Company NamePhotocast Products Limited
Company StatusActive
Company Number01333522
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 7 months ago)
Previous NamesIMIJ Products Limited and Nicoll Graphics (Northern) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePauline Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(28 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMr Christopher Hogan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMrs Julie Dawn Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NameMr Peter Granville Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Director NamePhillip Arthur Belgrove
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address6 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NamePhillip Arthur Belgrove
NationalityBritish
StatusResigned
Appointed15 March 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressHeritage House Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Director NameMr Robert Henry Irvine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Director NameMr John Anthony McCullagh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(15 years, 7 months after company formation)
Appointment Duration28 years, 9 months (resigned 28 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ
Secretary NameMr Robert Henry Irvine
NationalityBritish
StatusResigned
Appointed04 June 1993(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Secretary NameMrs Pauline Belgrove
NationalityBritish
StatusResigned
Appointed18 April 2005(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address6 Theobalds Close
Long Melford
Sudbury
Suffolk
CO10 9BX
Secretary NameHolly Frances McCullagh
NationalityBritish
StatusResigned
Appointed22 May 2009(31 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 March 2020)
RoleChartered Accountant
Correspondence Address69a School Lane
Didsbury
Manchester
Lancashire
M20 6WN
Director NameMr Matthew Hogan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(42 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 Ecclesfield Road
Sheffield
S5 0DJ

Contact

Websitebronzememorialplaques.co.uk

Location

Registered Address540 Ecclesfield Road
Sheffield
S5 0DJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Pauline Hill & J.a. Mccullagh
100.00%
Ordinary

Financials

Year2014
Net Worth£186,090
Cash£14,502
Current Liabilities£253,735

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

6 February 2006Delivered on: 8 February 2006
Persons entitled: National Westminster 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: Unit 78 venture point west speke liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1997Delivered on: 2 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 1997Delivered on: 3 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a lynwood rice lane liverpool merseyside t/no MS279588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 January 1995Delivered on: 6 February 1995
Satisfied on: 27 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
4 June 1993Delivered on: 22 June 1993
Satisfied on: 1 April 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
28 August 1981Delivered on: 3 September 1981
Persons entitled: Ansells Brewery Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Bishops hotel, outer circle road lincoln title no ll 19596.
Fully Satisfied
18 May 1981Delivered on: 29 May 1981
Persons entitled: Bass Holdings Limited

Classification: Legal charge
Secured details: Sterling pounds 6,300 and all other monies due or to become due from the company to the chargee.
Particulars: Bishops hotel. Outer circle road lincoln title no ll 16596.
Fully Satisfied
14 July 1980Delivered on: 17 July 1980
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: F/H hotel development and integral flat at outer circle road, lincoln title no. L6 16596.
Fully Satisfied

Filing History

17 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Pauline Hill as a director on 5 April 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
20 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Matthew Hogan as a director on 28 February 2022 (1 page)
7 March 2022Termination of appointment of John Anthony Mccullagh as a director on 28 February 2022 (1 page)
15 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
12 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 October 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 July 2020Second filing of the annual return made up to 15 March 2010 (22 pages)
14 July 2020Second filing of the annual return made up to 15 March 2016 (22 pages)
14 July 2020Second filing of the annual return made up to 15 March 2011 (22 pages)
13 July 2020Second filing of the annual return made up to 15 March 2013 (23 pages)
15 June 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
27 May 2020Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page)
28 April 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
26 March 2020Director's details changed for Mr John Anthony Mccullagh on 26 March 2020 (2 pages)
26 March 2020Director's details changed for Pauline Hill on 26 March 2020 (2 pages)
18 March 2020Second filing of Confirmation Statement dated 15/03/2017 (5 pages)
11 March 2020Appointment of Mr Peter Granville Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Appointment of Mr Matthew Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Termination of appointment of Holly Frances Mccullagh as a secretary on 11 March 2020 (1 page)
11 March 2020Notification of Charles H. Coward Limited as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from , Unit 78 Venture Point West, Speke, Liverpool, Merseyside, L24 9PB to 540 Ecclesfield Road Sheffield S5 0DJ on 11 March 2020 (1 page)
11 March 2020Appointment of Mr Christopher Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Appointment of Mrs Julie Dawn Hogan as a director on 11 March 2020 (2 pages)
11 March 2020Cessation of John Anthony Mccullagh as a person with significant control on 11 March 2020 (1 page)
16 December 2019Satisfaction of charge 6 in full (2 pages)
2 August 2019Total exemption full accounts made up to 31 May 2019 (16 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/03/2020.
(7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2020.
(7 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/07/2020.
(6 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2020.
(6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 April 2010Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2020.
(6 pages)
13 April 2010Director's details changed for Pauline Hill on 1 January 2010 (2 pages)
13 April 2010Director's details changed for John Anthony Mccullagh on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Pauline Hill on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Pauline Hill on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Gbp ic 100/50\01/06/09\gbp sr 50@1=50\ (2 pages)
26 June 2009Gbp ic 100/50\01/06/09\gbp sr 50@1=50\ (2 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
4 June 2009Secretary appointed holly frances mccullagh (2 pages)
4 June 2009Appointment terminated director phillip belgrove (1 page)
4 June 2009Appointment terminated director phillip belgrove (1 page)
4 June 2009Secretary appointed holly frances mccullagh (2 pages)
28 May 2009Appointment terminated secretary pauline belgrove (1 page)
28 May 2009Appointment terminated secretary pauline belgrove (1 page)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Registered office changed on 31/07/06 from: heritage house, mill lane, pebmarsh halstead, essex CO9 2NW (1 page)
31 July 2006Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
30 March 2005Return made up to 15/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 April 2002Return made up to 15/03/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2000Return made up to 15/03/00; full list of members (6 pages)
3 April 2000Return made up to 15/03/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 1999Return made up to 15/03/99; no change of members (5 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 April 1999Return made up to 15/03/99; no change of members (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Return made up to 15/03/98; full list of members (7 pages)
31 March 1998Return made up to 15/03/98; full list of members (7 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
7 August 1997Company name changed nicoll graphics (northern) limit ed\certificate issued on 08/08/97 (2 pages)
7 August 1997Company name changed nicoll graphics (northern) limit ed\certificate issued on 08/08/97 (2 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Return made up to 15/03/97; no change of members (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Return made up to 15/03/97; no change of members (6 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Return made up to 15/03/96; full list of members (8 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Return made up to 15/03/96; full list of members (8 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
15 March 1995Return made up to 15/03/95; no change of members (10 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
15 March 1995Return made up to 15/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)