Company NameBlacketts Reproduction Limited
Company StatusDissolved
Company Number04567564
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

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
Appointed11 August 2005(2 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameMichael David Blyth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RolePrinter
Correspondence Address256 Springfield Road
Chelmsford
Essex
CM2 6AR
Director NameMichael Cartin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RolePrinter
Correspondence Address42 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LF
Secretary NameMr George Georgiou
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameMr Timothy Egan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address45 King Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EJ
Director NameNeil Mott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2005)
RolePrinter
Correspondence Address12 Cricketers Way
Chatteris
Cambridgeshire
PE16 6UR
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleAccountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed09 September 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2005)
RoleAccountant
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameMr Robin Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
RoleMarketing Exec
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
40 Drury Lane
Wicken
Cambridgeshire
CB7 5XY
Director NamePaul Foley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2006)
RoleRepro Manager
Correspondence Address76 Hodney Road
Eye
Peterborough
PE6 7YJ
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 3 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
Appointed11 August 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2006)
RoleChartered Accountant
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(4 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(4 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 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(6 years, 6 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(6 years, 11 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

75k at £1Wyndeham Blacketts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee

Classification: Deed of accession and restatement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 October 2020 (1 page)
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)
8 November 2019Confirmation statement made on 18 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)
5 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 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)
10 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 18 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 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 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 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 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)
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 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 75,000
(3 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 75,000
(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 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 75,000
(3 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 75,000
(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 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(3 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,000
(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 18 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 18 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)
29 November 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 November 2011 (1 page)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 29 November 2011 (1 page)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
21 October 2010Termination of appointment of Andrew Page as a director (1 page)
21 October 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)
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)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
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)
19 May 2009Director appointed mr andrew stephen page (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)
30 October 2008Return made up to 18/10/08; full list of members (3 pages)
30 October 2008Return made up to 18/10/08; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (8 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)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 March 2006 (17 pages)
5 April 2007Full accounts made up to 31 March 2006 (17 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
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 18/10/06; full list of members (3 pages)
31 October 2006Return made up to 18/10/06; full list of members (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (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)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
8 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
8 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
3 November 2005Return made up to 18/10/05; full list of members (3 pages)
3 November 2005Return made up to 18/10/05; full list of members (3 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Full accounts made up to 30 September 2004 (14 pages)
1 September 2005Full accounts made up to 30 September 2004 (14 pages)
30 August 2005Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
30 August 2005Registered office changed on 30/08/05 from: weald hall farm commercial centre north weald epping essex CM16 6ND (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
2 June 2005Return made up to 18/10/04; full list of members; amend (9 pages)
2 June 2005Return made up to 18/10/04; full list of members; amend (9 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
25 October 2004Return made up to 18/10/04; full list of members (9 pages)
15 April 2004Return made up to 18/10/03; full list of members (7 pages)
15 April 2004Return made up to 18/10/03; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2004New director appointed (1 page)
27 January 2004New director appointed (1 page)
29 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
29 December 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page)
12 September 2003Registered office changed on 12/09/03 from: 43 gower street london WC1E 6HH (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
24 June 2003Ad 18/10/02--------- £ si 74925@1=74925 £ ic 76/75001 (2 pages)
24 June 2003Ad 18/10/02--------- £ si 74925@1=74925 £ ic 76/75001 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Ad 18/10/02--------- £ si 75@1=75 £ ic 1/76 (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Ad 18/10/02--------- £ si 75@1=75 £ ic 1/76 (2 pages)
31 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
18 October 2002Incorporation (13 pages)
18 October 2002Incorporation (13 pages)