Company NameSangenic International Ltd.
Company StatusActive
Company Number01308939
CategoryPrivate Limited Company
Incorporation Date15 April 1977(47 years ago)
Previous NamesTrushelfco (No. 133) Limited and Intergraphics Studio Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(25 years, 11 months after company formation)
Appointment Duration21 years
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(40 years after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMr Neal Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(40 years after company formation)
Appointment Duration7 years
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameAlan Timothy Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleDirector/Studio Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holly Road
Orpington
Kent
BR6 6BE
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameNorman William Crausay
NationalityBritish
StatusResigned
Appointed05 July 1991(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed15 July 1997(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1997(20 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Director NameJames Michael Hallam Murray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address23 The Old Silk Mill
Maythorne
Southwell
Nottinghamshire
NG25 0RD
Director NameGeorge Charles Caswell Cornelius
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressThe Old Farm House Old Mill Road
Broughton Astley
Leicester
Leicestershire
LE9 6PQ
Director NameKevan William Griffin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressAnick Old House
Anick
Hexham
Northumberland
NE46 4LW
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(20 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMrs Carol Ann Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(22 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Barrowgate Road
Chiswick
London
W4 4QY
Director NamePeter Wylie Dowson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(22 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jackel International Limited Northumberland Bu
Cramlington
Northumberland
NE23 7RH
Secretary NamePeter Wylie Dowson
NationalityBritish
StatusResigned
Appointed13 October 2000(23 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jackel International Limited Northumberland Bu
Cramlington
Northumberland
NE23 7RH
Director NameMr Simon Francis Riddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheeseburn Grange
Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0PT
Director NameMr Richard Eric Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Stowor Park Road
Solihull
West Midlands
B91 1EQ
Director NameJohn Ashley Case Mooney
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressMonks Lodge
Newminster
Morpeth
Northumberland
NE61 2YJ
Director NameMr David Kevin Hughes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Hols
Welwyn Garden City
Hertfordshire
AL7 2HN
Director NameMr Marc Hardenberg
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2005(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2006)
RoleInternational Sales Director
Country of ResidenceEngland
Correspondence Address1 Post Office Terrace
Fulford
Staffordshire
ST11 9QS
Director NameMr Paul William Smythe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2014)
RoleSupply Chain
Country of ResidenceEngland
Correspondence AddressTommee Tippee Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(29 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(29 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTommee Tippee Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Richard Collins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2008)
RoleMarketing Innovation
Country of ResidenceEngland
Correspondence Address15 Sedgmoor Close
Flackwell Heath
Buckinghamshire
HP10 9BH
Director NameEdward Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(30 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameGary Dalziel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(30 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lea
Finchampstead
Wokingham
Berkshire
RG40 4YB
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Jackel International Limited Northumberland Bu
Cramlington
Northumberland
NE23 7RH

Contact

Websitewww.tommeetippee.com/

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Mayborn Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,221,000
Net Worth£35,077,000
Current Liabilities£20,655,000

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 September 2016Delivered on: 6 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any excluded properties), and current and future material intellectual property (except for any restricted intellectual property) and consented restricted intellectual property and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, patents numbered EP1409344B1 and EP2019042, and trademarks numbered 830104925 and 830104933. for more details please refer to the deed.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
19 October 2012Delivered on: 1 November 2012
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in unit 5 oakham business park hamilton way mansfield nottinghamshire t/no NT474339 together with all buildings fixtures and fixed plant and machinery.
Fully Satisfied
23 August 2006Delivered on: 4 September 2006
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a industrial unit at oakham business park, nottinghamshire t/no NT407814. 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
17 August 2006Delivered on: 4 September 2006
Satisfied on: 23 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a industrial unit at oakham business park, nottinghamshire t/no NT407814 for further property charged please refer to the form 395. 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
11 March 2005Delivered on: 24 March 2005
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 January 2005Delivered on: 15 January 2005
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 July 2004Delivered on: 30 July 2004
Satisfied on: 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 November 1998Delivered on: 13 November 1998
Satisfied on: 19 August 2008
Persons entitled: Lloyds 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

23 November 2020Full accounts made up to 31 December 2019 (37 pages)
5 August 2020Satisfaction of charge 013089390009 in full (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (33 pages)
14 May 2019Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (31 pages)
28 September 2018Registered office address changed from C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Gary Dalziel as a director on 31 December 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Mr Neal Austin as a director on 21 April 2017 (2 pages)
1 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017 (1 page)
6 October 2016Registration of charge 013089390009, created on 28 September 2016 (86 pages)
6 October 2016Registration of charge 013089390009, created on 28 September 2016 (86 pages)
3 October 2016Full accounts made up to 31 December 2015 (31 pages)
3 October 2016Full accounts made up to 31 December 2015 (31 pages)
28 June 2016Satisfaction of charge 8 in full (4 pages)
28 June 2016Satisfaction of charge 8 in full (4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(6 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
13 October 2015Full accounts made up to 31 December 2014 (30 pages)
25 August 2015Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from C/O C/O Jackel International Limited Tommee Tippee Northumberland Business Park West Cramlington Northumberland NE23 7RH to C/O Jackel International Limited Northumberland Business Park West Cramlington Northumberland NE23 7RH on 25 August 2015 (1 page)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(6 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (29 pages)
2 October 2014Full accounts made up to 31 December 2013 (29 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,000
(6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,000
(6 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000,000
(6 pages)
19 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for mark hall
(5 pages)
19 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for mark hall
(5 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2014
(3 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director
  • ANNOTATION A second filed AP01 was registered on 19/06/2014
(3 pages)
27 March 2014Termination of appointment of Paul Smythe as a director (1 page)
27 March 2014Termination of appointment of Paul Smythe as a director (1 page)
16 January 2014Director's details changed for Paul William Smythe on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Paul William Smythe on 16 January 2014 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
20 September 2013Full accounts made up to 31 December 2012 (26 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 8 (32 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 8 (32 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
13 September 2012Full accounts made up to 31 December 2011 (26 pages)
13 September 2012Full accounts made up to 31 December 2011 (26 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
24 July 2012Director's details changed for Edward Chapman on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Edward Chapman on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Mark Stanworth on 4 July 2012 (2 pages)
24 July 2012Director's details changed for Edward Chapman on 4 July 2012 (2 pages)
24 July 2012Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (26 pages)
12 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
26 July 2010Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Dudley Lane Cramlington Northumberland NE23 7RH on 26 July 2010 (1 page)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
9 October 2009Full accounts made up to 31 December 2008 (28 pages)
9 October 2009Full accounts made up to 31 December 2008 (28 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
29 April 2009Appointment terminated director richard collins (1 page)
29 April 2009Appointment terminated director richard collins (1 page)
15 October 2008Full accounts made up to 31 December 2007 (29 pages)
15 October 2008Full accounts made up to 31 December 2007 (29 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 July 2008Return made up to 05/07/08; full list of members (5 pages)
22 July 2008Return made up to 05/07/08; full list of members (5 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 September 2007Return made up to 05/07/07; no change of members (9 pages)
5 September 2007Return made up to 05/07/07; no change of members (9 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
4 September 2006Particulars of mortgage/charge (17 pages)
4 September 2006Particulars of mortgage/charge (17 pages)
4 September 2006Particulars of mortgage/charge (17 pages)
4 September 2006Particulars of mortgage/charge (17 pages)
31 August 2006Declaration of assistance for shares acquisition (22 pages)
31 August 2006Declaration of assistance for shares acquisition (22 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 August 2006Return made up to 05/07/06; full list of members (10 pages)
2 August 2006Return made up to 05/07/06; full list of members (10 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
1 August 2005Return made up to 05/07/05; full list of members (10 pages)
1 August 2005Return made up to 05/07/05; full list of members (10 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Full accounts made up to 31 December 2004 (15 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
14 July 2004Return made up to 05/07/04; full list of members (10 pages)
14 July 2004Return made up to 05/07/04; full list of members (10 pages)
1 September 2003Return made up to 05/07/03; full list of members (10 pages)
1 September 2003Return made up to 05/07/03; full list of members (10 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
1 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
30 July 1999Return made up to 05/07/99; no change of members (4 pages)
30 July 1999Full accounts made up to 31 December 1998 (16 pages)
30 July 1999Return made up to 05/07/99; no change of members (4 pages)
30 July 1999Full accounts made up to 31 December 1998 (16 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
13 November 1998Particulars of mortgage/charge (6 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998Return made up to 05/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
4 August 1998Return made up to 05/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
17 October 1997£ nc 100/3000000 30/09/97 (1 page)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
17 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
17 October 1997Ad 13/10/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
17 October 1997Ad 13/10/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
17 October 1997£ nc 100/3000000 30/09/97 (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
16 September 1997Company name changed intergraphics studio LIMITED\certificate issued on 17/09/97 (2 pages)
16 September 1997Company name changed intergraphics studio LIMITED\certificate issued on 17/09/97 (2 pages)
4 August 1997New secretary appointed (2 pages)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1997New secretary appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 July 1996Return made up to 05/07/96; no change of members (4 pages)
16 July 1996Return made up to 05/07/96; no change of members (4 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 August 1995Return made up to 05/07/95; full list of members (6 pages)
3 August 1995Return made up to 05/07/95; full list of members (6 pages)
27 July 1994Return made up to 05/07/94; no change of members (4 pages)
27 July 1994Return made up to 05/07/94; no change of members (4 pages)
7 July 1993Return made up to 05/07/93; no change of members (4 pages)
7 July 1993Return made up to 05/07/93; no change of members (4 pages)
10 July 1992Return made up to 05/07/92; full list of members (5 pages)
10 July 1992Return made up to 05/07/92; full list of members (5 pages)
4 July 1991Return made up to 05/07/91; no change of members (4 pages)
4 July 1991Return made up to 05/07/91; no change of members (4 pages)
3 April 1989Secretary resigned;new secretary appointed (2 pages)
3 April 1989Secretary resigned;new secretary appointed (2 pages)
9 October 1986Return made up to 29/09/86; full list of members (4 pages)
9 October 1986Return made up to 29/09/86; full list of members (4 pages)
5 August 1977Company name changed\certificate issued on 05/08/77 (2 pages)
5 August 1977Company name changed\certificate issued on 05/08/77 (2 pages)
15 April 1977Certificate of incorporation (1 page)
15 April 1977Incorporation (17 pages)
15 April 1977Incorporation (17 pages)
15 April 1977Certificate of incorporation (1 page)