About

Registered Number: 04019196
Date of Incorporation: 21/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.