WYNDEHAM SOUTHERNPRINT LIMITED
COLCHESTER SOUTHERNPRINT LIMITED SOUTHERNPRINT (WEB OFFSET) LIMITED

Hellopages » Essex » Colchester » CO3 8PH
Company number 01085192
Status Active
Incorporation Date 5 December 1972
Company Type Private Limited Company
Address 22 WESTSIDE CENTRE, LONDON ROAD, COLCHESTER, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Richard Charles Fookes as a director on 22 June 2016. The most likely internet sites of WYNDEHAM SOUTHERNPRINT LIMITED are www.wyndehamsouthernprint.co.uk, and www.wyndeham-southernprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Wyndeham Southernprint Limited is a Private Limited Company. The company registration number is 01085192. Wyndeham Southernprint Limited has been working since 05 December 1972. The present status of the company is Active. The registered address of Wyndeham Southernprint Limited is 22 Westside Centre London Road Colchester England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. KINGSTON, Roy Ernest is a Director of the company. READ, Debbie is a Director of the company. REPMAN, Zoe is a Director of the company. UTTING, Paul George is a Director of the company. Secretary CARPENTER, Neil Edward has been resigned. Secretary HEDGER, Simon Christopher has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WILLIAMS, Stephen Andrew has been resigned. Secretary WISE, William George has been resigned. Director AYLES, Anthony Peter has been resigned. Director BROWN, James Thomson has been resigned. Director BUDDEN, Duke James has been resigned. Director BUNN, Colin Edward has been resigned. Director CAMPION, Richard Charles has been resigned. Director DAVIDSON, Paul has been resigned. Director DUX, John Douglas has been resigned. Director FOOKES, Richard Charles has been resigned. Director GERRETT, Brian Raymond has been resigned. Director GRIFFITHS, Owen David has been resigned. Director HAYTER, Anthony Colin has been resigned. Director HUNTER, Paul Anthony has been resigned. Director KINGSTON, Roy Ernest has been resigned. Director MEARS, David has been resigned. Director PAGE, Andrew Stephen has been resigned. Director PFEIL, John Christopher has been resigned. Director RATCLIFF, Philip Massey De Gallard has been resigned. Director ROWLEY, Colin has been resigned. Director SADLER, Keith John has been resigned. Director SHARP, John Westwater has been resigned. Director SMITH, Christopher Harry has been resigned. Director UTTING, Paul George has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
REPMAN, Zoe
Appointed Date: 27 July 2009

Director
KINGSTON, Roy Ernest
Appointed Date: 26 November 2013
67 years old

Director
READ, Debbie
Appointed Date: 26 November 2013
59 years old

Director
REPMAN, Zoe
Appointed Date: 26 November 2013
56 years old

Director
UTTING, Paul George
Appointed Date: 27 July 2009
60 years old

Resigned Directors

Secretary
CARPENTER, Neil Edward
Resigned: 27 July 2009
Appointed Date: 02 June 2003

Secretary
HEDGER, Simon Christopher
Resigned: 11 July 2000
Appointed Date: 29 September 1999

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WILLIAMS, Stephen Andrew
Resigned: 29 September 1999

Secretary
WISE, William George
Resigned: 08 November 1996
Appointed Date: 01 March 1993

Director
AYLES, Anthony Peter
Resigned: 22 March 2001
Appointed Date: 16 February 1993
69 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
BUDDEN, Duke James
Resigned: 30 June 2000
84 years old

Director
BUNN, Colin Edward
Resigned: 28 July 1995
78 years old

Director
CAMPION, Richard Charles
Resigned: 29 July 1994
75 years old

Director
DAVIDSON, Paul
Resigned: 27 July 2009
Appointed Date: 28 June 2000
71 years old

Director
DUX, John Douglas
Resigned: 23 June 2000
Appointed Date: 29 September 1999
73 years old

Director
FOOKES, Richard Charles
Resigned: 22 June 2016
Appointed Date: 03 August 2010
57 years old

Director
GERRETT, Brian Raymond
Resigned: 22 March 2001
Appointed Date: 03 April 1995
66 years old

Director
GRIFFITHS, Owen David
Resigned: 22 March 2001
Appointed Date: 01 December 1994
68 years old

Director
HAYTER, Anthony Colin
Resigned: 31 March 1996
86 years old

Director
HUNTER, Paul Anthony
Resigned: 27 July 2009
Appointed Date: 02 July 2001
62 years old

Director
KINGSTON, Roy Ernest
Resigned: 08 February 1994
Appointed Date: 16 February 1993
67 years old

Director
MEARS, David
Resigned: 22 March 2001
79 years old

Director
PAGE, Andrew Stephen
Resigned: 01 July 2010
Appointed Date: 27 July 2009
68 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
RATCLIFF, Philip Massey De Gallard
Resigned: 09 November 1999
87 years old

Director
ROWLEY, Colin
Resigned: 30 June 1999
Appointed Date: 17 January 1996
85 years old

Director
SADLER, Keith John
Resigned: 23 June 2000
Appointed Date: 29 September 1999
67 years old

Director
SHARP, John Westwater
Resigned: 22 March 2001
Appointed Date: 04 May 1999
68 years old

Director
SMITH, Christopher Harry
Resigned: 22 March 2001
Appointed Date: 03 January 1995
87 years old

Director
UTTING, Paul George
Resigned: 19 January 1999
Appointed Date: 27 August 1996
60 years old

WYNDEHAM SOUTHERNPRINT LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Termination of appointment of Richard Charles Fookes as a director on 22 June 2016
29 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28

29 Jun 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester CO3 8PH on 29 June 2016
...
... and 174 more events
19 Jan 1988
Full accounts made up to 30 June 1987

19 Jan 1988
Return made up to 11/12/87; full list of members

05 Jan 1987
Full accounts made up to 30 June 1986
05 Jan 1987
Return made up to 12/12/86; full list of members

05 Dec 1972
Incorporation

WYNDEHAM SOUTHERNPRINT LIMITED Charges

17 February 2015
Charge code 0108 5192 0014
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
6 June 2014
Charge code 0108 5192 0013
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: F/H land and buildings on the north side of kingsland…
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 21 June 2011
Persons entitled: Rbs Invoice Finance LTD
Description: F/H land and buildings on the north side of kingsland…
6 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Cigala LLP
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: F/H property k/a land and buildings on the north side of…
30 October 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: F/H property k/a land and buildings on the north west side…
30 October 2010
Rent deposit deed
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Carmel Southend Limited
Description: £25,250.00.
30 October 2010
Third party legal mortgage
Delivered: 5 November 2010
Status: Satisfied on 21 June 2011
Persons entitled: Trader Publishing Limited
Description: Land and buildings on the north side of kingsland grange…
30 October 2010
Legal mortgage
Delivered: 5 November 2010
Status: Satisfied on 21 June 2011
Persons entitled: Cigala LLP
Description: F/H 21 kingsland grange woolstone warrington t/no CH300852…
30 July 2009
Chattel mortgage
Delivered: 3 August 2009
Status: Satisfied on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: The chattels meaning the items referred to in the schedule…
30 July 2009
Debenture
Delivered: 3 August 2009
Status: Satisfied on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Cigala LLP
Description: Fixed and floating charge over the undertaking and all…