Company NameImageco Visual Imaging Limited
Company StatusActive
Company Number04019831
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)
Previous NameSaltress 87 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nathan James Swinson Bullough
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Beza Road
Leeds
West Yorkshire
LS10 2BR
Director NameMr Simon Harrison
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Beza Road
Leeds
West Yorkshire
LS10 2BR
Director NameMiss Stacey Bentley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Beza Road
Leeds
West Yorkshire
LS10 2BR
Director NameMrs Dulcie Swinson-Bullough
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Beza Road
Leeds
West Yorkshire
LS10 2BR
Director NameWilliam Leigh Murgatroyd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Kingsley Avenue
Bradford
West Yorkshire
BD2 1DP
Director NameMr Stephen Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield, Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BP
Secretary NamePhilip Wilkinson
NationalityBritish
StatusResigned
Appointed09 November 2000(4 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address78 Aire Road
Wetherby
West Yorkshire
LS22 7FJ
Director NameBrian Plows
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft 55 Lumby Hill
Monk Fryston
Leeds
West Yorkshire
LS25 5EB
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressHlb Kidsons Barclays House
41 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Contact

Websiteimagecoltd.com
Email address[email protected]
Telephone0845 1307700
Telephone regionUnknown

Location

Registered AddressBritannia House
Beza Road
Leeds
West Yorkshire
LS10 2BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Nathan James Swinson Bullough
47.62%
Preference
10k at £1Simon Harrison
47.62%
Preference
1000 at £1Imageco Holdings LTD
4.76%
Ordinary

Financials

Year2014
Net Worth£836,900
Cash£73,636
Current Liabilities£507,914

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

5 March 2015Delivered on: 6 March 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 April 2011Delivered on: 30 April 2011
Satisfied on: 6 March 2015
Persons entitled: Stephen Johnson,Michelle Johnson,David Brian Plows,Sandra Plows and Barnett Waddingham Trustees Limited

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Durst rho 320R unit with ancillary equipment together with all logbooks,maintenance records,record books see image for full details.
Fully Satisfied
19 February 2010Delivered on: 12 March 2010
Satisfied on: 6 March 2015
Persons entitled: Trustees of the Imageco Rbs

Classification: Chattel mortgage
Secured details: £208,000.00 due or to become due.
Particulars: Durst rho 700 presto unit with ancillary equipment.
Fully Satisfied
17 December 2007Delivered on: 5 January 2008
Satisfied on: 6 March 2015
Persons entitled: Stephen Johnson and Michelle Johnson

Classification: Chattel mortgage
Secured details: £230,000 and all other monies due or to become due.
Particulars: A durst rho 800 preston base unit with ancillary equipment as more particularly detailed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
26 September 2006Delivered on: 3 October 2006
Satisfied on: 3 March 2015
Persons entitled: National Westminster 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.
Fully Satisfied
15 April 2004Delivered on: 30 April 2004
Satisfied on: 6 March 2015
Persons entitled: Stephen Johnson and Mrs M Johnson, David Brian Plows and Mrs S Plows and Norwich Union Trusteeslimited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
30 January 2003Delivered on: 1 February 2003
Satisfied on: 7 October 2006
Persons entitled: Stephen Johnson, David Brian Plows and Norwich Union Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 7 October 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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 2002Delivered on: 21 May 2002
Satisfied on: 7 October 2006
Persons entitled: S Johnson, D Plows and Norwich Union Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as beneficial owner hereby charges in favour of the lenders by way of floating charge the undertaking of the company and all its property whatsoever both present and future including its uncalled capital for the time being.
Fully Satisfied

Filing History

29 July 2020Registration of charge 040198310012, created on 24 July 2020 (14 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 July 2020Registration of charge 040198310011, created on 30 June 2020 (24 pages)
4 September 2019Appointment of Miss Stacey Bentley as a director on 1 September 2019 (2 pages)
4 September 2019Appointment of Mrs Dulcie Swinson-Bullough as a director on 1 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
17 September 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 April 2018Satisfaction of charge 040198310009 in full (4 pages)
7 February 2018Registration of charge 040198310010, created on 7 February 2018 (27 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 July 2017Notification of Imageco Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Notification of Imageco Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
5 July 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
5 July 2017Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
5 July 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 21,000
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 21,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 21,000
(4 pages)
6 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 21,000
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page)
1 April 2015Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page)
1 April 2015Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages)
1 April 2015Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages)
1 April 2015Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page)
1 April 2015Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page)
1 April 2015Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page)
1 April 2015Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages)
1 April 2015Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page)
6 March 2015Satisfaction of charge 8 in full (1 page)
6 March 2015Satisfaction of charge 7 in full (1 page)
6 March 2015Satisfaction of charge 8 in full (1 page)
6 March 2015Satisfaction of charge 6 in full (1 page)
6 March 2015Registration of charge 040198310009, created on 5 March 2015 (42 pages)
6 March 2015Registration of charge 040198310009, created on 5 March 2015 (42 pages)
6 March 2015Registration of charge 040198310009, created on 5 March 2015 (42 pages)
6 March 2015Satisfaction of charge 6 in full (1 page)
6 March 2015Satisfaction of charge 7 in full (1 page)
6 March 2015Satisfaction of charge 4 in full (1 page)
6 March 2015Satisfaction of charge 4 in full (1 page)
3 March 2015Satisfaction of charge 5 in full (1 page)
3 March 2015Satisfaction of charge 5 in full (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 41,000
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 41,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Termination of appointment of Philip Wilkinson as a secretary (1 page)
16 October 2013Termination of appointment of Philip Wilkinson as a secretary (1 page)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 36,000
(4 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 36,000
(4 pages)
16 January 2013Purchase of own shares. (3 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 March 2011Secretary's details changed for Philip Wilkinson on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Philip Wilkinson on 11 March 2011 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Director's details changed for Brian Plows on 22 June 2010 (2 pages)
5 August 2010Director's details changed for Brian Plows on 22 June 2010 (2 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
10 August 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
9 July 2009Return made up to 22/06/09; full list of members (6 pages)
9 July 2009Return made up to 22/06/09; full list of members (6 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
14 July 2008Return made up to 22/06/08; full list of members (6 pages)
14 July 2008Return made up to 22/06/08; full list of members (6 pages)
11 July 2008Registered office changed on 11/07/2008 from britannia house beza road leeds west yorkshire LS10 3BR (1 page)
11 July 2008Registered office changed on 11/07/2008 from britannia house beza road leeds west yorkshire LS10 3BR (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
2 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
2 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
27 June 2007Return made up to 22/06/07; full list of members (4 pages)
27 June 2007Return made up to 22/06/07; full list of members (4 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Return made up to 22/06/06; full list of members (4 pages)
6 October 2006Return made up to 22/06/06; full list of members (4 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
21 December 2005Registered office changed on 21/12/05 from: evanston avenue cardigan fields kirkstall road leeds west yorkshire LS4 2HR (1 page)
21 December 2005Registered office changed on 21/12/05 from: evanston avenue cardigan fields kirkstall road leeds west yorkshire LS4 2HR (1 page)
9 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
21 July 2005Return made up to 22/06/05; full list of members (9 pages)
21 July 2005Return made up to 22/06/05; full list of members (9 pages)
19 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
19 July 2004Return made up to 22/06/04; full list of members (9 pages)
19 July 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
19 July 2004Return made up to 22/06/04; full list of members (9 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 22/06/03; full list of members (9 pages)
21 July 2003Return made up to 22/06/03; full list of members (9 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
1 July 2002Return made up to 22/06/02; full list of members (9 pages)
1 July 2002Return made up to 22/06/02; full list of members (9 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
18 April 2002Registered office changed on 18/04/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
18 April 2002Registered office changed on 18/04/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 August 2001Secretary's particulars changed (1 page)
6 August 2001Secretary's particulars changed (1 page)
11 July 2001Return made up to 22/06/01; full list of members (8 pages)
11 July 2001Nc inc already adjusted 09/11/00 (8 pages)
11 July 2001Memorandum and Articles of Association (12 pages)
11 July 2001Ad 09/11/00--------- £ si 40999@1=40999 £ ic 1/41000 (4 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 09/11/00--------- £ si 40999@1=40999 £ ic 1/41000 (4 pages)
11 July 2001Nc inc already adjusted 09/11/00 (8 pages)
11 July 2001Memorandum and Articles of Association (12 pages)
11 July 2001Return made up to 22/06/01; full list of members (8 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 June 2001Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
19 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
19 June 2001Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
8 November 2000Company name changed saltress 87 LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed saltress 87 LIMITED\certificate issued on 09/11/00 (2 pages)
22 June 2000Incorporation (15 pages)
22 June 2000Incorporation (15 pages)