HORSELL GRAPHIC INDUSTRIES LIMITED

HORSELL GRAPHIC INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHORSELL GRAPHIC INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00031919
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HORSELL GRAPHIC INDUSTRIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HORSELL GRAPHIC INDUSTRIES LIMITED located?

    Registered Office Address
    Building 8 Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of HORSELL GRAPHIC INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANK HORSELL & COMPANY LIMITED Jul 05, 1890Jul 05, 1890

    What are the latest accounts for HORSELL GRAPHIC INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HORSELL GRAPHIC INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    6 pagesCS01

    Director's details changed for Mrs Helen Veronica Isaacs on Jan 03, 2017

    2 pagesCH01

    Appointment of Deborah Anne Hobson as a director on Jul 26, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Nicholas Paul Goater as a director on Jun 17, 2016

    1 pagesTM01

    Annual return made up to May 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 2.1
    SH01

    Appointment of Mr Nicholas Paul Goater as a director on Jan 12, 2016

    2 pagesAP01

    Termination of appointment of Sandra Kathryn Pym as a director on Jan 12, 2016

    1 pagesTM01

    Termination of appointment of Sandra Kathryn Pym as a secretary on Jan 12, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2.1
    SH01

    Appointment of Mrs Helen Veronica Isaacs as a director

    2 pagesAP01

    Who are the officers of HORSELL GRAPHIC INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Helen Veronica
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    EnglandBritishSolicitor74500440002
    HOBSON, Deborah Anne
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    United Kingdom
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant214567530001
    COOK, Allison Mary
    21 Red Hall Avenue
    Shadwell
    LS17 8NQ Leeds
    West Yorkshire
    Secretary
    21 Red Hall Avenue
    Shadwell
    LS17 8NQ Leeds
    West Yorkshire
    British31405810004
    EREN, Gunter
    8 Princes Avenue
    N22 7SA London
    Secretary
    8 Princes Avenue
    N22 7SA London
    British,Swiss68985820001
    LAMBERT, Derek Alan
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Secretary
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    BritishFinance Director112654890001
    OATES, David Richard
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    Secretary
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    BritishFinance Director100664080001
    PYM, Sandra Kathryn
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    Uk
    Secretary
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    Uk
    British189288820001
    WEAVER, Paul
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    Secretary
    34 High Street
    Farsley
    LS28 5LH Pudsey
    West Yorkshire
    British45193280001
    BABER, Terrence John Overton
    14 Wickfield Avenue
    BH23 1JB Christchurch
    Dorset
    Director
    14 Wickfield Avenue
    BH23 1JB Christchurch
    Dorset
    BritishManaging Director92762600002
    BARNFIELD, David Geoffrey
    11 Robinwood Court
    LS8 1DZ Leeds
    West Yorkshire
    Director
    11 Robinwood Court
    LS8 1DZ Leeds
    West Yorkshire
    BritishSales Director50373180003
    BLUM, Peter Uwe
    Freseniusweg No 7
    Kronberg
    61476
    Germany
    Director
    Freseniusweg No 7
    Kronberg
    61476
    Germany
    GermanDirector74464930001
    CHAPMAN, Robert
    Manor Court
    Fairburn
    WF11 9NY Knottingley
    1
    West Yorkshire
    Director
    Manor Court
    Fairburn
    WF11 9NY Knottingley
    1
    West Yorkshire
    BritishCompany Director56113650001
    COPLEY, Andrew Paul
    39 Edge Road
    Thornhill Edge
    WF12 0QA Dewsbury
    West Yorkshire
    Director
    39 Edge Road
    Thornhill Edge
    WF12 0QA Dewsbury
    West Yorkshire
    BritishManaging Director13688100001
    DOOLEY, Christine Rose Gertrude
    167 Queenstown Road
    SW8 3RL London
    Director
    167 Queenstown Road
    SW8 3RL London
    IrishDirector71400120001
    EDWARDS, Douglas James, Dr
    West Shaw Farm Flour Scarr Road
    Sourhall
    OL14 7JB Todmorden
    Lancashire
    Director
    West Shaw Farm Flour Scarr Road
    Sourhall
    OL14 7JB Todmorden
    Lancashire
    BritishR & D Director50373330001
    FOLEY, Donald
    12 Mead Mews
    FOREIGN Cos Cob
    Connecticut 06807
    Usa
    Director
    12 Mead Mews
    FOREIGN Cos Cob
    Connecticut 06807
    Usa
    AmericanFinance15413130001
    FRANKLAND, Eric
    13 Riverside Drive
    LS21 2RU Otley
    West Yorkshire
    Director
    13 Riverside Drive
    LS21 2RU Otley
    West Yorkshire
    BritishPurchasing Director28477300001
    GOATER, Nicholas Paul
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    Uk
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Hertfordshire
    Uk
    UkBritishFinancial Controller11713770002
    GREENBERG, Charles
    313 N Albany Avenue
    N Massapequa
    New York 11758
    Usa
    Director
    313 N Albany Avenue
    N Massapequa
    New York 11758
    Usa
    AmericanExecutive15413140001
    HICKIE, John Fredrick
    37 Grange Garth
    YO1 4BS York
    North Yorkshire
    Director
    37 Grange Garth
    YO1 4BS York
    North Yorkshire
    EnglandBritishAccountant178422780001
    LAMB, Douglas
    16 Gainsborough Avenue
    LS16 7PG Leeds
    West Yorkshire
    Director
    16 Gainsborough Avenue
    LS16 7PG Leeds
    West Yorkshire
    BritishSales Director28477310001
    LAMBERT, Derek Alan
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    EnglandBritishFinance Director112654890001
    MACFARLANE, John Philip
    15 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    15 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    United KingdomBritishManaging Director24140340001
    OATES, David Richard
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    Director
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    EnglandBritishFinance Director100664080001
    PENHEAROW, Nigel Paul
    Kodak Business Centre
    Hemel One Boundary Way
    HP2 7YU Hemel Hempstead
    Hertfordshire
    Director
    Kodak Business Centre
    Hemel One Boundary Way
    HP2 7YU Hemel Hempstead
    Hertfordshire
    EnglandBritishH R Manager119036950001
    PHILLIPS, Christopher Francis
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    Director
    14 The Courtway
    Ackworth
    WF7 7NT Pontefract
    West Yorkshire
    EnglandBritishManaging Director13438980001
    POWELL, Laurence Harold
    4 Appleby Way
    Scotton Gates
    HG5 9LX Knaresborough
    North Yorkshire
    Director
    4 Appleby Way
    Scotton Gates
    HG5 9LX Knaresborough
    North Yorkshire
    BritishManufacturing Director61295480001
    POWELL, Laurence Harold
    4 Appleby Way
    Scotton Gates
    HG5 9LX Knaresborough
    North Yorkshire
    Director
    4 Appleby Way
    Scotton Gates
    HG5 9LX Knaresborough
    North Yorkshire
    BritishManufacturing Director61295480001
    PYM, Sandra Kathryn
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    Director
    Croxley Green Business Park
    Hatters Lane
    WD18 8PX Watford
    Building 8
    Herts
    UkBritishSolicitor181593450001
    SMITHERS, Barbara Lee
    28 Ridgecrest East Scarsdale
    New York 10583
    FOREIGN Usa
    Director
    28 Ridgecrest East Scarsdale
    New York 10583
    FOREIGN Usa
    AmericanLawyer56824840001
    THOMPSON, David
    21 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    Director
    21 Edgerton Drive
    LS24 9QW Tadcaster
    North Yorkshire
    BritishOperations Director13438990001
    TULLOCH, William Mitchell
    44 The Drive
    HP7 9AD Amersham
    Buckinghamshire
    Director
    44 The Drive
    HP7 9AD Amersham
    Buckinghamshire
    United KingdomBritishFinance Director17501120001
    TURTON, Graham
    8 Prospect Bank
    Bramham
    LS23 6RS Wetherby
    West Yorkshire
    Director
    8 Prospect Bank
    Bramham
    LS23 6RS Wetherby
    West Yorkshire
    BritishHuman Resources Director49498700001
    VICKERS, Jeffrey William
    2 Molember Court
    Hampton Court
    KT8 9NF East Molesey
    Surrey
    Director
    2 Molember Court
    Hampton Court
    KT8 9NF East Molesey
    Surrey
    British4354160001
    WIGFIELD, David
    46 High Beeches
    SL9 7HY Gerrards Cross
    Buckinghamshire
    Director
    46 High Beeches
    SL9 7HY Gerrards Cross
    Buckinghamshire
    AmericanDirector115849230001

    What are the latest statements on persons with significant control for HORSELL GRAPHIC INDUSTRIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HORSELL GRAPHIC INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 1970
    Delivered On Jan 30, 1970
    Satisfied
    Amount secured
    £150,000 advanced under an agreement also dated 16/1/70 and all other monies due or to become due from the company to the chargee
    Short particulars
    Property & premises at howley park side morley nr leeds adjoining co-operative road and at leeds adjoining victoria road and manor road. Together with: undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jan 30, 1970Registration of a charge
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Jan 16, 1970
    Delivered On Jan 22, 1970
    Satisfied
    Amount secured
    For varying the terms of two charged dated 14/02/49 and 11/12/50 and partially postponing the priorities therefore in favour of a charge dated 16/02/70.
    Short particulars
    Property charged in charges dated 14/12/49 and 11/12/50 as amended by column 3 of doc no. 151.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 22, 1970Registration of a charge
    • Apr 01, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0