Company NameFascia Graphics Limited
Company StatusDissolved
Company Number02904839
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Beckram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Michael Andrew Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Derek Robert Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameJohn Edward Law
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleChief Inspector
Correspondence Address12 Braemor Road
Calne
Wiltshire
SN11 9DT
Director NameMr Ernest William Griffin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Ebor Gardens
Calne
Wiltshire
SN11 0AJ
Secretary NameMr Ernest William Griffin
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 Ebor Gardens
Calne
Wiltshire
SN11 0AJ
Director NameMr Paul Andrew Bennett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 weeks, 5 days after company formation)
Appointment Duration23 years, 10 months (resigned 31 January 2018)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address26 Lickhill Road
Calne
Wiltshire
SN11 9DE
Secretary NameMrs Nicola Burchill
StatusResigned
Appointed01 October 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressBath Road Industrial Estate
Chippenham
Wiltshire
SN14 0AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefasciagraphics.co.uk
Email address[email protected]
Telephone01249 460606
Telephone regionChippenham

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

17.5k at £1Mr Ernest William Griffin
49.72%
Ordinary
17.5k at £1Paul Andrew Bennett
49.72%
Ordinary
100 at £1Janet Griffin
0.28%
Ordinary A
100 at £1Julie Bennett
0.28%
Ordinary B

Financials

Year2014
Net Worth£1,768,570
Cash£832,254
Current Liabilities£826,085

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

24 March 2006Delivered on: 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a bath road industrial estate, chippenham, wiltshire t/no WT140710 and WT137153. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 January 2006Delivered on: 26 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Outstanding
9 March 2005Delivered on: 12 March 2005
Satisfied on: 20 April 2009
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: L/H property k/a unit 5 bath road industrial estate chippenham t/n WT137153.
Fully Satisfied
9 March 2005Delivered on: 12 March 2005
Satisfied on: 20 April 2009
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: Storage land at bath road industrial estate chippenham wiltshire t/n WT140710.
Fully Satisfied
20 May 1997Delivered on: 29 May 1997
Satisfied on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: 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
9 October 1995Delivered on: 12 October 1995
Satisfied on: 17 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 35,200
(5 pages)
16 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
15 October 2015Termination of appointment of Ernest William Griffin as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Ernest William Griffin as a secretary on 1 October 2015 (1 page)
13 October 2015Appointment of Mrs Nicola Burchill as a secretary on 1 October 2015 (2 pages)
13 October 2015Appointment of Mrs Nicola Burchill as a secretary on 1 October 2015 (2 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 35,200
(6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 35,200
(6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 35,200
(4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Ernest William Griffin on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Paul Andrew Bennett on 23 March 2010 (2 pages)
13 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
8 April 2009Amended accounts made up to 31 March 2008 (6 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 October 2008Amended full accounts made up to 31 March 2008 (13 pages)
1 October 2008Full accounts made up to 31 March 2008 (13 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Director and secretary's change of particulars / ernest griffin / 03/03/2008 (2 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 04/03/07; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2006 (13 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Return made up to 04/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2006Registered office changed on 17/03/06 from: 10 bumpers enterprise centre vincients road chippenham wiltshire SN14 6QA (1 page)
26 January 2006Particulars of mortgage/charge (7 pages)
14 November 2005Full accounts made up to 31 March 2005 (13 pages)
23 March 2005Return made up to 04/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
7 September 2004Full accounts made up to 31 March 2004 (13 pages)
17 March 2004Return made up to 04/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
26 March 2003Return made up to 04/03/03; full list of members (8 pages)
26 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Full accounts made up to 31 March 2001 (13 pages)
9 March 2001Return made up to 04/03/01; full list of members (7 pages)
26 July 2000Full accounts made up to 31 March 2000 (14 pages)
15 March 2000Return made up to 04/03/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 March 1999 (12 pages)
22 March 1999Return made up to 04/03/99; change of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (12 pages)
17 March 1998Return made up to 04/03/98; full list of members (6 pages)
29 June 1997Full accounts made up to 31 March 1997 (12 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 March 1996 (12 pages)
21 March 1996Return made up to 04/03/96; no change of members (4 pages)
12 October 1995Particulars of mortgage/charge (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (10 pages)
8 March 1995Return made up to 04/03/95; full list of members (6 pages)
4 March 1994Incorporation (14 pages)