THE CASTLE COLOUR PRESS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR5 9JJ

Company number 02601602
Status Active
Incorporation Date 16 April 1991
Company Type Private Limited Company
Address UNIT 3 MORGAN WAY, BOWTHORPE, NORWICH, NR5 9JJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 9,450 . The most likely internet sites of THE CASTLE COLOUR PRESS LIMITED are www.thecastlecolourpress.co.uk, and www.the-castle-colour-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The Castle Colour Press Limited is a Private Limited Company. The company registration number is 02601602. The Castle Colour Press Limited has been working since 16 April 1991. The present status of the company is Active. The registered address of The Castle Colour Press Limited is Unit 3 Morgan Way Bowthorpe Norwich Nr5 9jj. . FERGUSON, Thomas Thomson is a Secretary of the company. DENSLEY, Paul is a Director of the company. FERGUSON, Mark Harry is a Director of the company. Secretary FERGUSON, Mark Harry has been resigned. Secretary WADE, Ronald Leonard has been resigned. Secretary WOOD, Roger John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKSHAW, Brian Anthony has been resigned. Director FERGUSON, Alexandra Louise has been resigned. Director FILBY, John has been resigned. Director GAUL, Nigel Charles has been resigned. Director HOWARD, Barry has been resigned. Director MCMAHON, Stewart John has been resigned. Director WADE, Ronald Leonard has been resigned. Director WILSON, Brian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FERGUSON, Thomas Thomson
Appointed Date: 30 November 2005

Director
DENSLEY, Paul
Appointed Date: 01 January 2009
52 years old

Director
FERGUSON, Mark Harry
Appointed Date: 31 October 2002
62 years old

Resigned Directors

Secretary
FERGUSON, Mark Harry
Resigned: 30 November 2005
Appointed Date: 31 October 2002

Secretary
WADE, Ronald Leonard
Resigned: 31 October 2002

Secretary
WOOD, Roger John
Resigned: 16 April 1993
Appointed Date: 24 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1991
Appointed Date: 16 April 1991

Director
BLACKSHAW, Brian Anthony
Resigned: 30 November 2010
Appointed Date: 01 April 2009
63 years old

Director
FERGUSON, Alexandra Louise
Resigned: 30 November 2005
Appointed Date: 01 December 2004
59 years old

Director
FILBY, John
Resigned: 30 November 2014
Appointed Date: 01 January 2009
79 years old

Director
GAUL, Nigel Charles
Resigned: 30 September 2014
Appointed Date: 01 November 2010
70 years old

Director
HOWARD, Barry
Resigned: 10 December 2004
Appointed Date: 01 April 1997
77 years old

Director
MCMAHON, Stewart John
Resigned: 07 April 1995
75 years old

Director
WADE, Ronald Leonard
Resigned: 31 October 2004
Appointed Date: 01 May 1992
79 years old

Director
WILSON, Brian John
Resigned: 09 April 1999
Appointed Date: 01 May 1992
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1993
Appointed Date: 16 April 1991

Persons With Significant Control

Eae Creative Colour Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CASTLE COLOUR PRESS LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 9,450

06 Jul 2015
Full accounts made up to 30 September 2014
09 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 9,450

...
... and 90 more events
19 Jun 1991
New secretary appointed;director resigned

19 Jun 1991
Secretary resigned

19 Jun 1991
Ad 24/05/91--------- £ si 10498@1=10498 £ ic 2/10500

25 Apr 1991
Secretary resigned

16 Apr 1991
Incorporation

THE CASTLE COLOUR PRESS LIMITED Charges

24 August 2005
Debenture
Delivered: 31 August 2005
Status: Satisfied on 7 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2002
Omnibus letter of set-off
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums from the time being standing to the credit…
31 October 2002
All assets debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Single debenture
Delivered: 13 April 1994
Status: Satisfied on 7 January 2009
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
23 October 1991
Debenture
Delivered: 4 November 1991
Status: Satisfied on 27 September 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…