SHADES GRAPHICS LIMITED
STOCKPORT JCCO 265 LIMITED

Hellopages » Greater Manchester » Stockport » SK5 7BY

Company number 07525173
Status Active
Incorporation Date 10 February 2011
Company Type Private Limited Company
Address SPUR MILL BROADSTONE HALL ROAD SOUTH, REDDISH, STOCKPORT, LANCASHIRE, SK5 7BY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Stuart Dawson as a director on 9 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of SHADES GRAPHICS LIMITED are www.shadesgraphics.co.uk, and www.shades-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Shades Graphics Limited is a Private Limited Company. The company registration number is 07525173. Shades Graphics Limited has been working since 10 February 2011. The present status of the company is Active. The registered address of Shades Graphics Limited is Spur Mill Broadstone Hall Road South Reddish Stockport Lancashire Sk5 7by. . BARNES, Alison is a Director of the company. BEVINGTON, Adrian Terry is a Director of the company. CHARLESWORTH, Martin is a Director of the company. Secretary COLEMAN, William has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Director BLOOD, Michael James has been resigned. Director DAWSON, Stuart has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BARNES, Alison
Appointed Date: 27 May 2011
57 years old

Director
BEVINGTON, Adrian Terry
Appointed Date: 27 May 2011
54 years old

Director
CHARLESWORTH, Martin
Appointed Date: 27 May 2011
61 years old

Resigned Directors

Secretary
COLEMAN, William
Resigned: 31 May 2013
Appointed Date: 27 May 2011

Secretary
JC SECRETARIES LIMITED
Resigned: 27 May 2011
Appointed Date: 10 February 2011

Director
BLOOD, Michael James
Resigned: 27 May 2011
Appointed Date: 10 February 2011
57 years old

Director
DAWSON, Stuart
Resigned: 09 February 2017
Appointed Date: 27 May 2011
76 years old

Director
JC DIRECTORS LIMITED
Resigned: 27 May 2011
Appointed Date: 10 February 2011

Persons With Significant Control

Martin Charlesworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Adrian Terry Bevington
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHADES GRAPHICS LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Feb 2017
Termination of appointment of Stuart Dawson as a director on 9 February 2017
16 Sep 2016
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 22 more events
27 May 2011
Termination of appointment of Jc Directors Limited as a director
27 May 2011
Termination of appointment of Michael Blood as a director
27 May 2011
Termination of appointment of Jc Secretaries Limited as a secretary
27 May 2011
Appointment of Mr Stuart Dawson as a director
10 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHADES GRAPHICS LIMITED Charges

7 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Mortgage debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Shades (Screen Print) Limited (in Administration)
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: James Alan Pearson
Description: Fixed and floating charge over the undertaking and all…