Woodford Green
Essex
IG8 0JW
Secretary Name | Natalie Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 May 2021) |
Role | Company Director |
Correspondence Address | 10 Malvern Drive Woodford Green Essex IG8 0JW |
Secretary Name | Yvonne Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 May 2021) |
Role | Company Director |
Correspondence Address | 10 Malvern Drive Woodford Green Essex IG8 0JW |
Secretary Name | Insight Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2003(1 week after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 May 2021) |
Correspondence Address | Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | George Whitelock |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Barn 3 Rushley Manor Nottingham Road Mansfield Nottingham Nottinghamshire NG18 5BG |
Secretary Name | George Whitelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Barn 3 Rushley Manor Nottingham Road Mansfield Nottingham Nottinghamshire NG18 5BG |
Website | magentalabelling.com |
---|---|
Telephone | 01279 429429 |
Telephone region | Bishops Stortford |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
7.7k at £1 | Malcolm Dale 90.00% Ordinary |
---|---|
425 at £1 | Natalie Dale 5.00% Ordinary |
425 at £1 | Yvonne Dale 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,604,263 |
Gross Profit | £3,501,253 |
Net Worth | £7,831,144 |
Cash | £1,769,216 |
Current Liabilities | £1,302,489 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
31 October 2003 | Delivered on: 8 November 2003 Satisfied on: 23 March 2006 Persons entitled: Datamax Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 October 2003 | Delivered on: 5 November 2003 Satisfied on: 23 March 2006 Persons entitled: Venture Finance 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 |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
---|---|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 June 2016 | Full accounts made up to 29 February 2016 (25 pages) |
12 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Auditor's resignation (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
20 May 2015 | Full accounts made up to 28 February 2015 (19 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
24 April 2014 | Auditor's resignation (1 page) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
15 May 2013 | Full accounts made up to 28 February 2013 (19 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 29 February 2012 (20 pages) |
3 November 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 28 February 2011 (20 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 28 February 2010 (20 pages) |
11 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
28 October 2009 | Secretary's details changed for Insight Nominees Limited on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Malcolm Dale on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Appointment of Yvonne Dale as a secretary (1 page) |
8 October 2009 | Appointment of Natalie Dale as a secretary (1 page) |
8 April 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
27 February 2009 | Company name changed d&w holdings LIMITED\certificate issued on 27/02/09 (2 pages) |
7 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
25 April 2008 | Accounts for a medium company made up to 29 February 2008 (13 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
15 May 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
30 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
4 August 2006 | £ ic 10000/8500 21/07/06 £ sr 1500@1=1500 (1 page) |
4 August 2006 | Resolutions
|
17 May 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 28 February 2005 (12 pages) |
27 May 2005 | Resolutions
|
16 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
28 July 2004 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
13 November 2003 | Ad 31/10/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
13 November 2003 | Company name changed magenta labelling LIMITED\certificate issued on 13/11/03 (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | Incorporation (17 pages) |