About

Registered Number: 05794128
Date of Incorporation: 25/04/2006 (18 years ago)
Company Status: Active
Registered Address: WPM LTD, 111 West Street, Faversham, Kent, ME13 7JB

 

Based in Faversham, Kent, The Old Printworks Ltd was setup in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 6 directors listed as Thompson, Lisa Anne, Worwood, Christina Carole, Marshall, Muriel, Mummery, Dennis Leighton, Pepper, John, Worwood, Christina Carole for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Muriel 07 April 2008 01 September 2012 1
MUMMERY, Dennis Leighton 07 April 2008 22 February 2010 1
PEPPER, John 07 April 2008 10 December 2013 1
WORWOOD, Christina Carole 07 April 2008 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lisa Anne 07 April 2008 24 September 2008 1
WORWOOD, Christina Carole 02 September 2012 06 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 25 April 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP04 - Appointment of corporate secretary 06 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 June 2018
CH03 - Change of particulars for secretary 29 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
AA - Annual Accounts 15 August 2013
AP03 - Appointment of secretary 20 May 2013
AR01 - Annual Return 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AD01 - Change of registered office address 14 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 23 May 2007
RESOLUTIONS - N/A 24 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.