CAWSTON PRESS LIMITED
KETTERING CAWSTON VALE LIMITED PRETTY 551 LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8NQ

Company number 04019196
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NORTHANTS, ENGLAND, NN16 8NQ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Afp Services Limited as a secretary on 27 February 2017; Appointment of Mrs Alyson Dunn as a secretary on 27 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAWSTON PRESS LIMITED are www.cawstonpress.co.uk, and www.cawston-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cawston Press Limited is a Private Limited Company. The company registration number is 04019196. Cawston Press Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Cawston Press Limited is Timsons Business Centre Bath Road Kettering Northants England Nn16 8nq. . DUNN, Alyson is a Secretary of the company. BEART, Nicholas Anthony is a Director of the company. KENDALL, William Bruce is a Director of the company. PALMER, Mark Richard is a Director of the company. UNWIN, Stephen Edward is a Director of the company. Secretary SLEIGHT, Paul Thomas has been resigned. Secretary UNWIN, Stephen Edward has been resigned. Secretary AFP SERVICES LIMITED has been resigned. Director CAMPBELL, Jonathan Philip Gainsford has been resigned. Director DUNN, Simon Matthew has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
DUNN, Alyson
Appointed Date: 27 February 2017

Director
BEART, Nicholas Anthony
Appointed Date: 30 June 2011
62 years old

Director
KENDALL, William Bruce
Appointed Date: 30 June 2011
64 years old

Director
PALMER, Mark Richard
Appointed Date: 30 June 2011
52 years old

Director
UNWIN, Stephen Edward
Appointed Date: 10 July 2000
69 years old

Resigned Directors

Secretary
SLEIGHT, Paul Thomas
Resigned: 10 July 2000
Appointed Date: 21 June 2000

Secretary
UNWIN, Stephen Edward
Resigned: 13 August 2013
Appointed Date: 10 July 2000

Secretary
AFP SERVICES LIMITED
Resigned: 27 February 2017
Appointed Date: 13 August 2013

Director
CAMPBELL, Jonathan Philip Gainsford
Resigned: 10 July 2000
Appointed Date: 21 June 2000
59 years old

Director
DUNN, Simon Matthew
Resigned: 16 November 2015
Appointed Date: 10 July 2000
73 years old

CAWSTON PRESS LIMITED Events

10 Mar 2017
Termination of appointment of Afp Services Limited as a secretary on 27 February 2017
10 Mar 2017
Appointment of Mrs Alyson Dunn as a secretary on 27 February 2017
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

12 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 228,626

...
... and 76 more events
12 Jul 2000
New director appointed
12 Jul 2000
New secretary appointed;new director appointed
12 Jul 2000
Ad 10/06/00--------- £ si 99@1=99 £ ic 1/100
12 Jul 2000
Registered office changed on 12/07/00 from: elm house 25 elm street ipswich suffolk IP1 2AD
21 Jun 2000
Incorporation

CAWSTON PRESS LIMITED Charges

31 August 2012
All assets debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 September 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed equitable charge over any debt with its related…
20 September 2000
Mortgage debenture
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…