Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(103 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | James Arthur Treasure |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1993) |
Role | Production Director |
Correspondence Address | Crossfields Charlton Radstock Somerset BA3 5TN |
Director Name | Mr John Parker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1993) |
Role | Company Director |
Correspondence Address | Walnut House Pitney Langport Somerset TA10 9AS |
Director Name | Geoffrey Kingman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1993) |
Role | Divisional Sales Director |
Correspondence Address | Copperlea Silver Street Holcombe Radstock Avon BA3 5EP |
Director Name | Geoffrey Kingman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 1993) |
Role | Divisional Sales Director |
Correspondence Address | Copperlea Silver Street Holcombe Radstock Avon BA3 5EP |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Secretary Name | Iain Mitchell McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(74 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Secretary Name | Mr Arthur John Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priddy Close Frome Somerset BA11 2XZ |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Millers View Windmill Way Much Hadham Hertfordshire SG10 6BN |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1993(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | Oakwoods Sawpit Lane Hamerton Cambridgeshire PE28 5QS |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(81 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2000) |
Role | Finance Director |
Correspondence Address | 18 Grosvenor Gardens Huby Leeds West Yorkshire LS17 0ED |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(82 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(82 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Mark Edward Cornford |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Admirals Mead Butleigh Glastonbury Somerset BA6 8UE |
Director Name | Mr Arthur John Ayres |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Priddy Close Frome Somerset BA11 2XZ |
Director Name | Mr Robert Charles Payne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Manor Road Keynsham Bristol BS31 1RE |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(92 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(92 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(82 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Website | integrity-print.com |
---|---|
Telephone | 01761 409200 |
Telephone region | Temple Cloud |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
5.8k at £5 | Robot No. 6 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 July 2000 | Delivered 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 1973 | Delivered 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 |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 October 2009 | Return made up to 07/07/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 August 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
16 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Return made up to 07/07/02; full list of members (9 pages) |
5 July 2002 | Director resigned (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 August 2001 | Return made up to 07/07/01; full list of members (9 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
10 August 2000 | Resolutions
|
31 July 2000 | Particulars of mortgage/charge (11 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members
|
21 July 2000 | Company name changed bowater business forms LIMITED\certificate issued on 21/07/00 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
6 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
9 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
16 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
16 April 1999 | Resolutions
|
17 November 1998 | Ad 16/06/94--------- £ si 3359@5 (2 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 September 1996 | Return made up to 07/07/96; full list of members (6 pages) |
6 September 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (3 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: bowater house knightsbridge london SW1X 7NN (1 page) |
17 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
27 March 1995 | Director resigned (2 pages) |
7 July 1994 | Resolutions
|
17 November 1984 | Accounts made up to 30 April 1983 (12 pages) |
4 June 1983 | Accounts made up to 30 April 1982 (10 pages) |
15 April 1983 | Accounts made up to 30 April 1981 (9 pages) |