About

Registered Number: 02584303
Date of Incorporation: 21/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 19 Fifth Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2SZ

 

Felsted Mill Litho Ltd was founded on 21 February 1991 and are based in Halstead, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILFRIN, Anthony John N/A 10 February 1998 1
VOWLES, Paul Michael 18 March 1993 06 January 2009 1
WOODMAN, Alan Vernon 18 March 1993 10 February 1998 1
Secretary Name Appointed Resigned Total Appointments
VOWLES, Janice Kerry N/A 18 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 15 February 2019
PSC04 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
PSC01 - N/A 15 February 2019
PSC01 - N/A 15 February 2019
PSC01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 26 February 2008
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 28 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 21 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 08 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
225 - Change of Accounting Reference Date 25 September 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 08 September 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 02 January 1997
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 16 October 1995
395 - Particulars of a mortgage or charge 07 June 1995
RESOLUTIONS - N/A 04 May 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 25 October 1993
395 - Particulars of a mortgage or charge 06 May 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
RESOLUTIONS - N/A 24 March 1993
363s - Annual Return 17 March 1993
AUD - Auditor's letter of resignation 15 March 1993
CERTNM - Change of name certificate 01 March 1993
AA - Annual Accounts 07 May 1992
363a - Annual Return 14 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1991
288 - N/A 12 April 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Outstanding

N/A

Mortgage debenture 28 September 2000 Outstanding

N/A

Single debenture 31 May 1995 Fully Satisfied

N/A

Charge 23 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.