HERTFORD OFFSET LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 01160209
Status Active
Incorporation Date 14 February 1974
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Director's details changed for Mrs Rosemary Kelsall Wilkerson on 1 August 2016; Director's details changed for Mrs Rosemary Kelsall Wilkerson on 1 June 2015. The most likely internet sites of HERTFORD OFFSET LIMITED are www.hertfordoffset.co.uk, and www.hertford-offset.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Hertford Offset Limited is a Private Limited Company. The company registration number is 01160209. Hertford Offset Limited has been working since 14 February 1974. The present status of the company is Active. The registered address of Hertford Offset Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. . WILKERSON, Rosemary Kelsall is a Secretary of the company. WILKERSON, Hedley Ashley is a Director of the company. WILKERSON, Rosemary Kelsall is a Director of the company. Secretary YOUNG, Patricia Elsie has been resigned. Director BARNHAM, Patrick has been resigned. Director BRADLEY, Keith John Andrew has been resigned. Director FARNSWORTH, Ian Ross has been resigned. Director SIDDALL, Sidney Stewart has been resigned. Director WILKERSON, Peter Henry has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
WILKERSON, Rosemary Kelsall
Appointed Date: 28 November 2003

Director

Director
WILKERSON, Rosemary Kelsall
Appointed Date: 25 July 1996
80 years old

Resigned Directors

Secretary
YOUNG, Patricia Elsie
Resigned: 28 November 2003

Director
BARNHAM, Patrick
Resigned: 15 July 2004
Appointed Date: 01 November 2001
57 years old

Director
BRADLEY, Keith John Andrew
Resigned: 01 October 2001
Appointed Date: 03 March 2000
78 years old

Director
FARNSWORTH, Ian Ross
Resigned: 31 January 2000
Appointed Date: 24 August 1998
87 years old

Director
SIDDALL, Sidney Stewart
Resigned: 31 January 2000
Appointed Date: 24 August 1998
89 years old

Director
WILKERSON, Peter Henry
Resigned: 01 August 2011
96 years old

Persons With Significant Control

Mrs Rosemary Kelsall Wilkerson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HERTFORD OFFSET LIMITED Events

18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 Aug 2016
Director's details changed for Mrs Rosemary Kelsall Wilkerson on 1 August 2016
18 Aug 2016
Director's details changed for Mrs Rosemary Kelsall Wilkerson on 1 June 2015
18 Aug 2016
Director's details changed for Hedley Ashley Wilkerson on 1 August 2016
17 Aug 2016
Director's details changed for Mrs Rosemary Kelsall Wilkerson on 1 January 2015
...
... and 95 more events
29 Jun 1987
Return made up to 22/04/87; full list of members

09 Dec 1986
Registered office changed on 09/12/86 from: cecil house st. Andrew street hertford herts SG14 1JN

12 May 1986
Accounts for a small company made up to 31 October 1985

12 May 1986
Return made up to 21/04/86; full list of members

14 Feb 1974
Incorporation

HERTFORD OFFSET LIMITED Charges

5 March 2013
Mortgage
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: New komori lithrone LS526 (h) five colour offset printing…
29 January 2010
Mortgage
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One new heidelberg stitchmaster ST350 - serial number…
27 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 parhouse court hatfield t/no:HD478655.
18 January 2008
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 parkhouse court tamblin way hatfield.
22 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a caxton hill ware road,hertford t/no…
4 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 19 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property at unit a-h (inclusive) caxton hill extension…
4 October 2000
Rent deposit deed
Delivered: 9 October 2000
Status: Satisfied on 15 May 2009
Persons entitled: Versteegh PLC
Description: £7,000 and any other sums from time to time deposited in a…
19 May 1997
Corporate mortgage
Delivered: 29 May 1997
Status: Satisfied on 31 July 2002
Persons entitled: Barclays Bank PLC
Description: Type l-426 "lithrone" 20IN x 26IN four colour offset…
30 April 1997
Corporate mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "The goods" meaning: type s-226P "sprint" 480MM x 660MM…
4 February 1997
Deed of rent deposit
Delivered: 10 February 1997
Status: Satisfied on 15 May 2009
Persons entitled: Versteegh PLC
Description: £5,594 and any sum from time to time deposited in the…
16 September 1985
Guarantee & debenture
Delivered: 24 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1981
Fixed charge over book debts.
Delivered: 18 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts now and from time to…