Leeds
West Yorkshire
LS10 2BR
Director Name | Mr Simon Harrison |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Beza Road Leeds West Yorkshire LS10 2BR |
Director Name | Miss Stacey Bentley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Beza Road Leeds West Yorkshire LS10 2BR |
Director Name | Mrs Dulcie Swinson-Bullough |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Beza Road Leeds West Yorkshire LS10 2BR |
Director Name | William Leigh Murgatroyd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kingsley Avenue Bradford West Yorkshire BD2 1DP |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield, Crag Lane Huby Leeds West Yorkshire LS17 0BP |
Secretary Name | Philip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 78 Aire Road Wetherby West Yorkshire LS22 7FJ |
Director Name | Brian Plows |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 55 Lumby Hill Monk Fryston Leeds West Yorkshire LS25 5EB |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | Hlb Kidsons Barclays House 41 Park Cross Street Leeds West Yorkshire LS1 2QH |
Website | imagecoltd.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1307700 |
Telephone region | Unknown |
Registered Address | Britannia House Beza Road Leeds West Yorkshire LS10 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Nathan James Swinson Bullough 47.62% Preference |
---|---|
10k at £1 | Simon Harrison 47.62% Preference |
1000 at £1 | Imageco Holdings LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £836,900 |
Cash | £73,636 |
Current Liabilities | £507,914 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
5 March 2015 | Delivered on: 6 March 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 April 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
29 July 2020 | Registration of charge 040198310012, created on 24 July 2020 (14 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge 040198310011, created on 30 June 2020 (24 pages) |
4 September 2019 | Appointment of Miss Stacey Bentley as a director on 1 September 2019 (2 pages) |
4 September 2019 | Appointment of Mrs Dulcie Swinson-Bullough as a director on 1 September 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
17 September 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 April 2018 | Satisfaction of charge 040198310009 in full (4 pages) |
7 February 2018 | Registration of charge 040198310010, created on 7 February 2018 (27 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Notification of Imageco Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Imageco Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
5 July 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
5 July 2017 | Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
5 July 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN (1 page) |
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Simon Harrison as a director on 5 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Stephen Johnson as a director on 6 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Nathan James Swinson Bullough as a director on 5 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Brian Plows as a director on 6 March 2015 (1 page) |
6 March 2015 | Satisfaction of charge 8 in full (1 page) |
6 March 2015 | Satisfaction of charge 7 in full (1 page) |
6 March 2015 | Satisfaction of charge 8 in full (1 page) |
6 March 2015 | Satisfaction of charge 6 in full (1 page) |
6 March 2015 | Registration of charge 040198310009, created on 5 March 2015 (42 pages) |
6 March 2015 | Registration of charge 040198310009, created on 5 March 2015 (42 pages) |
6 March 2015 | Registration of charge 040198310009, created on 5 March 2015 (42 pages) |
6 March 2015 | Satisfaction of charge 6 in full (1 page) |
6 March 2015 | Satisfaction of charge 7 in full (1 page) |
6 March 2015 | Satisfaction of charge 4 in full (1 page) |
6 March 2015 | Satisfaction of charge 4 in full (1 page) |
3 March 2015 | Satisfaction of charge 5 in full (1 page) |
3 March 2015 | Satisfaction of charge 5 in full (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Termination of appointment of Philip Wilkinson as a secretary (1 page) |
16 October 2013 | Termination of appointment of Philip Wilkinson as a secretary (1 page) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Purchase of own shares. (3 pages) |
16 January 2013 | Cancellation of shares. Statement of capital on 16 January 2013
|
16 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 March 2011 | Secretary's details changed for Philip Wilkinson on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Philip Wilkinson on 11 March 2011 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Director's details changed for Brian Plows on 22 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Plows on 22 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
10 August 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
9 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 22/06/09; full list of members (6 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (6 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from britannia house beza road leeds west yorkshire LS10 3BR (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from britannia house beza road leeds west yorkshire LS10 3BR (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
2 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Return made up to 22/06/06; full list of members (4 pages) |
6 October 2006 | Return made up to 22/06/06; full list of members (4 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: evanston avenue cardigan fields kirkstall road leeds west yorkshire LS4 2HR (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: evanston avenue cardigan fields kirkstall road leeds west yorkshire LS4 2HR (1 page) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
19 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
19 July 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (9 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
21 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (6 pages) |
9 October 2002 | Particulars of mortgage/charge (6 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 22/06/02; full list of members (9 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
6 August 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
11 July 2001 | Nc inc already adjusted 09/11/00 (8 pages) |
11 July 2001 | Memorandum and Articles of Association (12 pages) |
11 July 2001 | Ad 09/11/00--------- £ si 40999@1=40999 £ ic 1/41000 (4 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 09/11/00--------- £ si 40999@1=40999 £ ic 1/41000 (4 pages) |
11 July 2001 | Nc inc already adjusted 09/11/00 (8 pages) |
11 July 2001 | Memorandum and Articles of Association (12 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
11 July 2001 | Resolutions
|
19 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
19 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
19 June 2001 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
19 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
8 November 2000 | Company name changed saltress 87 LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed saltress 87 LIMITED\certificate issued on 09/11/00 (2 pages) |
22 June 2000 | Incorporation (15 pages) |
22 June 2000 | Incorporation (15 pages) |