NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED

NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03278552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Binding and related services (18140) / Manufacturing

    Where is NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED located?

    Registered Office Address
    Longmead Industrial Estate
    Shaftesbury
    SP7 8PX Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMPORT GILBERT LIMITEDJan 27, 1997Jan 27, 1997
    COALPOWER LIMITEDNov 15, 1996Nov 15, 1996

    What are the latest accounts for NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with updates

    3 pagesCS01

    Registration of charge 032785520003, created on Nov 07, 2025

    23 pagesMR01

    Certificate of change of name

    Company name changed lamport gilbert LIMITED\certificate issued on 31/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2025

    RES15

    Appointment of Mr Simon West as a director on Jul 30, 2025

    2 pagesAP01

    Appointment of Mr Nigel John Hunt as a director on Jul 30, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Notification of Blackmore Ltd as a person with significant control on Mar 10, 2020

    2 pagesPSC02

    Cessation of T.H.Brickell & Son Ltd as a person with significant control on Mar 10, 2020

    1 pagesPSC07

    Termination of appointment of Stuart Ambrose Morris as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Peter Ronald Smith as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Stuart Ambrose Morris as a secretary on Mar 10, 2020

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2019

    14 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Nov 15, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    14 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Nigel John
    Shaftesbury
    SP7 8PX Dorset
    Longmead Industrial Estate
    United Kingdom
    Director
    Shaftesbury
    SP7 8PX Dorset
    Longmead Industrial Estate
    United Kingdom
    United KingdomBritish134217640002
    ROBBINS, Andrew John
    Hares Lane
    Hartley Wintney
    RG27 8AD Hook
    6
    Hampshire
    England
    Director
    Hares Lane
    Hartley Wintney
    RG27 8AD Hook
    6
    Hampshire
    England
    United KingdomEnglish122754850003
    WEST, Simon
    Shaftesbury
    SP7 8PX Dorset
    Longmead Industrial Estate
    United Kingdom
    Director
    Shaftesbury
    SP7 8PX Dorset
    Longmead Industrial Estate
    United Kingdom
    United KingdomBritish266286120001
    GODWIN, Paul
    Melling Close
    Lower Earley
    RG6 7XN Reading
    22
    Berkshire
    Secretary
    Melling Close
    Lower Earley
    RG6 7XN Reading
    22
    Berkshire
    British52052240001
    MORRIS, Stuart Ambrose
    Longmead Industrial Estate
    Shaftesbury
    SP7 8PX Dorset
    Secretary
    Longmead Industrial Estate
    Shaftesbury
    SP7 8PX Dorset
    168534010001
    MORRIS, Stuart Ambrose
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    Secretary
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    English2416320003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRICKELL, Christopher Norman
    Northmoor House Purns Mill Lane
    Colesbrook
    SP8 4HH Gillingham
    Dorset
    Director
    Northmoor House Purns Mill Lane
    Colesbrook
    SP8 4HH Gillingham
    Dorset
    United KingdomBritish8993560002
    BRICKELL, Julian
    Appleway Church Street
    Semley
    SP7 9AU Shaftesbury
    Dorset
    Director
    Appleway Church Street
    Semley
    SP7 9AU Shaftesbury
    Dorset
    British50722440001
    CLUNIE, Peter
    8 Nash Close
    Earley
    RG6 5SL Reading
    Director
    8 Nash Close
    Earley
    RG6 5SL Reading
    British62339550001
    DAVIS, Donald Conway
    Austen Wood
    Austenwood Common
    SL9 8NL Gerrards Cross
    Buckinghamshire
    Director
    Austen Wood
    Austenwood Common
    SL9 8NL Gerrards Cross
    Buckinghamshire
    United KingdomBritish4588730001
    DAY, Charles Philip
    Bell Close
    Lamont Road
    SW2 6AA London
    Apartment 2a
    United Kingdom
    Director
    Bell Close
    Lamont Road
    SW2 6AA London
    Apartment 2a
    United Kingdom
    United KingdomBritish16723780004
    DAY, Charles Philip
    Ashcroft Wycombe Road
    Stokenchurch
    HP14 3RG High Wycombe
    Buckinghamshire
    Director
    Ashcroft Wycombe Road
    Stokenchurch
    HP14 3RG High Wycombe
    Buckinghamshire
    British16723780001
    FOSTER, Malcolm Rodney
    98 Hilmanton
    Lower Earley
    RG6 4HN Reading
    Berkshire
    Director
    98 Hilmanton
    Lower Earley
    RG6 4HN Reading
    Berkshire
    British15770010001
    GODWIN, Paul
    22 Melling Close
    Earley
    RG6 7XN Reading
    Berkshire
    Director
    22 Melling Close
    Earley
    RG6 7XN Reading
    Berkshire
    United KingdomBritish65136240001
    MORRIS, Stuart Ambrose
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    Director
    17 Wesley Road
    BH21 2PG Wimborne
    Dorset
    EnglandEnglish2416320003
    PRYDE, George Hogg Selkirk
    51a Queen Street
    EH2 3NS Edinburgh
    Midlothian
    Director
    51a Queen Street
    EH2 3NS Edinburgh
    Midlothian
    ScotlandBritish68287430001
    SMITH, Andrew
    Weatherbury Road
    SP8 4FE Gillingham
    17
    Dorset
    Director
    Weatherbury Road
    SP8 4FE Gillingham
    17
    Dorset
    United KingdomBritish134217720001
    SMITH, Barry John
    3 Lingfield Close
    RG24 7ED Basingstoke
    Hampshire
    Director
    3 Lingfield Close
    RG24 7ED Basingstoke
    Hampshire
    EnglandBritish102128070001
    SMITH, Peter Ronald
    Cowlgaze Semley
    SP7 9AP Shaftesbury
    Dorset
    Director
    Cowlgaze Semley
    SP7 9AP Shaftesbury
    Dorset
    EnglandEnglish52533260001
    TUCKWELL, Alison
    3 Lister Road
    Wroughton
    SN4 9JB Swindon
    Wiltshire
    Director
    3 Lister Road
    Wroughton
    SN4 9JB Swindon
    Wiltshire
    British82845520001
    WARD, Garry
    Brickwall House Queen Street
    Sible
    CO9 3RH Hedingham
    Essex
    Director
    Brickwall House Queen Street
    Sible
    CO9 3RH Hedingham
    Essex
    EnglandBritish59460020002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackmore Ltd
    Longmead
    SP7 8PX Shaftesbury
    Blackmore
    England
    Mar 10, 2020
    Longmead
    SP7 8PX Shaftesbury
    Blackmore
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCorporation Acts
    Place RegisteredUk
    Registration Number03260753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    T.H.Brickell & Son Ltd
    Longmead
    SP7 8PX Shaftesbury
    Longmead
    England
    Apr 06, 2016
    Longmead
    SP7 8PX Shaftesbury
    Longmead
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredCardiff
    Registration Number366134
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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