About

Registered Number: 03194946
Date of Incorporation: 07/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Tomolivia Court, Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA

 

Founded in 1996, Stirland Paterson (Printers) Ltd have registered office in Ilkeston in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Davies, Colin, Paterson, William, Stirland, Donald William. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Colin 25 January 2015 31 March 2020 1
PATERSON, William 07 May 1996 17 June 1996 1
STIRLAND, Donald William 07 May 1996 17 June 1996 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 23 July 2020
SH08 - Notice of name or other designation of class of shares 23 July 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 01 June 2018
RESOLUTIONS - N/A 22 January 2018
SH06 - Notice of cancellation of shares 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
AA - Annual Accounts 03 January 2018
AUD - Auditor's letter of resignation 14 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 January 2017
TM02 - Termination of appointment of secretary 19 October 2016
RP04AR01 - N/A 20 September 2016
RP04AR01 - N/A 20 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 May 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 08 June 2015
RESOLUTIONS - N/A 18 August 2014
SH08 - Notice of name or other designation of class of shares 18 August 2014
AR01 - Annual Return 30 May 2014
SH01 - Return of Allotment of shares 06 May 2014
RESOLUTIONS - N/A 14 March 2014
CC04 - Statement of companies objects 14 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 05 June 2013
AAMD - Amended Accounts 08 March 2013
AA - Annual Accounts 28 January 2013
AAMD - Amended Accounts 05 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 February 2011
AA01 - Change of accounting reference date 21 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 17 May 2004
395 - Particulars of a mortgage or charge 17 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
363s - Annual Return 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 23 May 2001
395 - Particulars of a mortgage or charge 17 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 June 2000
225 - Change of Accounting Reference Date 01 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 20 June 1997
395 - Particulars of a mortgage or charge 30 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
287 - Change in situation or address of Registered Office 07 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2004 Outstanding

N/A

Legal mortgage (own account) 12 January 2001 Fully Satisfied

N/A

Debenture 23 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.