Company NameFavil Press Limited(The)
Company StatusDissolved
Company Number00271581
CategoryPrivate Limited Company
Incorporation Date24 December 1932(91 years, 4 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNicolas Chow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(60 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 03 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address127 South Street
Lancing
West Sussex
BN15 8AS
Secretary NameNicolas Chow
NationalityBritish
StatusClosed
Appointed15 December 1998(66 years after company formation)
Appointment Duration20 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 South Street
Lancing
West Sussex
BN15 8AS
Secretary NameNicholas Chow
NationalityBritish
StatusResigned
Appointed31 March 1991(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1993)
RoleSecretary
Correspondence Address175 Gordon Road
London
SE15 3RT
Director NameMr Francis Hisao Sui Chow
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(58 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address26 Thorn Road
Worthing
West Sussex
BN11 3ND
Director NameMr Roland Randall
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(58 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address56 Westwood Park
London
SE23 3QH
Secretary NameMr Francis Hisao Sui Chow
NationalityBritish
StatusResigned
Appointed06 November 1991(58 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address26 Thorn Road
Worthing
West Sussex
BN11 3ND
Director NameColin Oldham
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(60 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 February 2007)
RoleRetired Banker
Correspondence Address127 South Street
Lancing
West Sussex
BN15 8AS
Director NameMr Brian Rowbotham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(60 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 1998)
RoleBook Keeper
Correspondence Address23 Westlake Gardens
Worthing
West Sussex
BN13 1LF
Director NameDavid Edward Addison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(60 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 27 October 2017)
RolePrinter
Country of ResidenceEngland
Correspondence Address14 Cypress Close
Shoreham By Sea
West Sussex
BN43 6AE
Secretary NameMr Brian Rowbotham
NationalityBritish
StatusResigned
Appointed06 September 1993(60 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 1998)
RoleBook Keeper
Correspondence Address23 Westlake Gardens
Worthing
West Sussex
BN13 1LF

Contact

Telephone01903 766082
Telephone regionWorthing

Location

Registered AddressWilson Field
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

3.6k at £1Nicolas Chow
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,460
Cash£2,047
Current Liabilities£3,276

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 August 1971Delivered on: 6 September 1971
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company & R.G. baker & co LTD.
Secured details: All monies due or to become due from the company &/or R. G. baker co to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge.
Outstanding

Filing History

7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Termination of appointment of David Edward Addison as a director on 27 October 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,552
(5 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3,552
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3,552
(5 pages)
16 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3,552
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,552
(5 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,552
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Director's details changed for David Edward Addison on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Nicolas Chow on 26 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 06/11/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 06/11/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 06/11/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (7 pages)
9 January 2003Return made up to 06/11/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 06/11/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Return made up to 06/11/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 06/11/99; full list of members (7 pages)
3 March 1999Return made up to 06/11/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Return made up to 06/11/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Return made up to 06/11/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Return made up to 06/11/95; no change of members (4 pages)