About

Registered Number: 00708970
Date of Incorporation: 24/11/1961 (62 years and 4 months ago)
Company Status: Active
Registered Address: Paragon, Pallion Trading Estate, Sunderland, SR4 6ST,

 

Based in Sunderland, Image Factory Retail Graphics Ltd was established in 1961. Cahill, Richard Joseph, Bhote, Cyrus Homi, Banks, Geoffrey, Elkerton, Ronald Edward, Hull, Philip Charles, Keegan, Kevin, Morley, Robert, Orbach, Laurence, Sparks, Brian Peter are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Geoffrey N/A 17 July 2012 1
ELKERTON, Ronald Edward N/A 01 April 1991 1
HULL, Philip Charles 01 January 1996 05 May 1997 1
KEEGAN, Kevin 13 February 1995 12 May 1995 1
MORLEY, Robert N/A 26 September 2013 1
ORBACH, Laurence N/A 21 December 2012 1
SPARKS, Brian Peter N/A 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
CAHILL, Richard Joseph 15 January 2020 - 1
BHOTE, Cyrus Homi N/A 14 November 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 July 2020
AP03 - Appointment of secretary 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
PSC02 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 07 October 2018
MR04 - N/A 21 July 2018
CS01 - N/A 18 June 2018
MR01 - N/A 16 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 22 October 2013
AUD - Auditor's letter of resignation 11 October 2013
AUD - Auditor's letter of resignation 10 October 2013
CC04 - Statement of companies objects 08 October 2013
RESOLUTIONS - N/A 04 October 2013
MEM/ARTS - N/A 04 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 02 October 2013
AP01 - Appointment of director 02 October 2013
CERTNM - Change of name certificate 30 September 2013
CONNOT - N/A 30 September 2013
AD01 - Change of registered office address 11 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 26 March 2013
AP01 - Appointment of director 22 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 May 2011
MISC - Miscellaneous document 22 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 15 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 27 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 May 2004
AUD - Auditor's letter of resignation 12 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 May 2003
RESOLUTIONS - N/A 02 September 2002
AA - Annual Accounts 19 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 16 September 1996
RESOLUTIONS - N/A 10 July 1996
AUD - Auditor's letter of resignation 10 July 1996
RESOLUTIONS - N/A 05 July 1996
363s - Annual Return 07 May 1996
288 - N/A 19 February 1996
CERTNM - Change of name certificate 26 September 1995
AA - Annual Accounts 31 August 1995
288 - N/A 30 May 1995
288 - N/A 11 May 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 20 May 1993
395 - Particulars of a mortgage or charge 01 March 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 January 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 28 June 1991
288 - N/A 11 June 1991
288 - N/A 06 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 10 July 1990
288 - N/A 29 October 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 27 September 1989
288 - N/A 24 May 1989
288 - N/A 25 January 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 14 November 1988
363 - Annual Return 16 December 1987
288 - N/A 05 November 1987
AA - Annual Accounts 24 October 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
395 - Particulars of a mortgage or charge 01 July 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
NEWINC - New incorporation documents 24 November 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 20 March 2007 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 10 april 2000 and 04 May 2006 Fully Satisfied

N/A

Legal charge 15 February 1993 Fully Satisfied

N/A

Charge 26 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.