About

Registered Number: 00943246
Date of Incorporation: 28/11/1968 (56 years and 5 months ago)
Company Status: Active
Registered Address: Wellwood, North Farm Road, Tunbridge Wells, Kent, TN2 3DR

 

Search Press Ltd was founded on 28 November 1968, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Search Press Ltd are Watkinson, Paul Raymond, De La Bedoyere, Francis Vincent Martin, De La Bedoyere, Nicholas Michael Oswald, French, Kathleen Elizabeth, Grant, David Watson, Noel, Gerrard Eyre, Saunders, Ruth Buchanan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LA BEDOYERE, Francis Vincent Martin 09 October 1997 - 1
DE LA BEDOYERE, Nicholas Michael Oswald 27 September 2019 - 1
FRENCH, Kathleen Elizabeth 08 May 2018 - 1
GRANT, David Watson 02 May 2018 - 1
NOEL, Gerrard Eyre N/A 20 May 1997 1
SAUNDERS, Ruth Buchanan N/A 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
WATKINSON, Paul Raymond 15 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 27 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 17 April 2014
AAMD - Amended Accounts 30 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 10 January 2013
RESOLUTIONS - N/A 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 October 2003
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 24 May 2003
169 - Return by a company purchasing its own shares 29 October 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
MEM/ARTS - N/A 27 September 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 24 May 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
AA - Annual Accounts 04 July 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 11 October 1994
288 - N/A 24 May 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 31 July 1992
363b - Annual Return 20 May 1992
363a - Annual Return 17 December 1991
AA - Annual Accounts 23 August 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 19 February 1988
AA - Annual Accounts 20 January 1988
288 - N/A 20 January 1988
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
MISC - Miscellaneous document 28 November 1968

Mortgages & Charges

Description Date Status Charge by
Charge 12 October 1983 Outstanding

N/A

Floating charge 12 May 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.