Having been setup in 2000, Cawston Press Ltd are based in Kettering in Northants. There are 9 directors listed as Dunn, Alyson, Kearns, Stephen, Kendall, William Bruce, Palmer, Mark Richard, Sleight, Paul Thomas, Unwin, Stephen Edward, Afp Services Limited, Campbell, Jonathan Philip Gainsford, Dunn, Simon Matthew for this business in the Companies House registry. We don't currently know the number of employees at the company. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEARNS, Stephen | 12 June 2018 | - | 1 |
KENDALL, William Bruce | 30 June 2011 | - | 1 |
PALMER, Mark Richard | 30 June 2011 | - | 1 |
CAMPBELL, Jonathan Philip Gainsford | 21 June 2000 | 10 July 2000 | 1 |
DUNN, Simon Matthew | 10 July 2000 | 16 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Alyson | 27 February 2017 | - | 1 |
SLEIGHT, Paul Thomas | 21 June 2000 | 10 July 2000 | 1 |
UNWIN, Stephen Edward | 10 July 2000 | 13 August 2013 | 1 |
AFP SERVICES LIMITED | 13 August 2013 | 27 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 13 July 2020 | |
MR04 - N/A | 18 January 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 24 June 2019 | |
RESOLUTIONS - N/A | 05 June 2019 | |
RP04CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 30 August 2018 | |
SH01 - Return of Allotment of shares | 03 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
RESOLUTIONS - N/A | 26 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
PSC01 - N/A | 29 June 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
SH01 - Return of Allotment of shares | 12 June 2017 | |
SH01 - Return of Allotment of shares | 12 June 2017 | |
TM02 - Termination of appointment of secretary | 10 March 2017 | |
AP03 - Appointment of secretary | 10 March 2017 | |
AA - Annual Accounts | 08 August 2016 | |
RESOLUTIONS - N/A | 13 July 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AD01 - Change of registered office address | 03 March 2016 | |
CH04 - Change of particulars for corporate secretary | 24 February 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 11 March 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 22 July 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
SH01 - Return of Allotment of shares | 15 July 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AP04 - Appointment of corporate secretary | 20 August 2013 | |
TM02 - Termination of appointment of secretary | 20 August 2013 | |
AD01 - Change of registered office address | 20 August 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AA - Annual Accounts | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 08 September 2012 | |
AR01 - Annual Return | 03 September 2012 | |
CH01 - Change of particulars for director | 16 July 2012 | |
SH01 - Return of Allotment of shares | 01 June 2012 | |
SH01 - Return of Allotment of shares | 01 May 2012 | |
AP01 - Appointment of director | 26 April 2012 | |
AP01 - Appointment of director | 26 April 2012 | |
AP01 - Appointment of director | 26 April 2012 | |
MEM/ARTS - N/A | 07 October 2011 | |
RESOLUTIONS - N/A | 30 September 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 30 September 2011 | |
SH01 - Return of Allotment of shares | 30 September 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 18 July 2011 | |
SH01 - Return of Allotment of shares | 24 February 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
RESOLUTIONS - N/A | 26 January 2010 | |
SH01 - Return of Allotment of shares | 26 January 2010 | |
CC04 - Statement of companies objects | 26 January 2010 | |
RESOLUTIONS - N/A | 28 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 September 2009 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 11 July 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363a - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363a - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 19 September 2003 | |
RESOLUTIONS - N/A | 18 May 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363a - Annual Return | 28 June 2002 | |
RESOLUTIONS - N/A | 10 June 2002 | |
RESOLUTIONS - N/A | 10 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2002 | |
RESOLUTIONS - N/A | 04 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2002 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
123 - Notice of increase in nominal capital | 19 December 2001 | |
AA - Annual Accounts | 18 October 2001 | |
363a - Annual Return | 28 August 2001 | |
225 - Change of Accounting Reference Date | 12 April 2001 | |
287 - Change in situation or address of Registered Office | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 27 September 2000 | |
CERTNM - Change of name certificate | 12 August 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 12 July 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 August 2012 | Outstanding |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 25 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 20 September 2000 | Outstanding |
N/A |