08/10/97; full list of members (5 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 October 1996Return made up to 08/10/96; no change of members (4 pages)
14 October 1996Return made up to 08/10/96; no change of members (4 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)