About

Registered Number: 01615492
Date of Incorporation: 19/02/1982 (43 years and 1 month ago)
Company Status: Active
Registered Address: 1 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UD

 

Based in Suffolk, The Deben Print Company Ltd was setup in 1982, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Deben Print Company Ltd. The business has 3 directors listed as Clougherty, Thomas Anthony, Morgan, Maureen Janet, Morgan, William Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGHERTY, Thomas Anthony N/A - 1
MORGAN, Maureen Janet N/A 03 June 2004 1
MORGAN, William Ian N/A 03 June 2004 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 19 March 2019
TM02 - Termination of appointment of secretary 19 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 July 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD01 - Change of registered office address 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 29 January 2008
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
363s - Annual Return 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 July 2006
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 20 September 2004
RESOLUTIONS - N/A 28 June 2004
RESOLUTIONS - N/A 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
169 - Return by a company purchasing its own shares 22 June 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 10 July 2000
363s - Annual Return 04 May 2000
395 - Particulars of a mortgage or charge 10 November 1999
AA - Annual Accounts 05 July 1999
395 - Particulars of a mortgage or charge 26 June 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 02 September 1996
363a - Annual Return 28 August 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 16 December 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 09 June 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 12 November 1990
363 - Annual Return 13 September 1989
288 - N/A 25 August 1989
AA - Annual Accounts 25 August 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
287 - Change in situation or address of Registered Office 10 February 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
NEWINC - New incorporation documents 19 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2011 Outstanding

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Debenture 18 June 2004 Fully Satisfied

N/A

Fixed charge 08 November 1999 Outstanding

N/A

Fixed charge 24 June 1999 Outstanding

N/A

Fixed charge 15 December 1994 Outstanding

N/A

Mortgage 26 January 1988 Fully Satisfied

N/A

Single debenture 17 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.