Company NamePPG Group Limited
DirectorDiarmuid Foghlu
Company StatusActive
Company Number03585025
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Diarmuid Foghlu
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address18-21 Ordnance Court Ackworth Road
Portsmouth
PO3 5RZ
Director NameMr Philip Mark Payter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 days after company formation)
Appointment Duration20 years, 1 month (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 White Dirt Lane
Waterlooville
Hampshire
PO8 0TT
Secretary NameStuart Martell
NationalityBritish
StatusResigned
Appointed24 June 1998(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1998)
RoleCompany Director
Correspondence Address3 Stumps End
Bosham
Chichester
West Sussex
PO18 8RB
Secretary NameKaren Whittingham-Brown
NationalityBritish
StatusResigned
Appointed01 August 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2000)
RoleManager
Correspondence Address16 Armory Lane
Portsmouth
Hampshire
PO1 2PE
Secretary NameJanet Susan Harrison
NationalityBritish
StatusResigned
Appointed25 November 2000(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 December 2003)
RoleManagement Accountant
Correspondence Address190 Portsmouth Road
Horndean
Hampshire
PO8 9HR
Secretary NameCarolyn Payter
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 July 2018)
RoleSales Executive
Correspondence Address2 St Albans Road
Southsea
Portsmouth
Hampshire
PO4 9AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteppgprint.co.uk
Email address[email protected]
Telephone023 92662232
Telephone regionSouthampton / Portsmouth

Location

Registered AddressPiccadilly Business Centre
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Philip Mark Payter
100.00%
Ordinary

Financials

Year2014
Net Worth£576,842
Cash£6,019
Current Liabilities£264,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

10 June 2013Delivered on: 21 June 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H properties 18 ordnance court ackworth road hilsea portsmouth t/no PM1370. 19 ordnance court ackworth road hilsea portsmouth t/no HP536794. 20 ordnance court ackworth road hilsea portsmouth t/no PM373. 21 ordnance court ackworth road hilsea portsmouth t/no PM11161. Notification of addition to or amendment of charge.
Outstanding
31 October 2008Delivered on: 6 November 2008
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: L/H property k/a 19 ordnance court ackworth road hilsea portsmouth t/no HP536794.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 18 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM1370.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 20 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM373.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 21 ordnance court, ackworth road, hilsea, portsmouth, hampshire t/no PM11161.
Outstanding
6 April 2005Delivered on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 October 2021Delivered on: 15 October 2021
Persons entitled: Devon and Cornwall Securities Limited

Classification: A registered charge
Particulars: 18 ordnance court, ackworth road, hilsea, portsmouth PO3 5RZ as registered with absolute title at h m land registry under title number PM373 and 20 ordnance court, ackworth road, hilsea, portsmouth PO3 5RZ as registered with absolute title at h m land registry under title number PM1370 together with all fixtures and fittings therein by way of a first floating charge all of the undertakings and assets of ppg group limited whatsoever and wheresoever both present and future.
Outstanding
5 April 2016Delivered on: 11 April 2016
Persons entitled: Gqs Finance LTD

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 14 July 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 June 2004Delivered on: 9 June 2004
Satisfied on: 12 October 2005
Persons entitled: National Westminster 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: 21 ordnance court ackworth road hilsea portsmouth hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 1998Delivered on: 12 November 1998
Satisfied on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 20 ordnance court ackworth road hilsea portsmouth hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1998Delivered on: 7 October 1998
Satisfied on: 12 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
9 November 2020Confirmation statement made on 12 October 2019 with updates (4 pages)
3 November 2020Registered office address changed from 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ England to 85 Great Portland Street First Floor London W1W 7LT on 3 November 2020 (2 pages)
28 October 2020Confirmation statement made on 20 June 2020 with no updates (2 pages)
12 May 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 July 2019Resolutions
  • RES13 ‐ Company business 15/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 100.00
(4 pages)
24 April 2019Registered office address changed from Unit Ff 1B & 2 Twyford Mill Industrial Estate Twyford Road Twyford MK18 4DY England to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 24 April 2019 (1 page)
14 March 2019Notification of Diarmuid Foghlu as a person with significant control on 2 May 2018 (2 pages)
16 January 2019Registered office address changed from 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ to Unit Ff 1B & 2 Twyford Mill Industrial Estate Twyford Road Twyford MK18 4DY on 16 January 2019 (1 page)
26 November 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 100
(8 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 July 2018Appointment of Mr Diarmuid Foghlu as a director on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Philip Mark Payter as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Carolyn Payter as a secretary on 24 July 2018 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
16 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(6 pages)
30 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
(6 pages)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
23 August 2016Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 23 August 2016 (2 pages)
23 August 2016Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN to 18-21 Ordnance Court Ackworth Road Hilsea Portsmouth Hampshire PO3 5RZ on 23 August 2016 (2 pages)
11 April 2016Satisfaction of charge 035850250010 in full (3 pages)
11 April 2016Registration of charge 035850250011, created on 5 April 2016 (36 pages)
11 April 2016Satisfaction of charge 035850250010 in full (3 pages)
11 April 2016Registration of charge 035850250011, created on 5 April 2016 (36 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
14 July 2015Registration of charge 035850250010, created on 9 July 2015 (40 pages)
14 July 2015Registration of charge 035850250010, created on 9 July 2015 (40 pages)
14 July 2015Registration of charge 035850250010, created on 9 July 2015 (40 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
21 June 2013Registration of charge 035850250009 (19 pages)
21 June 2013Registration of charge 035850250009 (19 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
31 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 July 2009Return made up to 20/06/08; full list of members (3 pages)
9 July 2009Return made up to 20/06/08; full list of members (3 pages)
29 April 2009Full accounts made up to 31 December 2008 (15 pages)
29 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Full accounts made up to 31 December 2007 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
10 April 2007Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
21 November 2006Full accounts made up to 31 December 2005 (14 pages)
21 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 20/06/05; full list of members (2 pages)
30 August 2005Return made up to 20/06/05; full list of members (2 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
29 September 2004Return made up to 20/06/04; full list of members (6 pages)
29 September 2004Return made up to 20/06/04; full list of members (6 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 July 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2002Return made up to 22/06/02; full list of members (6 pages)
29 June 2002Return made up to 22/06/02; full list of members (6 pages)
14 March 2002Full accounts made up to 31 December 2001 (11 pages)
14 March 2002Full accounts made up to 31 December 2001 (11 pages)
4 March 2002Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
4 March 2002Registered office changed on 04/03/02 from: compass house 125A london road waterlooville hampshire PO7 7DZ (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
3 July 2001Return made up to 22/06/01; full list of members (6 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000Registered office changed on 12/12/00 from: cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
12 December 2000New secretary appointed (2 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (2 pages)
22 June 1998Incorporation (18 pages)
22 June 1998Incorporation (18 pages)