Company NameL.E.G.O. (UK) Ltd.
DirectorsJacobus Johannes Van Woerkom and Vanessa Jane Blanchard
Company StatusActive - Proposal to Strike off
Company Number01152814
CategoryPrivate Limited Company
Incorporation Date20 December 1973(50 years, 4 months ago)
Previous NameChromo-Litho Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacobus Johannes Van Woerkom
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed24 July 2001(27 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceThailand
Correspondence Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Secretary NameMrs Vanessa Jane Blanchard
StatusCurrent
Appointed19 October 2012(38 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMrs Vanessa Jane Blanchard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMr Peter Nicholas Bann
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 July 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road, Northop
Mold
Clwyd
CH7 6BS
Wales
Director NameBrian Wyn Longer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address41 Farndon Way
Oxton
Wirral
Merseyside
L43 2NW
Director NameStanley Earl Simpson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address35 Tan Y Bryn
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1AQ
Wales
Secretary NameMr Peter Nicholas Bann
NationalityBritish
StatusResigned
Appointed25 April 1991(17 years, 4 months after company formation)
Appointment Duration12 years (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road, Northop
Mold
Clwyd
CH7 6BS
Wales
Director NameStephen Mark Nobes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2001)
RoleSales Director
Correspondence Address7 Redstone Rise
Birkenhead
Merseyside
L43 7NT
Director NameAngus Garth Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years after company formation)
Appointment Duration13 years, 3 months (resigned 07 April 2014)
RolePrint Sales
Country of ResidenceEngland
Correspondence AddressCourt Cottage Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameDavid Geoffrey Knox
NationalityBritish
StatusResigned
Appointed10 July 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address7 Darland Close
Rossett
Wrexham
LL12 0EN
Wales
Secretary NameJacobus Johannes Van Woerkom
NationalityDutch
StatusResigned
Appointed29 March 2004(30 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Silkcroft
Horton Crescent
Epsom
Surrey
KT19 8BU

Contact

Websitejacketflap.com
Email address[email protected]

Location

Registered Address8a Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

43.2k at £1Sonicsail LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£387,647
Cash£229,181
Current Liabilities£35,495

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

20 September 1978Delivered on: 28 September 1978
Satisfied on: 9 October 1998
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied

Filing History

18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 43,200
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 43,200
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 43,200
(3 pages)
7 April 2014Termination of appointment of Angus Ross as a director (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Jacobus Johannes Van Woerkom on 28 March 2013 (2 pages)
3 January 2013Registered office address changed from Apartment 8 Silk Croft Horton Crescent Epsom Surrey KT19 8BU on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Apartment 8 Silk Croft Horton Crescent Epsom Surrey KT19 8BU on 3 January 2013 (1 page)
29 October 2012Appointment of Mrs Vanessa Jane Blanchard as a secretary (1 page)
29 October 2012Termination of appointment of Jacobus Van Woerkom as a secretary (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Director's details changed for Jacobus Johannes Van Woerkom on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Angus Garth Ross on 25 April 2010 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2009Director and secretary's change of particulars / jacobus van woerkom / 30/03/2004 (1 page)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 May 2008Return made up to 25/04/08; full list of members (3 pages)
28 May 2008Director and secretary's change of particulars / jacobus van woerkom / 01/04/2008 (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 25/04/07; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Registered office changed on 14/01/05 from: 2 brookdale place chester CH1 3DY (1 page)
17 December 2004Company name changed chromo-litho LIMITED\certificate issued on 17/12/04 (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
26 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
22 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Secretary resigned (1 page)
24 April 2003£ ic 48000/43200 17/03/03 £ sr 4800@1=4800 (1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2003Auditor's resignation (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Return made up to 25/04/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
3 April 2001New director appointed (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
29 April 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Full accounts made up to 31 December 1997 (15 pages)
28 May 1998Return made up to 25/04/98; full list of members (6 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 24/06/97
(4 pages)
10 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
27 April 1995Return made up to 25/04/95; no change of members (4 pages)
12 April 1995Director resigned;new director appointed (2 pages)
18 August 1979Memorandum and Articles of Association (10 pages)
20 December 1973Certificate of incorporation (1 page)