MULTI-COLOR DAVENTRY ENGLAND LTD
DAVENTRY COLLOTYPE LABELS ENGLAND LIMITED MULTI LABELS LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8PB

Company number 02095758
Status Active
Incorporation Date 2 February 1987
Company Type Private Limited Company
Address LABEL HOUSE, SOPWITH WAY, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PB
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 3,600 ; Company name changed collotype labels england LIMITED\certificate issued on 17/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-07 . The most likely internet sites of MULTI-COLOR DAVENTRY ENGLAND LTD are www.multicolordaventryengland.co.uk, and www.multi-color-daventry-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Rugby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Color Daventry England Ltd is a Private Limited Company. The company registration number is 02095758. Multi Color Daventry England Ltd has been working since 02 February 1987. The present status of the company is Active. The registered address of Multi Color Daventry England Ltd is Label House Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8pb. . OWENS, Edward Jospeph is a Secretary of the company. BIRKETT, Sharon Eileen is a Director of the company. FETCH, Mary Theresa is a Director of the company. MULVENNY, Alex David is a Director of the company. VINECOMBE, Nigel Andrew is a Director of the company. Secretary MONK, Kay has been resigned. Secretary SLACK, James David has been resigned. Director BURKE, Steven Michael has been resigned. Director COLEMAN, Kevin has been resigned. Director HOCKEY, Deborah Judith has been resigned. Director LARKIN, Paul has been resigned. Director MONK, Kay has been resigned. Director MONK, Nicholas Simon has been resigned. Director MONK, Oliver James has been resigned. Director MONK, Roger Gerard has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
OWENS, Edward Jospeph
Appointed Date: 05 January 2015

Director
BIRKETT, Sharon Eileen
Appointed Date: 05 January 2015
59 years old

Director
FETCH, Mary Theresa
Appointed Date: 05 January 2015
66 years old

Director
MULVENNY, Alex David
Appointed Date: 05 January 2015
50 years old

Director
VINECOMBE, Nigel Andrew
Appointed Date: 05 January 2015
62 years old

Resigned Directors

Secretary
MONK, Kay
Resigned: 01 October 2009

Secretary
SLACK, James David
Resigned: 05 January 2015
Appointed Date: 01 October 2009

Director
BURKE, Steven Michael
Resigned: 12 May 2003
68 years old

Director
COLEMAN, Kevin
Resigned: 05 January 2015
Appointed Date: 19 August 2005
54 years old

Director
HOCKEY, Deborah Judith
Resigned: 05 January 2015
Appointed Date: 28 April 2004
65 years old

Director
LARKIN, Paul
Resigned: 05 January 2015
Appointed Date: 01 November 2011
66 years old

Director
MONK, Kay
Resigned: 01 October 2009
Appointed Date: 05 August 1994
77 years old

Director
MONK, Nicholas Simon
Resigned: 05 January 2015
Appointed Date: 28 April 2004
49 years old

Director
MONK, Oliver James
Resigned: 05 January 2015
Appointed Date: 01 October 2009
46 years old

Director
MONK, Roger Gerard
Resigned: 05 January 2015
76 years old

MULTI-COLOR DAVENTRY ENGLAND LTD Events

13 Mar 2017
Full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,600

17 Mar 2016
Company name changed collotype labels england LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07

09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
Full accounts made up to 31 March 2015
...
... and 122 more events
25 Aug 1987
Memorandum and Articles of Association

06 Aug 1987
Memorandum and Articles of Association
04 Aug 1987
Company name changed hogstaff LIMITED\certificate issued on 05/08/87
29 Jun 1987
Accounting reference date notified as 30/09

02 Feb 1987
Certificate of Incorporation

MULTI-COLOR DAVENTRY ENGLAND LTD Charges

9 December 2014
Charge code 0209 5758 0012
Delivered: 10 December 2014
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
9 December 2014
Charge code 0209 5758 0011
Delivered: 10 December 2014
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
28 November 2014
Charge code 0209 5758 0010
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as label…
20 August 2014
Charge code 0209 5758 0008
Delivered: 20 August 2014
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 August 2014
Charge code 0209 5758 0009
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 December 2009
Legal mortgage
Delivered: 11 December 2009
Status: Satisfied on 22 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Label house sopwith way drayton fields industrial estate…
4 December 2009
Debenture
Delivered: 8 December 2009
Status: Satisfied on 22 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 December 2005
Fixed and floating charge
Delivered: 7 January 2006
Status: Satisfied on 27 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: Plot 4 lying to the northwest of sopwith way daventry.
29 May 1998
Legal mortgage
Delivered: 16 June 1998
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: L/H units 11, 12, 13, 14 baird close drayton fields…
1 June 1994
Legal mortgage
Delivered: 6 June 1994
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as unit 8 gresley close,drayton fields…
7 November 1990
Mortgage debenture
Delivered: 9 November 1990
Status: Satisfied on 27 January 2010
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over: unit 13 gresley close…