CARTOR SECURITY PRINTERS LIMITED

Register to unlock more data on OkredoRegister

CARTOR SECURITY PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00870128

Incorporation date

31/01/1966

Size

Full

Contacts

Registered address

Registered address

Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1966)
dot icon11/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon02/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon06/04/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Registration of charge 008701280014, created on 2024-01-31
dot icon10/01/2024
Satisfaction of charge 008701280013 in full
dot icon09/01/2024
Termination of appointment of Martin John French as a secretary on 2023-12-21
dot icon29/11/2023
Satisfaction of charge 008701280006 in full
dot icon29/11/2023
Satisfaction of charge 008701280007 in full
dot icon29/11/2023
Satisfaction of charge 008701280008 in full
dot icon29/11/2023
Satisfaction of charge 008701280009 in full
dot icon29/11/2023
Satisfaction of charge 008701280010 in full
dot icon29/11/2023
Satisfaction of charge 008701280012 in full
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/11/2023
Registration of charge 008701280013, created on 2023-11-24
dot icon29/03/2023
Full accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon26/07/2022
Termination of appointment of Andrew Stuart Bannister as a director on 2022-07-22
dot icon08/06/2022
Full accounts made up to 2021-09-30
dot icon26/01/2022
Certificate of change of name
dot icon26/01/2022
Change of name notice
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon10/12/2021
Change of details for International Security Printers Ltd as a person with significant control on 2021-08-23
dot icon26/02/2021
Full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon30/10/2020
Registration of charge 008701280012, created on 2020-10-30
dot icon12/10/2020
Appointment of Mr Andrew Brigham as a director on 2020-10-01
dot icon12/10/2020
Appointment of Mr Andrew Stuart Bannister as a director on 2020-10-01
dot icon09/10/2020
Registration of charge 008701280011, created on 2020-10-01
dot icon02/10/2020
Full accounts made up to 2019-09-30
dot icon11/09/2020
Satisfaction of charge 3 in full
dot icon11/09/2020
Satisfaction of charge 1 in full
dot icon11/09/2020
Satisfaction of charge 2 in full
dot icon09/09/2020
Satisfaction of charge 5 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon08/05/2019
Full accounts made up to 2018-09-30
dot icon19/02/2019
Termination of appointment of Paul Timothy White as a director on 2018-12-13
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/09/2018
Registration of charge 008701280010, created on 2018-09-06
dot icon06/04/2018
Full accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon11/08/2017
Registration of charge 008701280009, created on 2017-07-31
dot icon06/04/2017
Full accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon23/03/2016
Full accounts made up to 2015-09-30
dot icon01/02/2016
Registration of charge 008701280008, created on 2016-01-28
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon20/03/2015
Registration of charge 008701280007, created on 2015-03-18
dot icon01/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Registered office address changed from Midland Road Walsall West Midlands WS1 3QL to Unit G3 Valiant Way Wolverhampton West Midlands WV9 5GB on 2014-09-19
dot icon11/06/2014
Full accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/11/2013
Registration of charge 008701280006
dot icon04/06/2013
Satisfaction of charge 4 in full
dot icon12/04/2013
Full accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon13/04/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/04/2010
Resolutions
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon13/10/2009
Director's details changed for Paul Timothy White on 2009-10-13
dot icon13/10/2009
Director's details changed for Martin John French on 2009-10-13
dot icon13/10/2009
Secretary's details changed for Martin John French on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Ian Richard Henderson Brigham on 2009-10-13
dot icon24/04/2009
Accounts for a medium company made up to 2008-06-29
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Director appointed martin john french
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2008
Return made up to 28/11/08; full list of members
dot icon14/04/2008
Accounts for a medium company made up to 2007-07-01
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon26/01/2007
Accounts for a small company made up to 2006-07-02
dot icon14/12/2006
Return made up to 28/11/06; full list of members
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon02/05/2006
Accounts for a medium company made up to 2005-07-03
dot icon08/02/2006
Director's particulars changed
dot icon11/01/2006
New director appointed
dot icon21/12/2005
Return made up to 28/11/05; full list of members
dot icon04/05/2005
Accounts for a medium company made up to 2004-06-27
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon11/12/2004
Return made up to 28/11/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Resolutions
dot icon10/01/2004
Full accounts made up to 2003-06-29
dot icon09/01/2004
Auditor's resignation
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon24/04/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon30/12/2002
Accounts for a medium company made up to 2002-06-30
dot icon06/12/2002
Return made up to 28/11/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon05/08/2002
Director's particulars changed
dot icon17/04/2002
Director resigned
dot icon09/03/2002
Accounts for a medium company made up to 2001-07-01
dot icon28/12/2001
Director resigned
dot icon06/12/2001
Return made up to 28/11/01; full list of members
dot icon06/03/2001
Accounts for a medium company made up to 2000-07-02
dot icon29/11/2000
Return made up to 28/11/00; full list of members
dot icon26/06/2000
Director resigned
dot icon12/04/2000
Full accounts made up to 1999-06-27
dot icon06/12/1999
Return made up to 28/11/99; full list of members
dot icon24/03/1999
Accounts for a medium company made up to 1998-06-28
dot icon07/12/1998
Return made up to 28/11/98; full list of members
dot icon04/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon04/09/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon30/03/1998
Accounts for a medium company made up to 1997-06-29
dot icon19/12/1997
Return made up to 28/11/97; full list of members
dot icon27/03/1997
Accounts for a medium company made up to 1996-06-30
dot icon19/12/1996
Return made up to 28/11/96; full list of members
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Resolutions
dot icon08/11/1996
Nc inc already adjusted 20/05/96
dot icon21/10/1996
Ad 23/05/96--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon27/08/1996
Director resigned
dot icon02/04/1996
Accounts for a medium company made up to 1995-07-02
dot icon17/01/1996
Return made up to 28/11/95; full list of members
dot icon15/08/1995
Director's particulars changed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon13/03/1995
Accounts for a medium company made up to 1994-07-03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 28/11/94; full list of members
dot icon17/10/1994
Director resigned
dot icon09/12/1993
Return made up to 28/11/93; full list of members
dot icon07/12/1993
Accounts for a medium company made up to 1993-06-27
dot icon12/10/1993
Secretary's particulars changed
dot icon14/12/1992
Return made up to 28/11/92; full list of members
dot icon24/11/1992
Full accounts made up to 1992-06-28
dot icon01/05/1992
Accounts for a medium company made up to 1991-06-30
dot icon11/12/1991
Return made up to 28/11/91; no change of members
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon30/04/1991
Amended accounts made up to 1990-07-01
dot icon26/04/1991
Accounts for a small company made up to 1990-07-01
dot icon04/01/1991
Nc dec already adjusted 28/11/90 14/11/90
dot icon04/01/1991
Return made up to 28/11/90; full list of members
dot icon17/08/1990
New director appointed
dot icon19/01/1990
Director resigned
dot icon19/01/1990
Return made up to 28/11/89; full list of members
dot icon05/01/1990
Accounts for a small company made up to 1989-07-02
dot icon12/12/1989
£ nc 1000/250000 14/11/89
dot icon21/03/1989
Accounts for a small company made up to 1988-07-01
dot icon07/02/1989
Return made up to 31/01/89; full list of members
dot icon10/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1988
Director's particulars changed
dot icon13/05/1988
Return made up to 17/03/88; full list of members
dot icon13/05/1988
Full accounts made up to 1987-06-30
dot icon29/09/1987
Return made up to 24/03/86; no change of members
dot icon29/09/1987
10/03/87 amend
dot icon18/09/1987
Accounts for a small company made up to 1986-06-30
dot icon27/07/1987
10/03/87 amend
dot icon24/07/1987
Return made up to 10/03/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/07/1986
Accounts for a small company made up to 1985-06-30
dot icon31/01/1966
Miscellaneous
dot icon21/01/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brigham, Ian Richard Henderson
Director
06/01/2006 - Present
16
White, Paul Timothy
Director
25/07/1995 - 13/12/2018
8
Brigham, Ian Richard Henderson
Director
25/07/1995 - 31/05/2000
16
French, Martin John
Secretary
26/01/2005 - 21/12/2023
4
Wright, Thomas William
Director
21/01/2003 - 17/04/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTOR SECURITY PRINTERS LIMITED

CARTOR SECURITY PRINTERS LIMITED is an(a) Active company incorporated on 31/01/1966 with the registered office located at Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTOR SECURITY PRINTERS LIMITED?

toggle

CARTOR SECURITY PRINTERS LIMITED is currently Active. It was registered on 31/01/1966 .

Where is CARTOR SECURITY PRINTERS LIMITED located?

toggle

CARTOR SECURITY PRINTERS LIMITED is registered at Unit G3, Valiant Way, Wolverhampton, West Midlands WV9 5GB.

What does CARTOR SECURITY PRINTERS LIMITED do?

toggle

CARTOR SECURITY PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CARTOR SECURITY PRINTERS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-27 with no updates.