About

Registered Number: 00031919
Date of Incorporation: 05/07/1890 (133 years and 9 months ago)
Company Status: Active
Registered Address: Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX

 

Established in 1890, Horsell Graphic Industries Ltd are based in Watford, Herts. Currently we aren't aware of the number of employees at the Horsell Graphic Industries Ltd. There are 29 directors listed as Griffiths, Helen Veronica, Hobson, Deborah Anne, Eren, Gunter, Pym, Sandra Kathryn, Baber, Terrence John Overton, Barnfield, David Geoffrey, Blum, Peter Uwe, Chapman, Robert, Copley, Andrew Paul, Dooley, Christine Rose Gertrude, Edwards, Douglas James, Dr, Foley, Donald, Frankland, Eric, Goater, Nicholas Paul, Hickie, John Fredrick, Lamb, Douglas, Lambert, Derek Alan, Macfarlane, John Philip, Penhearow, Nigel Paul, Phillips, Christopher Francis, Pym, Sandra Kathryn, Smithers, Barbara Lee, Thompson, David, Tulloch, William Mitchell, Turton, Graham, Vickers, Jeffrey William, Wigfield, David, Wildman, Robina Janet, Yeomans, Neil Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Helen Veronica 30 June 2014 - 1
HOBSON, Deborah Anne 26 July 2016 - 1
BABER, Terrence John Overton 12 September 2003 23 March 2007 1
BARNFIELD, David Geoffrey 24 October 1996 20 May 1998 1
BLUM, Peter Uwe 25 January 2001 31 August 2005 1
CHAPMAN, Robert 22 December 1997 30 March 1998 1
COPLEY, Andrew Paul N/A 01 November 1998 1
DOOLEY, Christine Rose Gertrude 01 August 2000 12 September 2003 1
EDWARDS, Douglas James, Dr 24 October 1996 12 September 2003 1
FOLEY, Donald N/A 30 April 1996 1
FRANKLAND, Eric N/A 20 October 1994 1
GOATER, Nicholas Paul 12 January 2016 17 June 2016 1
HICKIE, John Fredrick 01 June 1993 30 March 1998 1
LAMB, Douglas N/A 20 October 1994 1
LAMBERT, Derek Alan 02 April 2007 30 June 2014 1
MACFARLANE, John Philip 12 June 1998 01 August 1999 1
PENHEAROW, Nigel Paul 05 February 2007 10 July 2012 1
PHILLIPS, Christopher Francis N/A 30 June 1995 1
PYM, Sandra Kathryn 18 September 2013 12 January 2016 1
SMITHERS, Barbara Lee 22 December 1997 30 March 1998 1
THOMPSON, David N/A 19 October 1997 1
TULLOCH, William Mitchell 01 June 1999 01 August 2000 1
TURTON, Graham 24 October 1996 31 December 1998 1
VICKERS, Jeffrey William 01 January 1993 20 June 1995 1
WIGFIELD, David 01 October 2006 22 February 2008 1
WILDMAN, Robina Janet 05 February 2007 18 September 2013 1
YEOMANS, Neil Paul 12 September 2003 26 June 2006 1
Secretary Name Appointed Resigned Total Appointments
EREN, Gunter 10 March 2000 19 August 2004 1
PYM, Sandra Kathryn 30 June 2014 12 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 03 February 2017
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 11 July 2014
AP03 - Appointment of secretary 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 28 May 2009
RESOLUTIONS - N/A 24 March 2009
RESOLUTIONS - N/A 24 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2009
MISC - Miscellaneous document 24 March 2009
CAP-SS - N/A 24 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 07 June 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 01 August 2003
AUD - Auditor's letter of resignation 28 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 09 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363a - Annual Return 08 May 1998
123 - Notice of increase in nominal capital 08 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
AA - Annual Accounts 03 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 1996
288 - N/A 02 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 01 November 1995
288 - N/A 21 July 1995
363s - Annual Return 29 June 1995
288 - N/A 29 June 1995
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 March 1995
OC138 - Order of Court 23 March 1995
RESOLUTIONS - N/A 02 March 1995
363b - Annual Return 25 November 1994
288 - N/A 07 November 1994
288 - N/A 07 November 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
RESOLUTIONS - N/A 05 August 1994
123 - Notice of increase in nominal capital 05 August 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 23 June 1994
288 - N/A 07 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 13 July 1993
363s - Annual Return 13 July 1993
288 - N/A 25 January 1993
288 - N/A 19 November 1992
288 - N/A 19 November 1992
AA - Annual Accounts 09 November 1992
288 - N/A 04 August 1992
288 - N/A 11 March 1992
AA - Annual Accounts 02 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
363a - Annual Return 29 August 1991
363b - Annual Return 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 30 July 1991
288 - N/A 11 July 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1991
123 - Notice of increase in nominal capital 01 June 1991
RESOLUTIONS - N/A 31 January 1991
MEM/ARTS - N/A 31 January 1991
288 - N/A 31 January 1991
AUD - Auditor's letter of resignation 04 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 01 November 1990
288 - N/A 11 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 25 July 1990
RESOLUTIONS - N/A 25 July 1990
123 - Notice of increase in nominal capital 25 July 1990
288 - N/A 25 July 1990
MEM/ARTS - N/A 24 July 1990
288 - N/A 06 June 1990
288 - N/A 06 June 1990
288 - N/A 21 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
RESOLUTIONS - N/A 27 September 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
AUD - Auditor's letter of resignation 20 January 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
363 - Annual Return 07 August 1986
288 - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1970 Fully Satisfied

N/A

Deed of variation 16 January 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.