COLLECTOR SET PRINTERS LTD

Register to unlock more data on OkredoRegister

COLLECTOR SET PRINTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237987

Incorporation date

18/12/1975

Size

Medium

Contacts

Registered address

Registered address

Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1975)
dot icon21/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon31/10/2025
Accounts for a medium company made up to 2025-01-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/11/2024
Registration of charge 012379870010, created on 2024-11-11
dot icon31/10/2024
Accounts for a medium company made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/10/2023
Full accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/08/2022
Accounts for a small company made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon25/11/2021
Satisfaction of charge 4 in full
dot icon11/11/2021
Change of details for The Delga Group Limited as a person with significant control on 2021-10-07
dot icon11/11/2021
Change of details for The Delga Group Limited as a person with significant control on 2016-04-06
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon22/10/2021
Termination of appointment of Clive Gregory as a director on 2021-10-08
dot icon09/06/2021
Termination of appointment of Daryl Gilley as a director on 2021-06-09
dot icon03/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2020-01-31
dot icon17/09/2020
Appointment of Mr Daryl Gilley as a director on 2020-05-22
dot icon21/01/2020
Current accounting period extended from 2019-07-31 to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon15/01/2020
Termination of appointment of Viki Louise Franklin as a secretary on 2019-12-04
dot icon17/01/2019
Accounts for a small company made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/04/2017
Full accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/01/2017
Termination of appointment of Allan Brian Wells as a director on 2017-01-18
dot icon04/11/2016
Termination of appointment of Steven Michael King as a director on 2016-10-28
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/05/2015
Registration of charge 012379870009, created on 2015-05-15
dot icon10/04/2015
Appointment of Mr Ian Michael Conetta as a director on 2015-04-01
dot icon26/03/2015
Full accounts made up to 2014-07-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr Clive Gregory on 2014-11-14
dot icon11/03/2014
Full accounts made up to 2013-07-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Steven Michael King on 2013-12-31
dot icon16/12/2013
Appointment of Miss Viki Louise Franklin as a secretary
dot icon16/12/2013
Termination of appointment of David Grace as a secretary
dot icon28/01/2013
Full accounts made up to 2012-07-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Full accounts made up to 2011-07-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/11/2010
Director's details changed for Clive Gregory on 2010-11-02
dot icon02/11/2010
Director's details changed for Allan Brian Wells on 2010-11-02
dot icon02/11/2010
Director's details changed for Mr Paul Ridgewell on 2010-11-02
dot icon02/11/2010
Director's details changed for Clive Gregory on 2010-11-02
dot icon02/11/2010
Secretary's details changed for David James Grace on 2010-11-02
dot icon05/08/2010
Auditor's resignation
dot icon21/04/2010
Full accounts made up to 2009-07-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Paul Ridgewell on 2009-12-31
dot icon27/01/2010
Director's details changed for Steven Michael King on 2009-12-28
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon27/12/2008
Full accounts made up to 2008-07-31
dot icon27/05/2008
Full accounts made up to 2007-07-31
dot icon30/01/2008
Return made up to 31/12/07; full list of members
dot icon05/10/2007
Auditor's resignation
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Miscellaneous
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Declaration of assistance for shares acquisition
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Full accounts made up to 2006-07-31
dot icon18/11/2006
Particulars of mortgage/charge
dot icon05/06/2006
Full accounts made up to 2005-07-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon30/08/2005
Certificate of change of name
dot icon07/06/2005
Full accounts made up to 2004-07-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon22/07/2004
Auditor's resignation
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon25/05/2004
Full accounts made up to 2003-07-31
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon18/05/2003
Full accounts made up to 2002-07-31
dot icon07/03/2003
New director appointed
dot icon09/02/2003
Registered office changed on 09/02/03 from: dingwall house raglan road bromley kent BR2 9NW
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-07-31
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-07-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon14/01/2000
Full accounts made up to 1999-07-31
dot icon23/07/1999
Auditor's resignation
dot icon21/05/1999
Full accounts made up to 1998-07-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon24/12/1998
New director appointed
dot icon18/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Declaration of assistance for shares acquisition
dot icon18/11/1998
New director appointed
dot icon21/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon29/04/1997
Accounts for a medium company made up to 1996-07-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon26/01/1997
Director's particulars changed
dot icon19/06/1996
Director's particulars changed
dot icon31/03/1996
Accounts for a medium company made up to 1995-07-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon19/04/1995
New director appointed
dot icon22/03/1995
Accounts for a medium company made up to 1994-07-31
dot icon22/02/1995
Director resigned
dot icon04/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Registered office changed on 03/05/94 from: dingwall house raglan road bromley kent BR2 9NW
dot icon03/05/1994
Registered office changed on 03/05/94 from: unit f st michaels close forstal road aylesford nr maidstone kent ME20 7BU
dot icon22/04/1994
New director appointed
dot icon22/04/1994
New director appointed
dot icon22/04/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Director resigned
dot icon22/04/1994
Accounts for a medium company made up to 1993-07-31
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon08/03/1993
Accounts for a medium company made up to 1992-07-31
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1992
Accounts for a medium company made up to 1991-07-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon11/05/1991
Accounts for a medium company made up to 1990-07-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1990
Accounts for a medium company made up to 1989-07-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon16/03/1989
Accounts for a medium company made up to 1988-07-31
dot icon16/03/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1988
Accounts for a medium company made up to 1987-07-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon11/08/1987
Director resigned
dot icon20/02/1987
Accounts for a small company made up to 1986-07-31
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon10/05/1985
Accounts made up to 1983-07-31
dot icon10/05/1983
Accounts made up to 1982-07-31
dot icon10/05/1983
Accounts made up to 1981-07-31
dot icon18/12/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

60
2023
change arrow icon0 % *

* during past year

Cash in Bank

£13,840.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.23M
-
0.00
21.09K
-
2023
60
2.50M
-
8.30M
13.84K
-
2023
60
2.50M
-
8.30M
13.84K
-

Employees

2023

Employees

60 Ascended- *

Net Assets(GBP)

2.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.30M £Ascended- *

Cash in Bank(GBP)

13.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgewell, Paul
Director
21/02/2003 - Present
5
Conetta, Ian Michael
Director
01/04/2015 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About COLLECTOR SET PRINTERS LTD

COLLECTOR SET PRINTERS LTD is an(a) Active company incorporated on 18/12/1975 with the registered office located at Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTOR SET PRINTERS LTD?

toggle

COLLECTOR SET PRINTERS LTD is currently Active. It was registered on 18/12/1975 .

Where is COLLECTOR SET PRINTERS LTD located?

toggle

COLLECTOR SET PRINTERS LTD is registered at Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4DP.

What does COLLECTOR SET PRINTERS LTD do?

toggle

COLLECTOR SET PRINTERS LTD operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does COLLECTOR SET PRINTERS LTD have?

toggle

COLLECTOR SET PRINTERS LTD had 60 employees in 2023.

What is the latest filing for COLLECTOR SET PRINTERS LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-31 with updates.