Company NameCUK Realisations Limited
Company StatusIn Administration
Company Number01006371
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)
Previous NamesCenturion Press Limited and Communisis UK Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Charles Roy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 March 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Aspen Close
Bricket Wood
St Albans
Hertfordshire
AL2 3UL
Director NameGeorge Klokkos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address46 Carlyon Avenue
South Harrow
Middlesex
HA2 8SY
Director NameMr Simon Garth Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleMarketing Director
Correspondence Address30 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration11 years (resigned 02 December 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCopthall The Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BH
Director NameIan Buchan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 1992)
RoleCompany Director
Correspondence Address2 Claremont Road
Tunbridge Wells
Kent
TN1 1SZ
Director NameAnthony James Baker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressSundown Portheast Way
Gorran Haven
St Austell
Cornwall
PL26 6JA
Secretary NameMr Martin Roy Strivens
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRed Lion Cottage
Bovingdon Green
Hertfordshsire
HP3 0LF
Secretary NameMr Muzaffer Rajpoot
NationalityBritish
StatusResigned
Appointed01 July 1995(24 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address43 Heston Road
Heston
Hounslow
Middlesex
TW5 0QH
Director NameCaroline Margaret Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressThe White House
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BS
Director NameStephen Mark Pinkerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleChartered Accountant
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameStephen Mark Pinkerton
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleChartered Accountant
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameClive Goldman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Correspondence AddressBeechwood House 36 Tretawn Gardens
London
NW7 4NR
Secretary NameClive Goldman
NationalityBritish
StatusResigned
Appointed15 August 1996(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Correspondence AddressBeechwood House 36 Tretawn Gardens
London
NW7 4NR
Director NameMr David John Attley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Redbourn
Hertfordshire
AL3 7BE
Secretary NameMr David John Attley
NationalityBritish
StatusResigned
Appointed29 May 1998(27 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Redbourn
Hertfordshire
AL3 7BE
Director NameDavid Eric Ashton Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2003)
RoleCompany Director
Correspondence Address3 Manor Way
Letchworth
Hertfordshire
SG6 3NJ
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed10 May 2002(31 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(32 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameDenise Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(33 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressBeech House High Street
Billingley
Barnsley
South Yorkshire
S72 0HY
Director NameMr Mark Edward Cornford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(33 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Admirals Mead
Butleigh
Glastonbury
Somerset
BA6 8UE
Director NameMr Peter King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr Alistair John Charles Blaxill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(38 years, 7 months after company formation)
Appointment Duration11 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(38 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(40 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed03 September 2013(42 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Secretary NameMr Chris Judd
StatusResigned
Appointed21 April 2016(45 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(47 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(49 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(49 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed20 November 2020(49 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Keith Alan Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2023(51 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.co.uk
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressC/O Interpath Limited 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200k at £1Communisis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£269,192,000
Gross Profit£131,279,000
Net Worth-£11,323,000
Cash£13,697,000
Current Liabilities£108,477,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 11 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
6 June 1997Delivered on: 11 June 1997
Satisfied on: 28 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 manchester street l/b of westminster t/no. NGL737746.
Fully Satisfied
30 August 1996Delivered on: 5 September 1996
Satisfied on: 28 May 2008
Persons entitled: Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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
24 April 1996Delivered on: 7 May 1996
Satisfied on: 31 January 1997
Persons entitled: National Wesminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 26TH july 1995 in favour of northwest nominees limited for £200,000.
Particulars: The sum of £200,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 3744957 and earmarked or designated by reference to the company.
Fully Satisfied
15 September 1995Delivered on: 2 October 1995
Satisfied on: 16 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest held by the bank on an account numbered 8088551 and designated by reference to the company.
Fully Satisfied
28 August 1979Delivered on: 18 September 1979
Satisfied on: 16 November 1996
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill book debts uncalled capital. Stocks shares or other securities.
Fully Satisfied

Filing History

20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (47 pages)
11 February 2020Registration of charge 010063710008, created on 4 February 2020 (24 pages)
11 December 2019Memorandum and Articles of Association (38 pages)
29 October 2019Registration of charge 010063710007, created on 15 October 2019 (51 pages)
27 October 2019Resolutions
  • RES13 ‐ Company business 15/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 October 2019Registration of charge 010063710006, created on 15 October 2019 (52 pages)
10 October 2019Full accounts made up to 31 December 2018 (54 pages)
1 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (48 pages)
2 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (46 pages)
30 September 2017Full accounts made up to 31 December 2016 (46 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (57 pages)
13 October 2016Full accounts made up to 31 December 2015 (57 pages)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 May 2016Appointment of Mr Chris Judd as a secretary on 21 April 2016 (2 pages)
3 May 2016Appointment of Mr Chris Judd as a secretary on 21 April 2016 (2 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (45 pages)
6 July 2015Full accounts made up to 31 December 2014 (45 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200,000
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200,000
(6 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (46 pages)
7 July 2014Full accounts made up to 31 December 2013 (46 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary (1 page)
6 September 2013Appointment of Denis Connery as a secretary (1 page)
6 September 2013Appointment of Denis Connery as a secretary (1 page)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 200,000
(6 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 200,000
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (43 pages)
22 July 2013Full accounts made up to 31 December 2012 (43 pages)
13 May 2013Termination of appointment of John Wells as a director (1 page)
13 May 2013Termination of appointment of John Wells as a director (1 page)
5 February 2013Appointment of Mr David Rushton as a director (2 pages)
5 February 2013Appointment of Mr David Rushton as a director (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (40 pages)
28 June 2012Full accounts made up to 31 December 2011 (40 pages)
22 November 2011Termination of appointment of Alistair Blaxill as a director (1 page)
22 November 2011Appointment of Mr Nigel Guy Howes as a director (2 pages)
22 November 2011Termination of appointment of Alistair Blaxill as a director (1 page)
22 November 2011Appointment of Mr Nigel Guy Howes as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (41 pages)
9 September 2011Full accounts made up to 31 December 2010 (41 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
8 March 2011Termination of appointment of Peter King as a director (1 page)
8 March 2011Termination of appointment of Peter King as a director (1 page)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to act re conflict of interest delete me 18/01/2011
(38 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to act re conflict of interest delete me 18/01/2011
(38 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
9 July 2010Full accounts made up to 31 December 2009 (36 pages)
9 July 2010Full accounts made up to 31 December 2009 (36 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 November 2009Appointment of Mr Andrew Martin Blundell as a director (2 pages)
3 November 2009Appointment of Mr Andrew Martin Blundell as a director (2 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Mr John Adrian Wells as a director (2 pages)
2 November 2009Termination of appointment of Stephen Vaughan as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Stephen Vaughan as a director (1 page)
2 November 2009Appointment of Mr John Adrian Wells as a director (2 pages)
29 October 2009Director's details changed for Mr Stephen William Vaughan on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter King on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter King on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alistair John Charles Blaxill on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen William Vaughan on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alistair John Charles Blaxill on 28 October 2009 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (36 pages)
9 October 2009Full accounts made up to 31 December 2008 (36 pages)
6 October 2009Amended full accounts made up to 31 December 2007 (38 pages)
6 October 2009Amended full accounts made up to 31 December 2007 (38 pages)
29 July 2009Return made up to 28/12/08; full list of members; amend (7 pages)
29 July 2009Return made up to 28/12/08; full list of members; amend (7 pages)
11 March 2009Return made up to 28/12/08; full list of members (8 pages)
11 March 2009Return made up to 28/12/08; full list of members (8 pages)
18 November 2008Director's change of particulars / alistair blaxhill / 30/06/2008 (1 page)
18 November 2008Director's change of particulars / alistair blaxhill / 30/06/2008 (1 page)
2 October 2008Full accounts made up to 31 December 2007 (38 pages)
2 October 2008Full accounts made up to 31 December 2007 (38 pages)
16 July 2008Director appointed alistair john charles blaxhill logged form (1 page)
16 July 2008Director and secretary appointed stephen william vaughan logged form (1 page)
16 July 2008Director appointed alistair john charles blaxhill (2 pages)
16 July 2008Director appointed stephen william vaughan (2 pages)
16 July 2008Director and secretary appointed stephen william vaughan logged form (1 page)
16 July 2008Director appointed stephen william vaughan (2 pages)
16 July 2008Director appointed alistair john charles blaxhill (2 pages)
16 July 2008Director appointed alistair john charles blaxhill logged form (1 page)
3 July 2008Appointment terminated director mark cornford (1 page)
3 July 2008Appointment terminated director mark cornford (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (37 pages)
30 October 2007Full accounts made up to 31 December 2006 (37 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
30 November 2006Return made up to 30/11/06; full list of members (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
25 April 2006Full accounts made up to 31 December 2005 (26 pages)
25 April 2006Full accounts made up to 31 December 2005 (26 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
1 March 2005Company name changed centurion press LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed centurion press LIMITED\certificate issued on 01/03/05 (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
16 February 2005Registered office changed on 16/02/05 from: 34/36 high street,, rickmansworth, hertfordshire, WD3 1ER (1 page)
16 February 2005Registered office changed on 16/02/05 from: 34/36 high street,, rickmansworth, hertfordshire, WD3 1ER (1 page)
17 December 2004Return made up to 30/11/04; no change of members (7 pages)
17 December 2004Return made up to 30/11/04; no change of members (7 pages)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
5 April 2004Amended full accounts made up to 31 December 2002 (19 pages)
5 April 2004Amended full accounts made up to 31 December 2002 (19 pages)
23 December 2003Return made up to 30/11/03; no change of members (8 pages)
23 December 2003Return made up to 30/11/03; no change of members (8 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
15 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
15 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 June 2002Re section 394 (1 page)
17 June 2002Re section 394 (1 page)
27 May 2002New director appointed (1 page)
27 May 2002New secretary appointed (1 page)
27 May 2002New director appointed (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (1 page)
19 March 2002Group of companies' accounts made up to 31 August 2001 (26 pages)
19 March 2002Group of companies' accounts made up to 31 August 2001 (26 pages)
6 December 2001Return made up to 30/11/01; full list of members (9 pages)
6 December 2001Return made up to 30/11/01; full list of members (9 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (27 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (27 pages)
7 December 2000Return made up to 30/11/00; full list of members (9 pages)
7 December 2000Return made up to 30/11/00; full list of members (9 pages)
30 June 2000Full group accounts made up to 31 August 1999 (24 pages)
30 June 2000Full group accounts made up to 31 August 1999 (24 pages)
17 December 1999Return made up to 30/11/99; full list of members (9 pages)
17 December 1999Return made up to 30/11/99; full list of members (9 pages)
21 May 1999Full group accounts made up to 31 August 1998 (25 pages)
21 May 1999Full group accounts made up to 31 August 1998 (25 pages)
19 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1998Full group accounts made up to 31 August 1997 (27 pages)
2 July 1998Full group accounts made up to 31 August 1997 (27 pages)
11 January 1998Return made up to 30/11/97; no change of members (6 pages)
11 January 1998Return made up to 30/11/97; no change of members (6 pages)
11 June 1997Full group accounts made up to 31 August 1996 (25 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Full group accounts made up to 31 August 1996 (25 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Full group accounts made up to 31 August 1995 (23 pages)
3 April 1996Full group accounts made up to 31 August 1995 (23 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/11/95
(8 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/11/95
(8 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Full group accounts made up to 31 August 1994 (23 pages)
21 September 1995Full group accounts made up to 31 August 1994 (23 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
14 January 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1995Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
3 October 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 February 1984Accounts made up to 31 August 1982 (16 pages)
7 February 1984Accounts made up to 31 August 1982 (16 pages)
29 January 1983Accounts made up to 31 August 1981 (14 pages)
29 January 1983Accounts made up to 31 August 1981 (14 pages)
28 January 1983Accounts made up to 31 August 1980 (12 pages)
28 January 1983Accounts made up to 31 August 1980 (12 pages)
30 March 1971Incorporation (13 pages)
30 March 1971Incorporation (13 pages)