CARTOR SECURITY PRINTERS LIMITED
Overview
| Company Name | CARTOR SECURITY PRINTERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00870128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTOR SECURITY PRINTERS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is CARTOR SECURITY PRINTERS LIMITED located?
| Registered Office Address | Unit G3 Valiant Way WV9 5GB Wolverhampton West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARTOR SECURITY PRINTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WALSALL SECURITY PRINTERS LIMITED | Jan 31, 1966 | Jan 31, 1966 |
What are the latest accounts for CARTOR SECURITY PRINTERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARTOR SECURITY PRINTERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for CARTOR SECURITY PRINTERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||||||||||
Registration of charge 008701280014, created on Jan 31, 2024 | 100 pages | MR01 | ||||||||||
Satisfaction of charge 008701280013 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Martin John French as a secretary on Dec 21, 2023 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 008701280006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008701280007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008701280008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008701280009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008701280010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008701280012 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 008701280013, created on Nov 24, 2023 | 32 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Stuart Bannister as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||||||||||
Certificate of change of name Company name changed walsall security printers LIMITED\certificate issued on 26/01/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Nov 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for International Security Printers Ltd as a person with significant control on Aug 23, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2020 | 29 pages | AA | ||||||||||
Who are the officers of CARTOR SECURITY PRINTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGHAM, Andrew George Henderson | Director | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands | England | British | 267780900001 | |||||
| BRIGHAM, Ian Richard Henderson | Director | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands England | England | British | 32242410003 | |||||
| FRENCH, Martin John | Director | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands England | England | British | 109924290001 | |||||
| BAGBEE, Nigel William | Secretary | 30 Valley Side Pelsall WS3 4LL Walsall West Midlands | British | 36430320001 | ||||||
| FRENCH, Martin John | Secretary | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands England | British | 109924290001 | ||||||
| ASPINALL, Adrian Peter | Director | Chetwynd House Tixall Mews ST18 0XT Tixall Staffordshire | United Kingdom | British | 13766540010 | |||||
| ASPINALL, Colin | Director | 99 Mellish Road WS4 2DF Walsall West Midlands | British | 60135160002 | ||||||
| ASPINALL, Jack | Director | 53a Charlemont Road WS5 3NQ Walsall West Midlands | British | 17796550001 | ||||||
| ASPINALL, John | Director | Apartment 2 Maxim 28, 21 Lionel Street B3 1AT Birmingham West Midlands | British | 86098670001 | ||||||
| BANNISTER, Andrew Stuart | Director | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands | England | British | 275241660001 | |||||
| BRIGHAM, Ian Richard Henderson | Director | 15 Rocklands Drive B75 6SP Sutton Coldfield West Midlands | British | 32242410002 | ||||||
| BROADHURST, John Douglas Stewart | Director | 45 Mill Road BN7 2RU Lewes East Sussex | British | 19960340001 | ||||||
| HARRIGAN, Patrick Laurence | Director | 14 Maple Grove WS14 9XB Lichfield | British | 59992470002 | ||||||
| HIGGINS, Geoffrey Allan | Director | 7 Chapel Lane Rangemore DE13 9RR Burton On Trent Staffordshire | British | 19960350001 | ||||||
| WHITE, Paul Timothy | Director | Valiant Way WV9 5GB Wolverhampton Unit G3 West Midlands England | England | British | 44277680004 | |||||
| WILSON, Paul Alan | Director | 20a Batham Road DY10 2TN Kidderminster Worcestershire | British | 37061870001 | ||||||
| WRIGHT, Thomas William | Director | 19 Sycamore Way IP22 4ZD Diss Norfolk | British | 87258450001 |
Who are the persons with significant control of CARTOR SECURITY PRINTERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cartor Security Print Group Ltd | Nov 28, 2016 | Valiant Way WV9 5GB Wolverhampton Unit G3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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