Louisville
Kentucky 40202
United States
Director Name | Mark William Hooley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | Sgs&Co The Maltings Brewery House Silvester Street Hull HU1 3HA |
Secretary Name | Justin Colin Schauer |
---|---|
Status | Current |
Appointed | 03 October 2022(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 5301 Lewis Road Sandston Virginia 23150 |
Director Name | Mr Jan Hervey Schofield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 April 1993) |
Role | Marketing Director |
Correspondence Address | Bramble Cottage Hoofield Lane Huxley Cheshire CH3 9BR Wales |
Director Name | Mr Malcolm Trevor Babb |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marwood Hall Park, Swanland North Ferriby East Yorkshire HU14 3NL |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 122 Lower Ham Road Kingston Surrey KT2 5BD |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Director Name | James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 40 York Avenue East Sheen London SW14 7LG |
Director Name | Mr Peter John Gill |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1995) |
Role | Managing Director |
Correspondence Address | Linden Lea 24 Nordham North Cave Brough North Humberside HU15 2LT |
Secretary Name | Mrs Alvis Jean Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Marwood Hall Park, Swanland North Ferriby East Yorkshire HU14 3NL |
Director Name | Mr Richard Russell Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(33 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 23 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Apperson Court Pocklington York North Yorkshire YO42 2JD |
Director Name | Mr Perry Kenneth Saunders |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 3 Kedleston Close Ember Heights Ripley Derbyshire D5 3st DE5 3ST |
Director Name | Mr Robert Andrew Speight |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Mr Daniel Marco Bejarano |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Flat 20 35-37 Grosvenor Square London W1K 2HN |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Mr Stephen William Buxton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ridings Court Dobcross Oldham Lancashire OL3 5BD |
Director Name | Ms Stefania Maria Dorudottir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Director Name | Henry Robert Baughman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 7907 Innisbrook Court Prospect Kentucky 40059 United States |
Director Name | Luca Charles John Naccarato |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2808 Mockingbird Court Prospect Kentucky 40059 United States |
Director Name | Michael Lee Shannon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 2701 King Richard Circle Saint Charles Illinois 60174 United States |
Director Name | William Plummer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2005) |
Role | Treasurer |
Correspondence Address | 288 Overlook Drive Fairfield Greenwich Conneticut 06830 United States |
Director Name | Mr Andrew James McHugh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Nottingham Road Ravenshead Nottingham Nottinghamshire NG15 9HG |
Director Name | Paul A Hayes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2005) |
Role | Corporate Treasury |
Correspondence Address | 21 Franklin Road Mendham New Jersey 07945 Foreign |
Director Name | Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2005) |
Role | Lawyer Tax Director |
Correspondence Address | C Cerisiers 12 Tannay Vaud 1295 |
Director Name | Jose Ramon Camino |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2005) |
Role | General Counsel Europe |
Correspondence Address | Avenue Giuseppe Motta 31 Geneva 1202 Foreign |
Secretary Name | Donna C Dabney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 25 Cloumbus Circle Suite 59f New York New York 10019 United States |
Secretary Name | Benjamin Harmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(46 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 124 Lindenhurst Richmond Virginia United States |
Secretary Name | Mr Richard Russell Jones |
---|---|
Status | Resigned |
Appointed | 01 December 2009(50 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | 20 Apperson Court Pocklington York East Riding YO42 2JD |
Director Name | Mr Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2017) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbeydene Manor Newtownabbey County Antrim BT37 9JQ Northern Ireland |
Director Name | Mr Aidan David Tracey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 January 2015(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2019) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding Of Yorkshire HU13 0DH |
Director Name | Ms Anna Marie Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(60 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
Secretary Name | Ms Anna Morgan |
---|---|
Status | Resigned |
Appointed | 23 December 2019(60 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
Director Name | Mr Steven Trevor Babb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(61 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2022) |
Role | Svp Operations |
Country of Residence | England |
Correspondence Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
Secretary Name | Mr Steven Trevor Babb |
---|---|
Status | Resigned |
Appointed | 30 June 2020(61 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(46 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 May 2006) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | MCG Graphics Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(50 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2010) |
Correspondence Address | McG Graphics Ltd. Citadel Way Garrison Road Hull East Riding HU9 1TQ |
Telephone | 01482 225835 |
---|---|
Telephone region | Hull |
Registered Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,377,000 |
Gross Profit | £10,618,000 |
Net Worth | £7,882,000 |
Cash | £1,814,000 |
Current Liabilities | £10,606,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Hps Investment Partners, Llc Classification: A registered charge Particulars: See clause 3.5 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture) including patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests. See clause 3.1 and 3.2 which creates a fixed charge and/or legal mortgage over mortgaged property (as defined in the debenture) including present or future freehold or immovable property and interest in land or buildings and any fixtures, fittings, fixed plant or machinery from situated on or forming part of such real or immovable property and any other land with a fair market value of us$5,000,000 or more. For more detail, please refer to the debenture. Outstanding |
---|---|
25 October 2010 | Delivered on: 12 November 2010 Satisfied on: 21 November 2012 Persons entitled: Ubs Ag, Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from canadian borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixtures, plant & machinery, equipment. See image for full details. Fully Satisfied |
27 January 2006 | Delivered on: 13 February 2006 Satisfied on: 21 November 2012 Persons entitled: Ubs as, Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties (Thecanadian Collateral Agent) Classification: Accession deed Secured details: All monies due or to become due from the canadian borrower and the other loan parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 May 1996 | Delivered on: 17 May 1996 Satisfied on: 3 June 2004 Persons entitled: N M Rothschild & Sons Limitedas Trustee and Agent for the Banks (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and to the banks or any of them under or in connection with the facility agreement (as defined) or 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 1990 | Delivered on: 29 August 1990 Satisfied on: 6 May 1992 Persons entitled: Samuel Montagu & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the agent and trustee for itself and thebanks under each of the financing documents to which the company is a paty on any account whateoever. Particulars: (See form 395 for full details). 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 |
13 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
6 July 2020 | Appointment of Mr Steven Trevor Babb as a director on 30 June 2020 (2 pages) |
6 July 2020 | Appointment of Mr Steven Trevor Babb as a secretary on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
13 May 2020 | Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ (1 page) |
13 May 2020 | Registered office address changed from C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH England to Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 13 May 2020 (1 page) |
8 January 2020 | Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page) |
8 January 2020 | Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages) |
8 January 2020 | Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page) |
22 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Aidan David Tracey as a director on 28 February 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
21 January 2019 | Appointment of Mr Terence Koontz as a director on 31 December 2018 (2 pages) |
21 January 2019 | Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
27 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 November 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 April 2016 | Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull, HU9 1TQ to C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull, HU9 1TQ to C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 19 April 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 May 2015 | Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
5 March 2015 | Director's details changed for Mr Aidan David Tracey on 20 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Aidan David Tracey on 20 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Aidan David Tracey as a director on 20 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr Aidan David Tracey as a director on 20 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages) |
14 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
8 January 2013 | Auditor's resignation (1 page) |
8 January 2013 | Auditor's resignation (1 page) |
28 December 2012 | Sect 519 (1 page) |
28 December 2012 | Sect 519 (1 page) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Secretary's details changed for Benjamin Harmon on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Benjamin Harmon on 21 May 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 March 2012 | Termination of appointment of Alvis Babb as a secretary (1 page) |
16 March 2012 | Termination of appointment of Malcolm Babb as a director (1 page) |
16 March 2012 | Termination of appointment of Malcolm Babb as a director (1 page) |
16 March 2012 | Termination of appointment of Alvis Babb as a secretary (1 page) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 December 2010 | Termination of appointment of Michael Shannon as a director (1 page) |
30 December 2010 | Termination of appointment of Michael Shannon as a director (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 4 (33 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 4 (33 pages) |
18 October 2010 | Appointment of Mr Brian Mcgrath as a director (2 pages) |
18 October 2010 | Appointment of Mr Brian Mcgrath as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
31 August 2010 | Termination of appointment of Mcg Graphics Limited as a secretary (1 page) |
31 August 2010 | Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Mcg Graphics Limited as a secretary (1 page) |
31 August 2010 | Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages) |
4 August 2010 | Company name changed mcg graphics LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed mcg graphics LIMITED\certificate issued on 04/08/10
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
15 December 2009 | Appointment of Mr Richard Russell Jones as a secretary (1 page) |
15 December 2009 | Appointment of Mr Richard Russell Jones as a secretary (1 page) |
14 December 2009 | Appointment of Mcg Graphics Limited as a secretary (2 pages) |
14 December 2009 | Appointment of Mcg Graphics Limited as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Andrew Mchugh as a director (1 page) |
13 November 2009 | Termination of appointment of Andrew Mchugh as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Appointment terminated director stephen buxton (1 page) |
30 September 2009 | Appointment terminated director stephen buxton (1 page) |
13 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
16 March 2009 | Return made up to 23/08/06; full list of members; amend (8 pages) |
16 March 2009 | Return made up to 23/08/06; full list of members; amend (8 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
24 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
24 October 2008 | Return made up to 23/08/08; full list of members (5 pages) |
19 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
19 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
29 November 2007 | Return made up to 23/08/07; no change of members
|
29 November 2007 | Return made up to 23/08/07; no change of members
|
2 May 2007 | Full accounts made up to 31 December 2005 (20 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (20 pages) |
18 September 2006 | Return made up to 23/08/06; full list of members (10 pages) |
18 September 2006 | Return made up to 23/08/06; full list of members (10 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
13 February 2006 | Particulars of mortgage/charge (31 pages) |
13 February 2006 | Particulars of mortgage/charge (31 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
21 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 January 2005 | Return made up to 23/08/04; full list of members; amend
|
31 January 2005 | Return made up to 23/08/04; full list of members; amend
|
7 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members
|
24 September 2002 | Return made up to 23/08/02; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
22 September 1999 | Return made up to 23/08/99; full list of members
|
22 September 1999 | Return made up to 23/08/99; full list of members
|
12 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
17 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
3 December 1997 | Us$ ic 100/0 26/09/97 us$ sr [email protected]=100 (1 page) |
3 December 1997 | Us$ ic 100/0 26/09/97 us$ sr [email protected]=100 (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
27 October 1997 | Us$ nc 10000/10100 26/09/97 (1 page) |
27 October 1997 | Ad 26/09/97--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages) |
27 October 1997 | Ad 26/09/97--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages) |
27 October 1997 | Us$ nc 10000/10100 26/09/97 (1 page) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
20 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 23/08/97; no change of members (4 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 November 1996 | Return made up to 23/08/96; full list of members
|
13 November 1996 | Return made up to 23/08/96; full list of members
|
12 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 May 1996 | Memorandum and Articles of Association (7 pages) |
25 May 1996 | Memorandum and Articles of Association (7 pages) |
22 May 1996 | Ad 01/05/96--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages) |
22 May 1996 | £ nc 50000/50100 01/05/96 (1 page) |
22 May 1996 | £ nc 50000/50100 01/05/96 (1 page) |
22 May 1996 | Ad 01/05/96--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages) |
17 May 1996 | Particulars of mortgage/charge (10 pages) |
17 May 1996 | Particulars of mortgage/charge (10 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Auditor's resignation (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
26 October 1995 | Return made up to 23/08/95; no change of members
|
26 October 1995 | Return made up to 23/08/95; no change of members
|
31 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 July 1995 | Director's particulars changed;director resigned (2 pages) |
14 July 1995 | Director's particulars changed;director resigned (2 pages) |
11 August 1994 | Return made up to 23/08/94; no change of members
|
11 August 1994 | Return made up to 23/08/94; no change of members
|
22 September 1993 | Return made up to 23/08/93; full list of members (7 pages) |
22 September 1993 | Return made up to 23/08/93; full list of members (7 pages) |
8 April 1993 | Director resigned (2 pages) |
8 April 1993 | Director resigned (2 pages) |
13 January 1993 | New director appointed (2 pages) |
13 January 1993 | New director appointed (2 pages) |
23 September 1992 | Return made up to 23/08/92; no change of members (6 pages) |
23 September 1992 | Return made up to 23/08/92; no change of members (6 pages) |
17 June 1992 | New director appointed (2 pages) |
17 June 1992 | New director appointed (2 pages) |
6 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1991 | Return made up to 23/08/91; no change of members (6 pages) |
13 September 1991 | Return made up to 23/08/91; no change of members (6 pages) |
15 April 1991 | Director resigned (2 pages) |
15 April 1991 | Director resigned (2 pages) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Registered office changed on 07/03/91 from: ring road west park, leeds, LS16 6RA (1 page) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Registered office changed on 07/03/91 from: ring road west park, leeds, LS16 6RA (1 page) |
7 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1990 | Return made up to 23/08/90; full list of members (7 pages) |
27 September 1990 | Return made up to 23/08/90; full list of members (7 pages) |
29 August 1990 | Particulars of mortgage/charge (19 pages) |
29 August 1990 | Particulars of mortgage/charge (19 pages) |
9 August 1990 | Resolutions
|
9 August 1990 | Resolutions
|
9 August 1990 | Declaration of assistance for shares acquisition (6 pages) |
9 August 1990 | Resolutions
|
9 August 1990 | Declaration of assistance for shares acquisition (6 pages) |
9 August 1990 | Resolutions
|
26 July 1990 | New director appointed (3 pages) |
26 July 1990 | New director appointed (3 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
1 December 1989 | Registered office changed on 01/12/89 from: digby street, ilkeston, derbyshire, DE7 5TS (1 page) |
1 December 1989 | Registered office changed on 01/12/89 from: digby street, ilkeston, derbyshire, DE7 5TS (1 page) |
13 October 1989 | Return made up to 25/05/89; full list of members (4 pages) |
13 October 1989 | Return made up to 25/05/89; full list of members (4 pages) |
9 August 1989 | Director resigned (1 page) |
9 August 1989 | Director resigned (1 page) |
15 May 1989 | Director resigned;new director appointed (2 pages) |
15 May 1989 | Director resigned;new director appointed (2 pages) |
4 April 1989 | Company name changed M.C.G. graphics LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Wd 16/03/89 ad 22/12/88--------- premium £ si 49995@1=49995 £ ic 5/50000 (2 pages) |
4 April 1989 | Company name changed M.C.G. graphics LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Wd 16/03/89 ad 22/12/88--------- premium £ si 49995@1=49995 £ ic 5/50000 (2 pages) |
14 March 1989 | £ nc 100/50000 (1 page) |
14 March 1989 | £ nc 100/50000 (1 page) |
14 March 1989 | Resolutions
|
14 March 1989 | Resolutions
|
28 October 1988 | New director appointed (2 pages) |
28 October 1988 | New director appointed (2 pages) |
24 June 1988 | Return made up to 24/04/88; full list of members (4 pages) |
24 June 1988 | Return made up to 24/04/88; full list of members (4 pages) |
13 October 1987 | New director appointed (2 pages) |
13 October 1987 | New director appointed (2 pages) |
5 August 1987 | Return made up to 24/04/87; full list of members (4 pages) |
5 August 1987 | Return made up to 24/04/87; full list of members (4 pages) |
3 November 1986 | Return made up to 24/04/86; full list of members (4 pages) |
3 November 1986 | Return made up to 24/04/86; full list of members (4 pages) |
15 November 1985 | Company name changed\certificate issued on 15/11/85 (2 pages) |
15 November 1985 | Company name changed\certificate issued on 15/11/85 (2 pages) |
30 June 1959 | Certificate of incorporation (1 page) |
30 June 1959 | Certificate of incorporation (1 page) |