About

Registered Number: 02345127
Date of Incorporation: 08/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

 

Image Colourprint Ltd was founded on 08 February 1989. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Helen Louise 09 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Stephen William 17 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 09 October 2018
AP03 - Appointment of secretary 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AUD - Auditor's letter of resignation 02 January 2010
AA - Annual Accounts 09 September 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 21 May 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 15 February 2000
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 27 October 1999
AUD - Auditor's letter of resignation 16 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 20 October 1995
288 - N/A 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 21 October 1994
287 - Change in situation or address of Registered Office 06 September 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1992
363s - Annual Return 14 February 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 12 May 1991
AA - Annual Accounts 04 January 1991
363a - Annual Return 11 October 1990
288 - N/A 12 January 1990
288 - N/A 01 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 27 April 1989
CERTNM - Change of name certificate 23 March 1989
288 - N/A 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
NEWINC - New incorporation documents 08 February 1989

Mortgages & Charges

Description Date Status Charge by
Anomnibus guarantee and set-off agreement 23 July 2009 Outstanding

N/A

Deed of admission to an omnibus letter of set-off 18 February 2008 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 18TH march 2002 27 January 2005 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 18TH march 2002 15 May 2003 Outstanding

N/A

Legal charge 20 April 1989 Fully Satisfied

N/A

Debenture 20 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.