About

Registered Number: 01237987
Date of Incorporation: 18/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP

 

Established in 1975, Collector Set Printers Ltd has its registered office in Medway City Estate Rochester, Kent. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGEWELL, Paul 21 February 2003 - 1
ADAMS, Christopher 04 April 1994 09 February 1995 1
EDWARDS, Colin Royston N/A 04 April 1994 1
SMODE, Simon Peter 01 December 1998 01 November 1999 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Barbara Hetty N/A 04 April 1994 1
FRANKLIN, Viki Louise 16 December 2013 04 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 17 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 28 January 2016
MR01 - N/A 19 May 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AUD - Auditor's letter of resignation 05 August 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 January 2008
AUD - Auditor's letter of resignation 05 October 2007
363s - Annual Return 02 February 2007
395 - Particulars of a mortgage or charge 16 December 2006
MISC - Miscellaneous document 07 December 2006
RESOLUTIONS - N/A 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 30 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 24 January 2005
AUD - Auditor's letter of resignation 22 July 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 18 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 09 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 25 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 14 January 2000
AUD - Auditor's letter of resignation 23 July 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 26 January 1997
288 - N/A 19 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 31 January 1996
288 - N/A 19 April 1995
AA - Annual Accounts 22 March 1995
288 - N/A 22 February 1995
363s - Annual Return 04 February 1995
287 - Change in situation or address of Registered Office 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 08 March 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 14 February 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
288 - N/A 11 August 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 10 May 1985
AA - Annual Accounts 10 May 1983
AA - Annual Accounts 10 May 1983
NEWINC - New incorporation documents 18 December 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Legal assignment 10 December 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 November 2006 Outstanding

N/A

Floating charge (all assets) 10 November 2006 Outstanding

N/A

Debenture 10 November 2006 Outstanding

N/A

Chattels mortgage 10 November 2006 Outstanding

N/A

Legal charge 08 December 1998 Fully Satisfied

N/A

Further guarantee & debenture 11 July 1983 Fully Satisfied

N/A

Debenture 07 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.