Company NameCommunisis Bbf Ltd
Company StatusDissolved
Company Number00148498
CategoryPrivate Limited Company
Incorporation Date20 September 1917(106 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(89 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(101 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(103 years, 2 months after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameJames Arthur Treasure
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1993)
RoleProduction Director
Correspondence AddressCrossfields
Charlton
Radstock
Somerset
BA3 5TN
Director NameMr John Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1993)
RoleCompany Director
Correspondence AddressWalnut House
Pitney
Langport
Somerset
TA10 9AS
Director NameGeoffrey Kingman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1993)
RoleDivisional Sales Director
Correspondence AddressCopperlea
Silver Street Holcombe
Radstock
Avon
BA3 5EP
Director NameGeoffrey Kingman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 1993)
RoleDivisional Sales Director
Correspondence AddressCopperlea
Silver Street Holcombe
Radstock
Avon
BA3 5EP
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed07 July 1992(74 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameMr Arthur John Ayres
NationalityBritish
StatusResigned
Appointed07 July 1993(75 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(76 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Millers View
Windmill Way
Much Hadham
Hertfordshire
SG10 6BN
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1993(76 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleAccountant
Correspondence AddressOakwoods
Sawpit Lane
Hamerton
Cambridgeshire
PE28 5QS
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(78 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(81 years, 12 months after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(82 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(82 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(82 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Mark Edward Cornford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(83 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Admirals Mead
Butleigh
Glastonbury
Somerset
BA6 8UE
Director NameMr Arthur John Ayres
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(83 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameMr Robert Charles Payne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(83 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Manor Road
Keynsham
Bristol
BS31 1RE
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(84 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(92 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(92 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(101 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(82 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Contact

Websiteintegrity-print.com
Telephone01761 409200
Telephone regionTemple Cloud

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

5.8k at £5Robot No. 6 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 July 2000Delivered on: 31 July 2000
Satisfied on: 21 June 2002
Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1973Delivered on: 12 July 1973
Satisfied on: 19 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The emperium, castle cory, somerset.
Fully Satisfied

Filing History

22 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 28,795
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 28,795
(5 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 28,795
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
11 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 October 2009Return made up to 07/07/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Return made up to 07/07/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (23 pages)
10 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Director resigned (1 page)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
16 July 2003Return made up to 07/07/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
15 July 2002Return made up to 07/07/02; full list of members (9 pages)
5 July 2002Director resigned (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Return made up to 07/07/01; full list of members (9 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
13 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
20 February 2001Full accounts made up to 31 December 1999 (18 pages)
10 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2000Particulars of mortgage/charge (11 pages)
26 July 2000Declaration of assistance for shares acquisition (7 pages)
25 July 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Company name changed bowater business forms LIMITED\certificate issued on 21/07/00 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
6 March 2000Full accounts made up to 30 June 1999 (18 pages)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (18 pages)
29 July 1999Return made up to 07/07/99; full list of members (6 pages)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
17 November 1998Ad 16/06/94--------- £ si 3359@5 (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 July 1998Return made up to 07/07/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 July 1997Return made up to 07/07/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (17 pages)
6 September 1996Return made up to 07/07/96; full list of members (6 pages)
6 September 1996Director resigned (1 page)
8 August 1996New director appointed (3 pages)
22 September 1995Full accounts made up to 31 December 1994 (18 pages)
21 September 1995Registered office changed on 21/09/95 from: bowater house knightsbridge london SW1X 7NN (1 page)
17 July 1995Return made up to 07/07/95; full list of members (12 pages)
27 March 1995Director resigned (2 pages)
7 July 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1984Accounts made up to 30 April 1983 (12 pages)
4 June 1983Accounts made up to 30 April 1982 (10 pages)
15 April 1983Accounts made up to 30 April 1981 (9 pages)