Company NameSGS Packaging Europe Limited
DirectorsTerence Wade Koontz and Mark William Hooley
Company StatusActive
Company Number00631503
CategoryPrivate Limited Company
Incorporation Date30 June 1959(64 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Terence Wade Koontz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address626 West Main Street Suite 500
Louisville
Kentucky 40202
United States
Director NameMark William Hooley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence AddressSgs&Co The Maltings Brewery House
Silvester Street
Hull
HU1 3HA
Secretary NameJustin Colin Schauer
StatusCurrent
Appointed03 October 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address5301 Lewis Road
Sandston
Virginia
23150
Director NameMr Jan Hervey Schofield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 April 1993)
RoleMarketing Director
Correspondence AddressBramble Cottage
Hoofield Lane
Huxley
Cheshire
CH3 9BR
Wales
Director NameMr Malcolm Trevor Babb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood
Hall Park, Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address122 Lower Ham Road
Kingston
Surrey
KT2 5BD
Director NameBernard James Walsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address20 St Pauls Close
Adlington
Chorley
Lancashire
PR6 9RS
Director NameJames Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address40 York Avenue
East Sheen
London
SW14 7LG
Director NameMr Peter John Gill
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleManaging Director
Correspondence AddressLinden Lea 24 Nordham
North Cave
Brough
North Humberside
HU15 2LT
Secretary NameMrs Alvis Jean Babb
NationalityBritish
StatusResigned
Appointed23 August 1992(33 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressMarwood
Hall Park, Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(33 years, 6 months after company formation)
Appointment Duration27 years (resigned 23 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Apperson Court
Pocklington
York
North Yorkshire
YO42 2JD
Director NameMr Perry Kenneth Saunders
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleSales Director
Correspondence Address3 Kedleston Close
Ember Heights
Ripley
Derbyshire D5 3st
DE5 3ST
Director NameMr Robert Andrew Speight
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(36 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Churchill Close
Streatley
Bedfordshire
LU3 3PJ
Director NameMr Daniel Marco Bejarano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(36 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 20
35-37 Grosvenor Square
London
W1K 2HN
Director NameMr Graham William Ferrie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 High Street South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameMr Stephen William Buxton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(39 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ridings Court
Dobcross
Oldham
Lancashire
OL3 5BD
Director NameMs Stefania Maria Dorudottir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(40 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Homersham Road
Kingston Upon Thames
Surrey
KT1 3PN
Director NameHenry Robert Baughman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 January 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address7907 Innisbrook Court
Prospect
Kentucky 40059
United States
Director NameLuca Charles John Naccarato
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2808 Mockingbird Court
Prospect
Kentucky 40059
United States
Director NameMichael Lee Shannon
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address2701 King Richard Circle
Saint Charles
Illinois 60174
United States
Director NameWilliam Plummer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2005)
RoleTreasurer
Correspondence Address288 Overlook Drive
Fairfield
Greenwich
Conneticut 06830
United States
Director NameMr Andrew James McHugh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Nottingham Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9HG
Director NamePaul A Hayes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2005)
RoleCorporate Treasury
Correspondence Address21 Franklin Road
Mendham
New Jersey 07945
Foreign
Director NameLluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2005)
RoleLawyer Tax Director
Correspondence AddressC Cerisiers 12 Tannay
Vaud
1295
Director NameJose Ramon Camino
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2005)
RoleGeneral Counsel Europe
Correspondence AddressAvenue Giuseppe Motta 31
Geneva
1202
Foreign
Secretary NameDonna C Dabney
NationalityBritish
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 2005)
RoleCompany Director
Correspondence Address25 Cloumbus Circle
Suite 59f
New York
New York 10019
United States
Secretary NameBenjamin Harmon
NationalityBritish
StatusResigned
Appointed01 January 2006(46 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address124 Lindenhurst
Richmond
Virginia
United States
Secretary NameMr Richard Russell Jones
StatusResigned
Appointed01 December 2009(50 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 December 2019)
RoleCompany Director
Correspondence Address20 Apperson Court
Pocklington
York
East Riding
YO42 2JD
Director NameMr Brian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(51 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2017)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbeydene Manor
Newtownabbey
County Antrim
BT37 9JQ
Northern Ireland
Director NameMr Aidan David Tracey
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 2015(55 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2019)
RoleCEO
Country of ResidenceCanada
Correspondence AddressSgs Bridgehead Orchid Road
Bridgehead Business Park
Hessle
East Riding Of Yorkshire
HU13 0DH
Director NameMs Anna Marie Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(60 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead Orchid Road
Hessle
HU13 0DH
Secretary NameMs Anna Morgan
StatusResigned
Appointed23 December 2019(60 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressSgs Bridgehead Orchid Road
Hessle
HU13 0DH
Director NameMr Steven Trevor Babb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(61 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2022)
RoleSvp Operations
Country of ResidenceEngland
Correspondence AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
Secretary NameMr Steven Trevor Babb
StatusResigned
Appointed30 June 2020(61 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2005(46 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 May 2006)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameMCG Graphics Limited (Corporation)
StatusResigned
Appointed01 December 2009(50 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 August 2010)
Correspondence AddressMcG Graphics Ltd. Citadel Way Garrison Road
Hull
East Riding
HU9 1TQ

Contact

Telephone01482 225835
Telephone regionHull

Location

Registered AddressSgs Hull Brewery House
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£26,377,000
Gross Profit£10,618,000
Net Worth£7,882,000
Cash£1,814,000
Current Liabilities£10,606,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

4 March 2022Delivered 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 2010Delivered 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 2006Delivered 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 1996Delivered 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 1990Delivered 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

Filing History

13 July 2020Full accounts made up to 31 December 2019 (31 pages)
6 July 2020Appointment of Mr Steven Trevor Babb as a director on 30 June 2020 (2 pages)
6 July 2020Appointment of Mr Steven Trevor Babb as a secretary on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page)
6 July 2020Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
13 May 2020Register 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 2020Registered 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 2020Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page)
8 January 2020Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages)
8 January 2020Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages)
8 January 2020Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Aidan David Tracey as a director on 28 February 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (30 pages)
21 January 2019Appointment of Mr Terence Koontz as a director on 31 December 2018 (2 pages)
21 January 2019Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page)
21 January 2019Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (30 pages)
27 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 31 December 2016 (29 pages)
29 November 2017Full accounts made up to 31 December 2016 (29 pages)
6 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
8 March 2017Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
1 October 2016Full accounts made up to 31 December 2015 (29 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 April 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(8 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(8 pages)
16 May 2015Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
16 May 2015Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages)
5 March 2015Director's details changed for Mr Aidan David Tracey on 20 January 2015 (2 pages)
5 March 2015Director's details changed for Mr Aidan David Tracey on 20 January 2015 (2 pages)
2 March 2015Appointment of Mr Aidan David Tracey as a director on 20 January 2015 (2 pages)
2 March 2015Appointment of Mr Aidan David Tracey as a director on 20 January 2015 (2 pages)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
27 February 2015Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400,000
(7 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400,000
(7 pages)
14 November 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages)
14 November 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400,000
  • ANNOTATION A second filed AR01 was registered on 14/11/2013
(8 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400,000
  • ANNOTATION A second filed AR01 was registered on 14/11/2013
(8 pages)
8 January 2013Auditor's resignation (1 page)
8 January 2013Auditor's resignation (1 page)
28 December 2012Sect 519 (1 page)
28 December 2012Sect 519 (1 page)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
21 May 2012Secretary's details changed for Benjamin Harmon on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for Benjamin Harmon on 21 May 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
16 March 2012Termination of appointment of Alvis Babb as a secretary (1 page)
16 March 2012Termination of appointment of Malcolm Babb as a director (1 page)
16 March 2012Termination of appointment of Malcolm Babb as a director (1 page)
16 March 2012Termination of appointment of Alvis Babb as a secretary (1 page)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
30 March 2011Full accounts made up to 31 December 2010 (23 pages)
30 December 2010Termination of appointment of Michael Shannon as a director (1 page)
30 December 2010Termination of appointment of Michael Shannon as a director (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
18 October 2010Appointment of Mr Brian Mcgrath as a director (2 pages)
18 October 2010Appointment of Mr Brian Mcgrath as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
31 August 2010Termination of appointment of Mcg Graphics Limited as a secretary (1 page)
31 August 2010Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
31 August 2010Termination of appointment of Mcg Graphics Limited as a secretary (1 page)
31 August 2010Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
31 August 2010Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Malcolm Trevor Babb on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
31 August 2010Secretary's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Richard Russell Jones on 1 August 2010 (2 pages)
4 August 2010Company name changed mcg graphics LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
4 August 2010Company name changed mcg graphics LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2009Appointment of Mr Richard Russell Jones as a secretary (1 page)
15 December 2009Appointment of Mr Richard Russell Jones as a secretary (1 page)
14 December 2009Appointment of Mcg Graphics Limited as a secretary (2 pages)
14 December 2009Appointment of Mcg Graphics Limited as a secretary (2 pages)
13 November 2009Termination of appointment of Andrew Mchugh as a director (1 page)
13 November 2009Termination of appointment of Andrew Mchugh as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Appointment terminated director stephen buxton (1 page)
30 September 2009Appointment terminated director stephen buxton (1 page)
13 August 2009Return made up to 11/08/09; full list of members (5 pages)
13 August 2009Return made up to 11/08/09; full list of members (5 pages)
16 March 2009Return made up to 23/08/06; full list of members; amend (8 pages)
16 March 2009Return made up to 23/08/06; full list of members; amend (8 pages)
8 January 2009Full accounts made up to 31 December 2007 (17 pages)
8 January 2009Full accounts made up to 31 December 2007 (17 pages)
24 October 2008Return made up to 23/08/08; full list of members (5 pages)
24 October 2008Return made up to 23/08/08; full list of members (5 pages)
19 February 2008Full accounts made up to 31 December 2006 (20 pages)
19 February 2008Full accounts made up to 31 December 2006 (20 pages)
29 November 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 November 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 2007Full accounts made up to 31 December 2005 (20 pages)
2 May 2007Full accounts made up to 31 December 2005 (20 pages)
18 September 2006Return made up to 23/08/06; full list of members (10 pages)
18 September 2006Return made up to 23/08/06; full list of members (10 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
13 February 2006Particulars of mortgage/charge (31 pages)
13 February 2006Particulars of mortgage/charge (31 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
21 September 2005Return made up to 23/08/05; full list of members (8 pages)
21 September 2005Return made up to 23/08/05; full list of members (8 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
31 January 2005Return made up to 23/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 23/08/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Return made up to 23/08/04; full list of members (8 pages)
7 September 2004Return made up to 23/08/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (15 pages)
21 July 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Full accounts made up to 31 December 2002 (15 pages)
16 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003Return made up to 23/08/03; full list of members (8 pages)
12 September 2003Return made up to 23/08/03; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 September 2001Return made up to 23/08/01; full list of members (7 pages)
14 September 2001Return made up to 23/08/01; full list of members (7 pages)
20 September 2000Return made up to 23/08/00; full list of members (7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 23/08/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
22 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1999Full accounts made up to 31 December 1998 (15 pages)
12 April 1999Full accounts made up to 31 December 1998 (15 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
7 October 1998Director resigned (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
17 September 1998Return made up to 23/08/98; no change of members (4 pages)
17 September 1998Return made up to 23/08/98; no change of members (4 pages)
3 December 1997Us$ ic 100/0 26/09/97 us$ sr [email protected]=100 (1 page)
3 December 1997Us$ ic 100/0 26/09/97 us$ sr [email protected]=100 (1 page)
17 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
17 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
17 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 November 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 October 1997Us$ nc 10000/10100 26/09/97 (1 page)
27 October 1997Ad 26/09/97--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
27 October 1997Ad 26/09/97--------- £ si 350000@1=350000 £ ic 50000/400000 (2 pages)
27 October 1997Us$ nc 10000/10100 26/09/97 (1 page)
12 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
12 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
12 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 October 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
12 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 August 1997Return made up to 23/08/97; no change of members (4 pages)
20 August 1997Return made up to 23/08/97; no change of members (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
30 April 1997Full accounts made up to 31 December 1996 (18 pages)
30 April 1997Full accounts made up to 31 December 1996 (18 pages)
13 November 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Full accounts made up to 31 December 1995 (14 pages)
12 August 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Memorandum and Articles of Association (7 pages)
25 May 1996Memorandum and Articles of Association (7 pages)
22 May 1996Ad 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 1996Ad 01/05/96--------- £ si [email protected]=100 £ ic 50000/50100 (2 pages)
17 May 1996Particulars of mortgage/charge (10 pages)
17 May 1996Particulars of mortgage/charge (10 pages)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996New director appointed (3 pages)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 May 1996Auditor's resignation (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 October 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
31 August 1995Full accounts made up to 31 December 1994 (15 pages)
14 July 1995Director's particulars changed;director resigned (2 pages)
14 July 1995Director's particulars changed;director resigned (2 pages)
11 August 1994Return made up to 23/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1994Return made up to 23/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1993Return made up to 23/08/93; full list of members (7 pages)
22 September 1993Return made up to 23/08/93; full list of members (7 pages)
8 April 1993Director resigned (2 pages)
8 April 1993Director resigned (2 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
23 September 1992Return made up to 23/08/92; no change of members (6 pages)
23 September 1992Return made up to 23/08/92; no change of members (6 pages)
17 June 1992New director appointed (2 pages)
17 June 1992New director appointed (2 pages)
6 May 1992Declaration of satisfaction of mortgage/charge (1 page)
6 May 1992Declaration of satisfaction of mortgage/charge (1 page)
13 September 1991Return made up to 23/08/91; no change of members (6 pages)
13 September 1991Return made up to 23/08/91; no change of members (6 pages)
15 April 1991Director resigned (2 pages)
15 April 1991Director resigned (2 pages)
7 March 1991Director resigned (2 pages)
7 March 1991Registered office changed on 07/03/91 from: ring road west park, leeds, LS16 6RA (1 page)
7 March 1991Director resigned (2 pages)
7 March 1991Registered office changed on 07/03/91 from: ring road west park, leeds, LS16 6RA (1 page)
7 March 1991Secretary resigned;new secretary appointed (2 pages)
7 March 1991Secretary resigned;new secretary appointed (2 pages)
27 September 1990Return made up to 23/08/90; full list of members (7 pages)
27 September 1990Return made up to 23/08/90; full list of members (7 pages)
29 August 1990Particulars of mortgage/charge (19 pages)
29 August 1990Particulars of mortgage/charge (19 pages)
9 August 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1990Declaration of assistance for shares acquisition (6 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1990Declaration of assistance for shares acquisition (6 pages)
9 August 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 July 1990New director appointed (3 pages)
26 July 1990New director appointed (3 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1989Registered office changed on 01/12/89 from: digby street, ilkeston, derbyshire, DE7 5TS (1 page)
1 December 1989Registered office changed on 01/12/89 from: digby street, ilkeston, derbyshire, DE7 5TS (1 page)
13 October 1989Return made up to 25/05/89; full list of members (4 pages)
13 October 1989Return made up to 25/05/89; full list of members (4 pages)
9 August 1989Director resigned (1 page)
9 August 1989Director resigned (1 page)
15 May 1989Director resigned;new director appointed (2 pages)
15 May 1989Director resigned;new director appointed (2 pages)
4 April 1989Company name changed M.C.G. graphics LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Wd 16/03/89 ad 22/12/88--------- premium £ si 49995@1=49995 £ ic 5/50000 (2 pages)
4 April 1989Company name changed M.C.G. graphics LIMITED\certificate issued on 03/04/89 (2 pages)
4 April 1989Wd 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 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1988New director appointed (2 pages)
28 October 1988New director appointed (2 pages)
24 June 1988Return made up to 24/04/88; full list of members (4 pages)
24 June 1988Return made up to 24/04/88; full list of members (4 pages)
13 October 1987New director appointed (2 pages)
13 October 1987New director appointed (2 pages)
5 August 1987Return made up to 24/04/87; full list of members (4 pages)
5 August 1987Return made up to 24/04/87; full list of members (4 pages)
3 November 1986Return made up to 24/04/86; full list of members (4 pages)
3 November 1986Return made up to 24/04/86; full list of members (4 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (2 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (2 pages)
30 June 1959Certificate of incorporation (1 page)
30 June 1959Certificate of incorporation (1 page)