Company NameZenoffice Limited
Company StatusActive
Company Number01189115
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)
Previous NamePlaten-Bethune Printers Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Sean Aongus Shine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed24 February 2021(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameCatherine Anne Renton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 April 2007)
RoleHousewife
Correspondence AddressSpring Croft
7 Chantry Walk Heswell
Wirral
CH60 8PX
Wales
Director NameGeoffrey Renton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleManaging Director
Correspondence Address16 Raby Close
Bebington
Wirral
Merseyside
L63 0PX
Secretary NameCatherine Anne Renton
NationalityBritish
StatusResigned
Appointed18 October 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 April 2007)
RoleCompany Director
Correspondence AddressSpring Croft
7 Chantry Walk Heswell
Wirral
CH60 8PX
Wales
Director NameDennis Cummins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address541 New Chester Road
Bromborough
Wirral
Merseyside
CH62 3LE
Wales
Director NameMr Neil Geoffrey Renton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2005)
RoleManager
Correspondence Address1 Treetops
Oakmere Park
Little Neston
CH64 0XD
Wales
Director NameStuart Renton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1a Parkfield Road Aigburth
Liverpool
L17 8UG
Director NameMr Martyn Shaun Waterhouse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(32 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 February 2023)
RoleF Director
Country of ResidenceUnited Kingdom
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Secretary NameMrs Stephanie Parker Hitchman
NationalityBritish
StatusResigned
Appointed17 April 2007(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameKathleen Slattery
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(32 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 April 2008)
RoleCompany Director
Correspondence Address1 Broadgate
Dobcross
Oldham
Lancashire
OL3 5BJ
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameMrs Stephanie Parker Hitchman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(36 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director NameGeorge Bruce Davie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(38 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Gateway Crescent Broadway Business Park
Chadderton Oldham
OL9 9XB
Secretary NameMonique Jane Schles
NationalityBritish
StatusResigned
Appointed02 January 2013(38 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address13b Gateway Crescent Broadway Business Park
Chadderton
Oldham
Manchester
OL9 9XB
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(43 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMs Octavia Kate Morley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(43 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Dale Vincent Needham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Secretary NameMrs Philippa Maynard
StatusResigned
Appointed11 April 2018(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2021)
RoleCompany Director
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(45 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4, C/O Officeteam 500 Purley Way
Croydon
CR0 4NZ

Contact

Websitezenoffice.com
Telephone0845 1303288
Telephone regionUnknown

Location

Registered AddressUnit 1, Alexandria Court
Alexandria Drive
Ashton-Under-Lyne
OL7 0QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stat Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,220,619
Net Worth£461,758
Cash£145,195
Current Liabilities£3,495,037

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Particulars: Unit 13B gateway crescent oldham broadway business park chadderton oldham title number MAN102157.
Outstanding
25 February 2011Delivered on: 1 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 zenith house 13B gateway crescent broadway business park oldham lancashire t/n MAN102157 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 February 2011Delivered on: 24 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 November 2010Delivered on: 4 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2021Delivered on: 8 March 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC and Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
17 December 2009Delivered on: 19 December 2009
Satisfied on: 5 March 2011
Persons entitled: Positive Cashflow Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 June 2007Delivered on: 4 July 2007
Satisfied on: 18 November 2009
Persons entitled: City Invoice Finance LTD

Classification: All assets debenture
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: 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
24 March 1981Delivered on: 6 April 1987
Satisfied on: 15 March 1994
Persons entitled: Berisford Leasing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Set master suction feed collator & ancilliary equipment. Serial no 75019. heidelberg platen serial no 140614.
Fully Satisfied
11 July 1980Delivered on: 18 July 1980
Satisfied on: 18 November 2009
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 on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings & fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
6 December 1976Delivered on: 23 December 1976
Satisfied on: 18 November 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: Freehold property 11-13 (odd nos) north street, liverpool 3 merseyside title no. Ms 25069.
Fully Satisfied

Filing History

22 June 2020Termination of appointment of Octavia Kate Morley as a director on 15 May 2020 (1 page)
10 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
20 January 2020Cessation of Jonathan Paul Moulton as a person with significant control on 17 January 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (32 pages)
4 September 2019Termination of appointment of Stephanie Hitchman as a director on 31 August 2019 (1 page)
5 June 2019Termination of appointment of Leslie John Kerr as a director on 5 June 2019 (1 page)
5 June 2019Notification of Stat Company Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
5 December 2018Registration of charge 011891150010, created on 23 November 2018 (56 pages)
29 November 2018Registration of charge 011891150009, created on 23 November 2018 (60 pages)
2 August 2018Full accounts made up to 31 December 2017 (23 pages)
7 June 2018Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Unit 4 500 Purley Way Croydon Surrey CR0 4NZ on 7 June 2018 (1 page)
16 May 2018Appointment of Mr Dale Vincent Needham as a director on 11 April 2018 (2 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 April 2018Appointment of Ms Octavia Kate Morley as a director on 11 April 2018 (2 pages)
24 April 2018Notification of Jonathan Paul Moulton as a person with significant control on 12 April 2018 (2 pages)
24 April 2018Appointment of Mr Jeffrey Michael Whiteway as a director on 11 April 2018 (2 pages)
24 April 2018Cessation of Stat Company Limited as a person with significant control on 11 April 2018 (1 page)
24 April 2018Appointment of Mr Andrew Graham Mobbs as a director on 11 April 2018 (2 pages)
24 April 2018Appointment of Mrs Philippa Maynard as a secretary on 11 April 2018 (2 pages)
24 April 2018Termination of appointment of Monique Jane Schles as a secretary on 11 April 2018 (1 page)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 September 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
20 September 2016Accounts for a medium company made up to 31 December 2015 (27 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
25 August 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
25 August 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Termination of appointment of Stephanie Hitchman as a secretary (1 page)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(7 pages)
7 March 2014Termination of appointment of Stephanie Hitchman as a secretary (1 page)
12 February 2014Appointment of George Bruce Davie as a director (3 pages)
12 February 2014Appointment of George Bruce Davie as a director (3 pages)
10 February 2014Appointment of Monique Jane Schaes as a secretary (3 pages)
10 February 2014Appointment of Monique Jane Schaes as a secretary (3 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
7 March 2013Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Appointment of Mrs Stephanie Hitchman as a director (2 pages)
2 June 2011Appointment of Mrs Stephanie Hitchman as a director (2 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 November 2010Director's details changed for Martyn Shaun Waterhouse on 1 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Martyn Shaun Waterhouse on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Martyn Shaun Waterhouse on 1 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mrs Stephanie Hitchman on 1 October 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
7 December 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
7 December 2009Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page)
7 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
24 November 2009Appointment of Mr Leslie John Kerr as a director (3 pages)
24 November 2009Appointment of Mr Leslie John Kerr as a director (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed platen-bethune printers LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
24 October 2009Company name changed platen-bethune printers LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
24 October 2009Change of name notice (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 December 2008Appointment terminated director kathleen slattery (1 page)
24 December 2008Return made up to 18/10/08; full list of members (4 pages)
24 December 2008Appointment terminated director kathleen slattery (1 page)
24 December 2008Return made up to 18/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Appointment terminated director stuart renton (1 page)
22 May 2008Appointment terminated director stuart renton (1 page)
28 November 2007Return made up to 18/10/07; full list of members (7 pages)
28 November 2007Return made up to 18/10/07; full list of members (7 pages)
21 November 2007Accounting reference date shortened from 17/04/08 to 31/12/07 (1 page)
21 November 2007Total exemption small company accounts made up to 17 April 2007 (7 pages)
21 November 2007Accounting reference date shortened from 17/04/08 to 31/12/07 (1 page)
21 November 2007Total exemption small company accounts made up to 17 April 2007 (7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
26 July 2007Accounting reference date extended from 31/03/07 to 17/04/07 (1 page)
26 July 2007Accounting reference date extended from 31/03/07 to 17/04/07 (1 page)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 11/13 north st liverpool L3 2AZ (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 11/13 north st liverpool L3 2AZ (1 page)
28 April 2007New secretary appointed (2 pages)
29 January 2007Return made up to 18/10/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 18/10/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006Return made up to 18/10/05; full list of members (9 pages)
20 January 2006New director appointed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Return made up to 18/10/05; full list of members (9 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 18/10/02; full list of members (7 pages)
16 October 2002Return made up to 18/10/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
6 November 2001Return made up to 18/10/01; full list of members (7 pages)
6 November 2001Return made up to 18/10/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
6 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
9 November 1998Return made up to 18/10/98; no change of members (4 pages)
9 November 1998Return made up to 18/10/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 March 1998 (15 pages)
29 June 1998Full accounts made up to 31 March 1998 (15 pages)
21 October 1997Return made up to 18/10/97; no change of members (4 pages)
21 October 1997Return made up to 18/10/97; no change of members (4 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
8 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 November 1996Return made up to 18/10/96; full list of members (6 pages)
7 November 1996Return made up to 18/10/96; full list of members (6 pages)
22 October 1996Full accounts made up to 31 March 1996 (15 pages)
22 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
20 October 1995Return made up to 18/10/95; no change of members (4 pages)
20 October 1995Return made up to 18/10/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
25 March 1987Annual return made up to 02/12/86 (4 pages)
25 March 1987Annual return made up to 02/12/86 (4 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
11 August 1976Annual return made up to 31/12/75 (8 pages)
11 August 1976Annual return made up to 31/12/75 (8 pages)
31 October 1974Incorporation (15 pages)
31 October 1974Incorporation (15 pages)