CUSTOMARK LIMITED
STOURBRIDGE GW 1008 LIMITED

Hellopages » West Midlands » Dudley » DY9 8RG

Company number 05678734
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address UNIT 2 THE HAYES TRADING ESTATE, FOLKES ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8RG
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of CUSTOMARK LIMITED are www.customark.co.uk, and www.customark.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Customark Limited is a Private Limited Company. The company registration number is 05678734. Customark Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Customark Limited is Unit 2 The Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands Dy9 8rg. . LERIGO, Barbara Ann is a Secretary of the company. BROMLEY, Robert Andrew is a Director of the company. FOSTER, Barry is a Director of the company. LERIGO, Barbara Ann is a Director of the company. LERIGO, Gordon Andrew is a Director of the company. TURNER, Neil is a Director of the company. Secretary TYERS, Robert Ernest has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director TYERS, Robert Ernest has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
LERIGO, Barbara Ann
Appointed Date: 20 August 2008

Director
BROMLEY, Robert Andrew
Appointed Date: 01 July 2013
56 years old

Director
FOSTER, Barry
Appointed Date: 01 July 2013
59 years old

Director
LERIGO, Barbara Ann
Appointed Date: 01 July 2013
64 years old

Director
LERIGO, Gordon Andrew
Appointed Date: 07 March 2006
60 years old

Director
TURNER, Neil
Appointed Date: 01 July 2013
74 years old

Resigned Directors

Secretary
TYERS, Robert Ernest
Resigned: 20 August 2008
Appointed Date: 07 March 2006

Secretary
GW SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 18 January 2006

Director
TYERS, Robert Ernest
Resigned: 20 August 2008
Appointed Date: 07 March 2006
81 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 07 March 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Lerigo Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOMARK LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Secretary's details changed for Barbara Ann Talbot on 19 November 2015
...
... and 46 more events
13 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2006
Registered office changed on 13/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ
13 Mar 2006
New director appointed
13 Mar 2006
New secretary appointed;new director appointed
18 Jan 2006
Incorporation

CUSTOMARK LIMITED Charges

1 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 3 April 2013
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Supplemental chattel mortgage
Delivered: 4 August 2007
Status: Satisfied on 28 October 2011
Persons entitled: State Securities PLC
Description: Newfoil 2500 hot foiler printer 1999 1783, newfoil 4500 hot…
20 July 2007
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: By way of fixed charge all specified debts and other debts…
29 June 2007
Mortgage
Delivered: 16 July 2007
Status: Satisfied on 28 October 2011
Persons entitled: European Corporate Finance PLC
Description: Demark lce 700 doming machine (serial no…
15 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 16 January 2010
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Rent deposit deed
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Folkes Holdings Limited
Description: The deposit account. See the mortgage charge document for…
2 May 2006
Rent deposit deed
Delivered: 13 May 2006
Status: Satisfied on 28 October 2011
Persons entitled: Folkes Holdings Limited
Description: £13,071.87 and any other sums paid pursuant to the rent…
28 March 2006
Debenture
Delivered: 5 April 2006
Status: Satisfied on 16 January 2010
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…