COLLAGE DESIGNS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF12 9AW

Company number 02582769
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address FINANCE DEPARTMENT, UK GREETINGS LIMITED, MILL STREET EAST, DEWSBURY, WEST YORKSHIRE, WF12 9AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,000 . The most likely internet sites of COLLAGE DESIGNS LIMITED are www.collagedesigns.co.uk, and www.collage-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brockholes Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 9 miles; to Bradford Forster Square Rail Station is 9.4 miles; to Barnsley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collage Designs Limited is a Private Limited Company. The company registration number is 02582769. Collage Designs Limited has been working since 15 February 1991. The present status of the company is Active. The registered address of Collage Designs Limited is Finance Department Uk Greetings Limited Mill Street East Dewsbury West Yorkshire Wf12 9aw. . VAUX, Kevin John is a Secretary of the company. VAUX, Kevin John is a Director of the company. Secretary HEYWORTH, Heather Louise has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NOKES, Gary Peter has been resigned. Secretary SCAMPONI, Celia Patricia has been resigned. Director CHARLTON, John Stuart Northcliffe has been resigned. Director HANLEY, William has been resigned. Director HEYWORTH, Heather Louise has been resigned. Director HEYWORTH, James Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NOKES, Gary Peter has been resigned. Director NOKES, Gary Peter has been resigned. Director ROWLEY, Gary Leslie has been resigned. Director SCAMPONI, Celia Patricia has been resigned. Director SCAMPONI, Giuliano has been resigned. Director SCAMPONI, Louise Emma has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VAUX, Kevin John
Appointed Date: 11 February 2005

Director
VAUX, Kevin John
Appointed Date: 11 February 2005
68 years old

Resigned Directors

Secretary
HEYWORTH, Heather Louise
Resigned: 19 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Secretary
NOKES, Gary Peter
Resigned: 11 February 2005
Appointed Date: 27 February 1997

Secretary
SCAMPONI, Celia Patricia
Resigned: 27 February 1997
Appointed Date: 19 February 1992

Director
CHARLTON, John Stuart Northcliffe
Resigned: 31 March 2010
Appointed Date: 11 February 2005
79 years old

Director
HANLEY, William
Resigned: 11 February 2005
Appointed Date: 19 February 1992
81 years old

Director
HEYWORTH, Heather Louise
Resigned: 19 February 1992
63 years old

Director
HEYWORTH, James Charles
Resigned: 15 December 1997
69 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Director
NOKES, Gary Peter
Resigned: 07 August 2009
Appointed Date: 11 February 2005
66 years old

Director
NOKES, Gary Peter
Resigned: 11 February 2005
Appointed Date: 15 December 1997
66 years old

Director
ROWLEY, Gary Leslie
Resigned: 07 August 2009
Appointed Date: 11 February 2005
69 years old

Director
SCAMPONI, Celia Patricia
Resigned: 11 February 2005
Appointed Date: 19 February 1992
72 years old

Director
SCAMPONI, Giuliano
Resigned: 31 October 2007
Appointed Date: 19 February 1992
76 years old

Director
SCAMPONI, Louise Emma
Resigned: 24 June 2002
Appointed Date: 15 December 1997
53 years old

Persons With Significant Control

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

COLLAGE DESIGNS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 29 February 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000

...
... and 108 more events
17 Jan 1992
Particulars of mortgage/charge

27 Jul 1991
Registered office changed on 27/07/91 from: northside house tweedy road bromley kent BR1 3WA

05 Jun 1991
Ad 15/02/91--------- £ si 98@1=98 £ ic 2/100

22 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1991
Incorporation

COLLAGE DESIGNS LIMITED Charges

17 October 2000
All assets debenture
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: .. fixed and floating charges over the undertaking and all…
3 August 1998
Fixed charge
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new moller rollwinder and packaging machine serial no:…
26 June 1998
Legal mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 2 lady lane industrial estate…
26 June 1998
Legal charge
Delivered: 4 July 1998
Status: Satisfied on 17 October 2000
Persons entitled: H Erben Holdings Limited
Description: Land k/a unit 2 to the north west of lady lane hadleigh…
26 June 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 17 October 2000
Persons entitled: H Erben Holdings Limited
Description: .. fixed and floating charges over the undertaking and all…
4 June 1998
Fixed charge
Delivered: 6 June 1998
Status: Satisfied on 16 February 2005
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x new perkin flying knife winder…
27 May 1998
Mortgage debenture
Delivered: 5 June 1998
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1996
Fixed and floating charge
Delivered: 15 July 1996
Status: Satisfied on 13 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1993
Chattel mortgage
Delivered: 8 January 1993
Status: Satisfied on 8 January 1997
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment described…
9 January 1992
Single debenture
Delivered: 17 January 1992
Status: Satisfied on 8 January 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…