About

Registered Number: 00812264
Date of Incorporation: 10/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: 32 Main Street, Lambley, Nottingham, NG4 4PN,

 

Ernest Bexon & Coy. (Printers) Ltd was registered on 10 July 1964 and are based in Nottingham. This company has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, John Robert 03 May 2000 - 1
PERRY, Denise Anne 03 May 2000 - 1
MORRIS, Geoffrey Edward N/A 28 April 2006 1
MORRIS, Lloyd Geoffrey 03 May 2000 07 January 2010 1
MORRIS, Michael David N/A 16 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH03 - Change of particulars for secretary 17 November 2016
AD01 - Change of registered office address 09 November 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 20 March 2008
169 - Return by a company purchasing its own shares 25 January 2008
RESOLUTIONS - N/A 15 January 2008
RESOLUTIONS - N/A 15 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 15 November 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 02 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
287 - Change in situation or address of Registered Office 03 May 2002
AA - Annual Accounts 28 February 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 07 December 1994
363b - Annual Return 15 June 1994
AA - Annual Accounts 31 March 1994
395 - Particulars of a mortgage or charge 15 March 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 23 April 1993
363a - Annual Return 23 November 1992
AA - Annual Accounts 26 May 1992
363a - Annual Return 07 October 1991
363a - Annual Return 27 June 1991
AA - Annual Accounts 07 June 1991
395 - Particulars of a mortgage or charge 18 July 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 08 March 1990
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 01 July 1987
AA - Annual Accounts 20 March 1985
NEWINC - New incorporation documents 10 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 2001 Outstanding

N/A

Chattels mortgage 14 March 1994 Fully Satisfied

N/A

Fixed and floating charge 09 July 1990 Fully Satisfied

N/A

Mortgage 26 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.