Company NameImpression Dental Laboratory Limited
DirectorStephen John Charnley
Company StatusActive
Company Number04128038
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Stephen John Charnley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Ilkeston Drive
Aspull
Wigan
Lancashire
WN2 1QZ
Secretary NameMr Peter Haslam
StatusCurrent
Appointed07 March 2018(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Police Station 26, Castle Hill Road
Hindley
Wigan
WN2 4BJ
Director NameDennis Michael Booth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address28 Tanfield Drive
Radcliffe
Manchester
Lancashire
M26 1GY
Director NameMr Stephen Thomas Walsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 New Church Road
Smithills
Bolton
Lancashire
BL1 5QP
Secretary NameMr Stephen Thomas Walsh
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 New Church Road
Smithills
Bolton
Lancashire
BL1 5QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimpressiondental.co.uk
Email address[email protected]
Telephone01942 525405
Telephone regionWigan

Location

Registered AddressThe Old Police Station 26, Castle Hill Road
Hindley
Wigan
WN2 4BJ
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Ian Brown
8.62%
Ordinary C
10 at £1Jane Charnley
8.62%
Ordinary B
10 at £1John Derbyshire
8.62%
Ordinary D
10 at £1Julie Walsh
8.62%
Ordinary B
10 at £1Tony Peet
8.62%
Ordinary C
33 at £1Stephen John Charnley
28.45%
Ordinary A
33 at £1Stephen Thomas Walsh
28.45%
Ordinary A

Financials

Year2014
Net Worth£226,440
Cash£37,662
Current Liabilities£138,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

25 June 2020Delivered on: 8 July 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 March 2018Delivered on: 20 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 February 2008Delivered on: 28 February 2008
Persons entitled: 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: Police station woodford street hindley green by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2008Delivered on: 20 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10121717 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
11 November 2002Delivered on: 15 November 2002
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: 690 atherton road hindley green wigan greater manchester WN2 4SD. 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.
Outstanding

Filing History

8 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
1 November 2023Amended total exemption full accounts made up to 31 December 2022 (8 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (14 pages)
10 January 2023Confirmation statement made on 2 December 2022 with updates (4 pages)
18 May 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
20 December 2021Confirmation statement made on 2 December 2021 with updates (6 pages)
25 May 2021Unaudited abridged accounts made up to 31 December 2020 (15 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
8 July 2020Registration of charge 041280380005, created on 25 June 2020 (20 pages)
1 July 2020Satisfaction of charge 3 in full (2 pages)
1 July 2020Satisfaction of charge 2 in full (1 page)
1 July 2020Satisfaction of charge 041280380004 in full (1 page)
1 July 2020Satisfaction of charge 1 in full (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 March 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2019Cessation of Stephen Thomas Walsh as a person with significant control on 21 March 2018 (1 page)
25 January 2019Confirmation statement made on 19 December 2018 with updates (6 pages)
25 January 2019Termination of appointment of Stephen Thomas Walsh as a director on 21 March 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 May 2018Purchase of own shares. (3 pages)
11 May 2018Resolutions
  • RES13 ‐ Approve agreement terms 12/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
20 March 2018Registration of charge 041280380004, created on 15 March 2018 (5 pages)
7 March 2018Termination of appointment of Stephen Thomas Walsh as a secretary on 7 March 2018 (1 page)
7 March 2018Appointment of Mr Peter Haslam as a secretary on 7 March 2018 (2 pages)
14 February 2018Resolutions
  • RES13 ‐ That the authorised capital of the company be increased by 10 ordinary d shares with a nominal value of £1.00/shares rights 17/11/2014
(2 pages)
14 February 2018Resolutions
  • RES13 ‐ That the authorised capital of the company be increased by 20 ordinary c shares with a nominal value of £1.00/shares rights 01/04/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2018Statement of capital following an allotment of shares on 1 April 2011
  • GBP 116
(3 pages)
22 January 2018Registered office address changed from 12 New Church Road Bolton BL1 5QP to The Old Police Station 26, Castle Hill Road Hindley Wigan WN2 4BJ on 22 January 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
28 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 116
(7 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 116
(7 pages)
28 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 116
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 116
(4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 116
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 116
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page)
3 July 2014Amended accounts made up to 31 December 2012 (5 pages)
3 July 2014Amended accounts made up to 31 December 2012 (5 pages)
2 April 2014Amended accounts made up to 31 December 2012 (5 pages)
2 April 2014Amended accounts made up to 31 December 2012 (5 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 106
(6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 106
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
15 February 2013Register(s) moved to registered office address (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
28 February 2012Statement of capital following an allotment of shares on 11 February 2011
  • GBP 86
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 11 February 2011
  • GBP 86
(3 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register inspection address has been changed (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
8 February 2011Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Dennis Booth as a director (1 page)
8 February 2011Termination of appointment of Dennis Booth as a director (1 page)
8 February 2011Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2010Purchase of own shares. (3 pages)
16 December 2010Purchase of own shares. (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 19/12/08; full list of members (5 pages)
12 January 2009Return made up to 19/12/08; full list of members (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 690 atherton road hindley green wigan lancashire WN2 4SD (1 page)
18 December 2008Registered office changed on 18/12/2008 from 690 atherton road hindley green wigan lancashire WN2 4SD (1 page)
8 October 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
8 October 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
4 January 2008Return made up to 19/12/07; full list of members (3 pages)
4 January 2008Return made up to 19/12/07; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 19/12/06; full list of members (3 pages)
2 January 2007Return made up to 19/12/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 19/12/05; full list of members (3 pages)
7 February 2006Return made up to 19/12/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 December 2003Return made up to 19/12/03; full list of members (8 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 December 2003Return made up to 19/12/03; full list of members (8 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 February 2003Return made up to 19/12/02; full list of members (7 pages)
13 February 2003Return made up to 19/12/02; full list of members (7 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 November 2002Ad 13/11/02--------- £ si 10@1=10 £ ic 99/109 (2 pages)
27 November 2002Ad 13/11/02--------- £ si 10@1=10 £ ic 99/109 (2 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
24 December 2001Return made up to 19/12/01; full list of members (7 pages)
20 January 2001Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 January 2001Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 December 2000Incorporation (17 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Incorporation (17 pages)
19 December 2000Secretary resigned (1 page)