About

Registered Number: 01343727
Date of Incorporation: 13/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Hornby Industrial Estate, Station Road Hornby, Lancaster, Lancashire, LA2 8JP

 

Established in 1977, Intaglio Engraving Ltd has its registered office in Lancaster. Banks, David Kenneth, Blanshard, Sidney John, Harold, Michael Lloyd, Hodson, Antony James are listed as the directors of Intaglio Engraving Ltd. Intaglio Engraving Ltd currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, David Kenneth N/A 20 July 2017 1
BLANSHARD, Sidney John N/A 20 December 1997 1
HAROLD, Michael Lloyd N/A 13 January 2006 1
HODSON, Antony James 05 April 2006 02 June 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 11 September 2018
MR01 - N/A 15 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 11 August 2017
AUD - Auditor's letter of resignation 11 August 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
MR01 - N/A 26 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 09 September 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 23 September 2005
RESOLUTIONS - N/A 20 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 14 September 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 01 April 1998
169 - Return by a company purchasing its own shares 03 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 04 September 1997
RESOLUTIONS - N/A 27 April 1997
MEM/ARTS - N/A 27 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
AA - Annual Accounts 18 March 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 21 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 29 November 1991
363b - Annual Return 29 November 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1989
288 - N/A 03 April 1989
395 - Particulars of a mortgage or charge 06 March 1989
288 - N/A 10 October 1988
288a - Notice of appointment of directors or secretaries 30 September 1988
395 - Particulars of a mortgage or charge 20 June 1988
288 - N/A 16 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
287 - Change in situation or address of Registered Office 28 May 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
395 - Particulars of a mortgage or charge 08 October 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

Debenture 06 April 2005 Fully Satisfied

N/A

Agreement of deposit account moneys 28 February 1989 Fully Satisfied

N/A

Mortgage debenture 10 June 1988 Fully Satisfied

N/A

Collateral debenture 30 September 1986 Fully Satisfied

N/A

Supplemental legal charge. 29 November 1984 Fully Satisfied

N/A

Chattel mortgage 29 November 1984 Fully Satisfied

N/A

Chattel mortgage 29 November 1984 Fully Satisfied

N/A

Chattel mortgage 04 December 1980 Fully Satisfied

N/A

Debenture 07 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.