Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLECTOR SET PRINTERS LTD
Company Information for

COLLECTOR SET PRINTERS LTD

SEAPLANE HOUSE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE ROCHESTER, KENT, ME2 4DP,
Company Registration Number
01237987
Private Limited Company
Active

Company Overview

About Collector Set Printers Ltd
COLLECTOR SET PRINTERS LTD was founded on 1975-12-18 and has its registered office in Medway City Estate Rochester. The organisation's status is listed as "Active". Collector Set Printers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
COLLECTOR SET PRINTERS LTD
 
Legal Registered Office
SEAPLANE HOUSE
SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE ROCHESTER
KENT
ME2 4DP
Other companies in ME2
 
Previous Names
COLLECTER SET PRINTERS LIMITED30/08/2005
Filing Information
Company Number 01237987
Company ID Number 01237987
Date formed 1975-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MEDIUM
Last Datalog update: 2025-01-05 11:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLECTOR SET PRINTERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLECTOR SET PRINTERS LTD

Current Directors
Officer Role Date Appointed
VIKI LOUISE FRANKLIN
Company Secretary 2013-12-16
IAN MICHAEL CONETTA
Director 2015-04-01
CLIVE GREGORY
Director 1995-04-06
PAUL RIDGEWELL
Director 2003-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BRIAN WELLS
Director 2006-11-10 2017-01-18
STEVEN MICHAEL KING
Director 2005-09-19 2016-10-28
DAVID JAMES GRACE
Company Secretary 1994-04-04 2013-12-16
MATTHEW ALLAN EDWARDS
Director 1998-11-10 2006-11-10
DENIS ALFRED GIANNINI
Director 1991-12-31 2005-09-16
SIMON PETER SMODE
Director 1998-12-01 1999-11-01
MARTYN WILLIAM EDWARDS
Director 1994-04-04 1998-11-10
CHRISTOPHER ADAMS
Director 1994-04-04 1995-02-09
BARBARA HETTY EVANS
Company Secretary 1991-12-31 1994-04-04
COLIN ROYSTON EDWARDS
Director 1991-12-31 1994-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL CONETTA BOXABLE LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
IAN MICHAEL CONETTA SCARBUTTS PRINTERS LIMITED Director 2018-04-09 CURRENT 2017-11-20 Active
IAN MICHAEL CONETTA THE MELIORA GROUP LIMITED Director 2017-02-01 CURRENT 2006-10-05 Active
IAN MICHAEL CONETTA MARTIN PAPER SALES LIMITED Director 2016-07-01 CURRENT 1973-08-02 Active
IAN MICHAEL CONETTA DELGA PRESS LIMITED Director 2015-04-01 CURRENT 1960-08-15 Active
IAN MICHAEL CONETTA ASSIDUOUS INTERIM SOLUTIONS LTD Director 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-05-13
CLIVE GREGORY BOXABLE LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
CLIVE GREGORY SCARBUTTS PRINTERS LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
CLIVE GREGORY DELGA PRESS LIMITED Director 2006-11-10 CURRENT 1960-08-15 Active
CLIVE GREGORY MARTIN PAPER SALES LIMITED Director 2006-11-10 CURRENT 1973-08-02 Active
CLIVE GREGORY THE MELIORA GROUP LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-11-12REGISTRATION OF A CHARGE / CHARGE CODE 012379870010
2024-10-31Full accounts made up to 2024-01-31
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-11PSC05Change of details for The Delga Group Limited as a person with significant control on 2016-04-06
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GREGORY
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DARYL GILLEY
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-17AP01DIRECTOR APPOINTED MR DARYL GILLEY
2020-01-21AA01Current accounting period extended from 31/07/19 TO 31/01/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-15TM02Termination of appointment of Viki Louise Franklin on 2019-12-04
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BRIAN WELLS
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KING
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 6000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012379870009
2015-04-10AP01DIRECTOR APPOINTED MR IAN MICHAEL CONETTA
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6000
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for Mr Clive Gregory on 2014-11-14
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 6000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-27CH01Director's details changed for Mr Steven Michael King on 2013-12-31
2013-12-16AP03Appointment of Miss Viki Louise Franklin as company secretary
2013-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GRACE
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-28AR0131/12/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GREGORY / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRIAN WELLS / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIDGEWELL / 02/11/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GREGORY / 02/11/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES GRACE / 02/11/2010
2010-08-05AUDAUDITOR'S RESIGNATION
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDGEWELL / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KING / 28/12/2009
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-05AUDAUDITOR'S RESIGNATION
2007-02-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07MISCSECTION 394
2006-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-30CERTNMCOMPANY NAME CHANGED COLLECTER SET PRINTERS LIMITED CERTIFICATE ISSUED ON 30/08/05
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-22AUDAUDITOR'S RESIGNATION
2004-06-11ELRESS386 DISP APP AUDS 28/05/04
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: DINGWALL HOUSE RAGLAN ROAD BROMLEY KENT BR2 9NW
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to COLLECTOR SET PRINTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLECTOR SET PRINTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2006-12-16 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-11-22 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-11-22 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-11-21 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2006-11-18 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 1998-12-08 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLECTOR SET PRINTERS LTD

Intangible Assets
Patents
We have not found any records of COLLECTOR SET PRINTERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLLECTOR SET PRINTERS LTD
Trademarks
We have not found any records of COLLECTOR SET PRINTERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with COLLECTOR SET PRINTERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £4,902 Printing and photocopying
Kent County Council 2016-8 GBP £1,238 Printing and photocopying
Kent County Council 2016-6 GBP £1,640
Kent County Council 2016-5 GBP £651
Kent County Council 2016-4 GBP £2,361 Printing and photocopying
Kent County Council 2016-3 GBP £3,594 Printing and photocopying
Kent County Council 2016-2 GBP £905 Printing and photocopying
Kent County Council 2016-1 GBP £877 Printing and photocopying
Kent County Council 2015-12 GBP £4,073 Printing and photocopying
London Borough of Enfield 2015-10 GBP £284 Printing, Stationery & Gen Office Centra
Kent County Council 2015-10 GBP £3,835 Printing and photocopying
Kent County Council 2015-9 GBP £1,923
Kent County Council 2015-8 GBP £1,660 Printing and photocopying
Kent County Council 2015-7 GBP £2,881 Printing and photocopying
Kent County Council 2015-6 GBP £4,557 Printing and photocopying
Telford and Wrekin Council 2015-5 GBP £366
Kent County Council 2015-4 GBP £519 Printing and photocopying
Telford and Wrekin Council 2015-4 GBP £606
Telford and Wrekin Council 2015-3 GBP £1,631
Kent County Council 2015-3 GBP £1,931 Printing and photocopying
Kent County Council 2015-2 GBP £3,544 Printing and photocopying
Kent County Council 2015-1 GBP £3,348 Printing and photocopying
Kent County Council 2014-12 GBP £5,992 Printing and photocopying
Kent County Council 2014-11 GBP £2,780 Printing and photocopying
Crawley Borough Council 2014-10 GBP £657
Kent County Council 2014-10 GBP £12,086 Printing and photocopying
Nottinghamshire County Council 2014-9 GBP £1,037
Kent County Council 2014-9 GBP £279 Printing and photocopying
Kent County Council 2014-8 GBP £1,105 Printing and photocopying
Kent County Council 2014-7 GBP £304 Printing and photocopying
Merton Council 2014-3 GBP £818
London Borough of Merton 2014-3 GBP £818 External Printing
City of London 2014-2 GBP £1,693
Nottinghamshire County Council 2013-10 GBP £1,998
Merton Council 2013-2 GBP £820
London Borough of Merton 2013-2 GBP £820 External Printing
Merton Council 2012-12 GBP £590
London Borough of Merton 2012-12 GBP £590
Wakefield Council 2012-12 GBP £1,530

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLLECTOR SET PRINTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLECTOR SET PRINTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLECTOR SET PRINTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.