About

Registered Number: 01620859
Date of Incorporation: 09/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Grange Park Lane, Willerby, East Yorkshire, HU10 6EB

 

Established in 1982, Image Digital Print Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Active". This business has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Helen Louise 25 September 2018 - 1
BIRKIN, Roger Edward N/A - 1
HADFIELD, Stephen William 01 January 2020 - 1
BIRCH, Raymond N/A 17 August 2001 1
Secretary Name Appointed Resigned Total Appointments
HADFIELD, Stephen William 17 July 2018 - 1
DANFORTH, David Stuart N/A 17 July 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 August 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 05 September 2018
AP03 - Appointment of secretary 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 July 2010
AUD - Auditor's letter of resignation 02 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 09 September 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 29 October 2004
CERTNM - Change of name certificate 20 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 07 September 1999
AUD - Auditor's letter of resignation 16 March 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 18 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 05 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 20 October 1995
288 - N/A 06 October 1995
363s - Annual Return 11 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 08 September 1994
287 - Change in situation or address of Registered Office 06 September 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 05 September 1991
363a - Annual Return 06 November 1990
AA - Annual Accounts 24 October 1990
288 - N/A 09 February 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 24 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1988
288 - N/A 04 November 1987
AA - Annual Accounts 28 September 1987
288 - N/A 28 September 1987
288 - N/A 28 September 1987
363 - Annual Return 28 September 1987
CERTNM - Change of name certificate 09 January 1987
395 - Particulars of a mortgage or charge 03 November 1986
288a - Notice of appointment of directors or secretaries 07 April 1982

Mortgages & Charges

Description Date Status Charge by
Omnibus 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

Debenture 30 October 1986 Fully Satisfied

N/A

Debenture 22 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.