Normanton Industrial Estate
Normanton
WF6 1TP
Director Name | Mr Robert Geoffrey Hogg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
Secretary Name | Mr Robert Geoffrey Hogg |
---|---|
Status | Current |
Appointed | 19 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
Director Name | Raymond John Michael Keane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beanstlk Cottage Ipsley Lane Ipsley Redditch Worcestershire B98 0AP |
Secretary Name | Diane Faux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House, 4 Riverside Close, Cheltenham 4 R Cheltenham GL52 6NW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | albionmac.com |
---|---|
Email address | [email protected] |
Telephone | 01527 517928 |
Telephone region | Redditch |
Registered Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Raymond John Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,064,733 |
Gross Profit | £435,497 |
Net Worth | £616,747 |
Cash | £20,124 |
Current Liabilities | £2,928,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
24 October 2012 | Delivered on: 25 October 2012 Persons entitled: City Business Finance Limited T/a Print Finance Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2007 heidelberg speedmaster CD74-5 colour press s/N.451392. Outstanding |
---|---|
21 October 2010 | Delivered on: 22 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 57A heming road redditch. Outstanding |
21 January 2008 | Delivered on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
30 January 2008 | Delivered on: 2 February 2008 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. Outstanding |
16 November 2009 | Delivered on: 19 November 2009 Satisfied on: 20 January 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigns absolutely to state by way of security all of its rights title and interest in the non vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets. See image for full details. Fully Satisfied |
16 November 2009 | Delivered on: 19 November 2009 Satisfied on: 20 January 2012 Persons entitled: State Securities PLC Classification: Deed of master assignment of sub-hire rentals Secured details: All monies due or to become due from the company to the chargee (or any associate) on any account whatsoever. Particulars: All rights and interests in any sub-hire agreements and any sub-hire rentals see image for full details. Fully Satisfied |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
22 February 2021 | Termination of appointment of Raymond John Michael Keane as a director on 19 February 2021 (1 page) |
22 February 2021 | Notification of Grafitec Holdings Limited as a person with significant control on 19 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Christopher John Barrett as a director on 19 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Robert Geoffrey Hogg as a secretary on 19 February 2021 (2 pages) |
22 February 2021 | Cessation of Raymond John Keane as a person with significant control on 19 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Diane Faux as a secretary on 19 February 2021 (1 page) |
22 February 2021 | Registered office address changed from Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW England to Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Robert Geoffrey Hogg as a director on 19 February 2021 (2 pages) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 6 in full (1 page) |
10 February 2020 | Satisfaction of charge 1 in full (1 page) |
10 February 2020 | Satisfaction of charge 5 in full (1 page) |
10 February 2020 | Satisfaction of charge 2 in full (2 pages) |
11 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 January 2018 | Change of details for Mr Raymond John Keane as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Secretary's details changed for Diane Faux on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire, B98 0AP to Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW on 5 January 2018 (1 page) |
8 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (12 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (12 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Raymond John Michael Keane on 24 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Raymond John Michael Keane on 24 August 2010 (2 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
13 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
6 July 2010 | Cancellation of shares. Statement of capital on 6 July 2010
|
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
19 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
14 September 2009 | Location of register of members (1 page) |
19 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
2 February 2008 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 September 2003 | Return made up to 24/08/03; full list of members
|
6 September 2003 | Return made up to 24/08/03; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
15 October 2002 | Return made up to 24/08/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
21 September 2000 | Return made up to 24/08/00; full list of members
|
21 September 2000 | Return made up to 24/08/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
25 February 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 February 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 January 1999 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
19 January 1999 | Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
24 August 1998 | Incorporation (20 pages) |
24 August 1998 | Incorporation (20 pages) |