HERALD GRAPHICS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0BZ

Company number 01984482
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 272/274 ELGAR ROAD SOUTH, READING, BERKSHIRE, RG2 0BZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 40,001 . The most likely internet sites of HERALD GRAPHICS LIMITED are www.heraldgraphics.co.uk, and www.herald-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Herald Graphics Limited is a Private Limited Company. The company registration number is 01984482. Herald Graphics Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of Herald Graphics Limited is 272 274 Elgar Road South Reading Berkshire Rg2 0bz. . RIXON, Geraldine is a Secretary of the company. RIXON, Peter is a Director of the company. Secretary RIXON, Peter has been resigned. Secretary TAYLOR, Robert Leslie has been resigned. Director TAYLOR, Robert Leslie has been resigned. Director WHEADON, Charles Allan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
RIXON, Geraldine
Appointed Date: 22 December 2006

Director
RIXON, Peter
Appointed Date: 03 April 2003
71 years old

Resigned Directors

Secretary
RIXON, Peter
Resigned: 22 December 2006
Appointed Date: 31 December 2004

Secretary
TAYLOR, Robert Leslie
Resigned: 31 December 2004

Director
TAYLOR, Robert Leslie
Resigned: 31 December 2004
74 years old

Director
WHEADON, Charles Allan
Resigned: 22 December 2006
65 years old

Persons With Significant Control

Mr Peter Rixon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HERALD GRAPHICS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,001

11 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36,001

...
... and 84 more events
21 Dec 1987
Return made up to 31/12/86; full list of members
21 Dec 1987
Return made up to 31/12/86; full list of members

21 Dec 1987
Registered office changed on 21/12/87 from: 113 kings road reading RG1 3DD

06 Mar 1986
Dir / sec appoint / resign
31 Jan 1986
Incorporation

HERALD GRAPHICS LIMITED Charges

22 June 2012
Chattel mortgage
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg speedmaster offset press s/no 450430.
4 January 2007
Chattel mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Goods being 1 heidelberg TS4 s/no 05373603 trend-setter…
25 August 2000
Chattel mortgage
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Heidelberg dorm z printing press s/n 535289 stahl T1 52.4…
2 November 1990
Mortgage debenture
Delivered: 8 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…