Company NameCosmo Graphis Imaging Ltd
Company StatusLiquidation
Company Number02091051
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NameCosmo Graphis (Microfilm) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Barry Edward Leighton - Potter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Brenda Marie Leighton - Potter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Brenda Marie Leighton  Potter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMrs Brenda Marie Leighton - Potter
NationalityBritish
StatusCurrent
Appointed30 June 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Darren Ball
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Qayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameMr Barry Edward Leighton  Potter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 19 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr Barry Edward Potter
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PB
Director NameMark Frederick Savage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameBernard Walmsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMichael Chester
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websitecosmographis.com
Telephone0161 9286042
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Barry Edward Leighton-potter
51.00%
Ordinary A
49 at £1Brenda Marie Leighton-potter
49.00%
Ordinary B

Financials

Year2014
Net Worth£474,265
Cash£793,526
Current Liabilities£766,153

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

17 July 2019Delivered on: 17 July 2019
Persons entitled:
Mr Barry Edward Leighton Potter
Mrs Brenda Marie Leighton Potter

Classification: A registered charge
Outstanding
9 May 1994Delivered on: 16 May 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from barry edward potter, brenda marie potter and djt trustees LTD. The trustees of the cosmo graphics (microfilm) LTD to the chargee under the terms of the charge.
Particulars: Land on the west side of ocean street altrincham t/n-GM613901 and GM613903. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1994Delivered on: 17 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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
26 March 2015Delivered on: 2 April 2015
Satisfied on: 5 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
18 May 1988Delivered on: 24 May 1988
Satisfied on: 26 April 1994
Persons entitled: Yorkshire 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
19 March 1993Delivered on: 26 March 1993
Satisfied on: 12 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery and fixtures and fittings equipment implements and utensils now and in the future at the property k/a land on the west side of ocean street, altincham. T/nos.-GM613901 and GM613903.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 26 April 1994
Persons entitled: The Royal Bank of Scotland 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
18 August 1988Delivered on: 24 May 1988
Satisfied on: 22 March 1993
Persons entitled: Yorkshire 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

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 July 2019Registration of charge 020910510008, created on 17 July 2019 (39 pages)
6 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
6 December 2016Satisfaction of charge 6 in full (1 page)
6 December 2016Satisfaction of charge 4 in full (1 page)
6 December 2016Satisfaction of charge 4 in full (1 page)
6 December 2016Satisfaction of charge 6 in full (1 page)
4 October 2016Appointment of Mr Darren Ball as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Darren Ball as a director on 27 September 2016 (2 pages)
23 June 2016Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
23 June 2016Amended total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 March 2016Termination of appointment of Bernard Walmsley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Bernard Walmsley as a director on 31 March 2016 (1 page)
5 January 2016Satisfaction of charge 020910510007 in full (1 page)
5 January 2016Satisfaction of charge 020910510007 in full (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 November 2015Termination of appointment of Michael Chester as a director on 19 October 2015 (1 page)
18 November 2015Termination of appointment of Michael Chester as a director on 19 October 2015 (1 page)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(8 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(8 pages)
2 April 2015Registration of charge 020910510007, created on 26 March 2015 (5 pages)
2 April 2015Registration of charge 020910510007, created on 26 March 2015 (5 pages)
14 October 2014Secretary's details changed for Mrs Brenda Marie Potter on 25 September 2014 (1 page)
14 October 2014Director's details changed for Mr Barry Edward Potter on 25 September 2014 (2 pages)
14 October 2014Director's details changed for Mrs Brenda Marie Potter on 25 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Barry Edward Potter on 25 September 2014 (2 pages)
14 October 2014Director's details changed for Mrs Brenda Marie Potter on 25 September 2014 (2 pages)
14 October 2014Secretary's details changed for Mrs Brenda Marie Potter on 25 September 2014 (1 page)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
9 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 January 2014Termination of appointment of Mark Savage as a director (1 page)
19 January 2014Termination of appointment of Mark Savage as a director (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
28 May 2013Appointment of Michael Chester as a director (2 pages)
28 May 2013Appointment of Michael Chester as a director (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 June 2010Director's details changed for Mr Barry Edward Potter on 14 May 2010 (2 pages)
21 June 2010Secretary's details changed for Mrs Brenda Marie Potter on 14 May 2010 (1 page)
21 June 2010Director's details changed for Mr Barry Edward Potter on 14 May 2010 (2 pages)
21 June 2010Secretary's details changed for Mrs Brenda Marie Potter on 14 May 2010 (1 page)
8 June 2010Director's details changed for Mrs Brenda Marie Potter on 20 May 2010 (2 pages)
8 June 2010Director's details changed for Mark Frederick Savage on 20 May 2010 (2 pages)
8 June 2010Director's details changed for Mark Frederick Savage on 20 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Brenda Marie Potter on 20 May 2010 (2 pages)
3 December 2009Appointment of Bernard Walmsley as a director (2 pages)
3 December 2009Appointment of Bernard Walmsley as a director (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
11 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 June 2007Return made up to 21/05/07; full list of members (3 pages)
26 June 2007Return made up to 21/05/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
31 May 2006Return made up to 21/05/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 21/05/05; full list of members (3 pages)
17 June 2005Return made up to 21/05/05; full list of members (3 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 21/05/02; full list of members (7 pages)
9 July 2002Return made up to 21/05/02; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 21/05/01; full list of members (7 pages)
4 June 2001Return made up to 21/05/01; full list of members (7 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Return made up to 21/05/99; full list of members (6 pages)
21 May 1999Return made up to 21/05/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Return made up to 21/05/97; full list of members (6 pages)
30 June 1997Return made up to 21/05/97; full list of members (6 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
10 June 1996Return made up to 21/05/96; no change of members (4 pages)
18 March 1996Company name changed cosmo graphis (microfilm) limite d\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed cosmo graphis (microfilm) limite d\certificate issued on 19/03/96 (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
19 January 1987Certificate of Incorporation (1 page)
19 January 1987Incorporation (13 pages)
19 January 1987Certificate of Incorporation (1 page)