REPROPOINT LIMITED
SURREY WOKING DYELINE LIMITED

Hellopages » Surrey » Woking » GU21 6BB

Company number 01228936
Status Active
Incorporation Date 7 October 1975
Company Type Private Limited Company
Address 15 POOLE ROAD, WOKING, SURREY, GU21 6BB
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Cancellation of shares. Statement of capital on 3 August 2007 GBP 98,000 . The most likely internet sites of REPROPOINT LIMITED are www.repropoint.co.uk, and www.repropoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Repropoint Limited is a Private Limited Company. The company registration number is 01228936. Repropoint Limited has been working since 07 October 1975. The present status of the company is Active. The registered address of Repropoint Limited is 15 Poole Road Woking Surrey Gu21 6bb. . SOUTHEY, Nigel John is a Director of the company. Secretary MERRICKS, John Edward has been resigned. Secretary WEIGHTON, Peter Grant has been resigned. Director ALLEN, Peter Michael has been resigned. Director BENNETT, Daniel has been resigned. Director FOOTE, Derek William has been resigned. Director GOSDEN, Oliver Giles has been resigned. Director HALLETT, Steven has been resigned. Director JOHNSON, Rodney Malcolm has been resigned. Director MERRICKS, John Edward has been resigned. Director NORTH, Alexander James has been resigned. Director POLAND, Alan Michael has been resigned. Director WEBB, Michael John has been resigned. Director WEIGHTON, Peter Grant has been resigned. Director WOODCOCK, Brian Alun has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
SOUTHEY, Nigel John
Appointed Date: 19 August 2016
64 years old

Resigned Directors

Secretary
MERRICKS, John Edward
Resigned: 18 March 2011
Appointed Date: 30 October 2003

Secretary
WEIGHTON, Peter Grant
Resigned: 30 October 2003

Director
ALLEN, Peter Michael
Resigned: 26 October 2007
83 years old

Director
BENNETT, Daniel
Resigned: 19 August 2016
Appointed Date: 01 November 2004
53 years old

Director
FOOTE, Derek William
Resigned: 31 December 1995
86 years old

Director
GOSDEN, Oliver Giles
Resigned: 19 August 2016
Appointed Date: 01 November 2013
50 years old

Director
HALLETT, Steven
Resigned: 19 August 2016
Appointed Date: 07 November 1997
64 years old

Director
JOHNSON, Rodney Malcolm
Resigned: 31 December 1995
81 years old

Director
MERRICKS, John Edward
Resigned: 18 March 2011
78 years old

Director
NORTH, Alexander James
Resigned: 27 September 2013
Appointed Date: 01 June 2008
52 years old

Director
POLAND, Alan Michael
Resigned: 30 June 2000
Appointed Date: 23 September 1992
80 years old

Director
WEBB, Michael John
Resigned: 19 August 2016
82 years old

Director
WEIGHTON, Peter Grant
Resigned: 30 October 2003
85 years old

Director
WOODCOCK, Brian Alun
Resigned: 04 December 1998
Appointed Date: 07 November 1997
57 years old

Persons With Significant Control

Nigel John Southey
Notified on: 26 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael John Webb
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

REPROPOINT LIMITED Events

11 May 2017
Confirmation statement made on 22 April 2017 with updates
13 Dec 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
02 Sep 2016
Cancellation of shares. Statement of capital on 3 August 2007
  • GBP 98,000

02 Sep 2016
Purchase of own shares.
01 Sep 2016
Director's details changed for Mr John John Southey on 19 August 2016
...
... and 112 more events
12 Aug 1987
Return made up to 27/02/87; full list of members

28 Jul 1987
Full accounts made up to 31 October 1986

21 Apr 1986
Full accounts made up to 31 October 1985

21 Apr 1986
Return made up to 12/03/86; full list of members

05 Mar 1983
Memorandum and Articles of Association

REPROPOINT LIMITED Charges

11 December 2014
Charge code 0122 8936 0010
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 September 2014
Charge code 0122 8936 0009
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 September 2011
Floating charge (all assets)
Delivered: 13 September 2011
Status: Satisfied on 4 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
23 December 2008
Legal assignment
Delivered: 24 December 2008
Status: Satisfied on 4 February 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company for the purchase of…
30 October 2003
Debenture
Delivered: 15 November 2003
Status: Satisfied on 1 October 2004
Persons entitled: Peter Grant Weighton
Description: Two l/h properties k/a all that piece or parcel of land at…
13 May 1998
Fixed charge on purchased debts which fail to vest
Delivered: 15 May 1998
Status: Satisfied on 9 September 2014
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
2 September 1992
Charge
Delivered: 11 September 1992
Status: Satisfied on 9 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital and all…
13 May 1982
Charge
Delivered: 18 May 1982
Status: Satisfied on 9 September 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…
31 December 1979
Mortgage
Delivered: 18 January 1980
Status: Satisfied on 25 October 2003
Persons entitled: Midland Bank PLC
Description: F/H land and premises being the cottage poole road, woking…
4 October 1977
Floating charge
Delivered: 12 October 1977
Status: Satisfied on 9 September 2014
Persons entitled: Midland Bank PLC
Description: Floating charge over the (see doc M12). Undertaking and all…