Company NameComputer Business Forms Limited
Company StatusActive
Company Number01759957
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
Director NameMrs Susan Jane Johnson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
Secretary NameMrs Susan Jane Johnson
NationalityBritish
StatusCurrent
Appointed06 March 1991(7 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
Director NameMr Simon Gregory Powell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(12 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
Director NameMr Lee John Baxendell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(26 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales

Contact

Websitecomputerbusinessforms.co.uk
Email address[email protected]
Telephone0151 3345005
Telephone regionLiverpool

Location

Registered Address7 The Gateway
Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

60 at £1Paul Johnson
60.00%
Ordinary
40 at £1Mrs Susan Jane Johnson
40.00%
Ordinary

Financials

Year2014
Net Worth£288,743
Cash£11,279
Current Liabilities£391,413

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

22 October 2010Delivered on: 23 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 October 2010Delivered on: 21 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 7 the gateway, bromborough, wirral, t/no: MS520686 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 November 1998Delivered on: 3 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hawkshead road croft business park bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 1988Delivered on: 29 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 30 September 2018 (10 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 3 Hawkshead Road Croft Business Park Bromborough Wirral CH62 3RJ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 3 Hawkshead Road Croft Business Park Bromborough Wirral CH62 3RJ on 16 March 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of a director (2 pages)
6 April 2010Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page)
6 April 2010Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages)
6 April 2010Appointment of a director (2 pages)
6 April 2010Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page)
6 April 2010Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages)
16 March 2010Appointment of Mr Lee John Baxendell as a director (2 pages)
16 March 2010Appointment of Mr Lee John Baxendell as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / paul johnson / 01/12/2008 (2 pages)
23 March 2009Director and secretary's change of particulars / susan johnson / 01/12/2008 (1 page)
23 March 2009Director and secretary's change of particulars / susan johnson / 01/12/2008 (1 page)
23 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / paul johnson / 01/12/2008 (2 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 April 2008Return made up to 06/03/08; full list of members (4 pages)
23 April 2008Return made up to 06/03/08; full list of members (4 pages)
16 April 2007Return made up to 06/03/07; full list of members (3 pages)
16 April 2007Return made up to 06/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
9 March 2006Return made up to 06/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 March 2004Return made up to 06/03/04; full list of members (7 pages)
26 March 2004Return made up to 06/03/04; full list of members (7 pages)
21 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
16 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 January 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(7 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1999Return made up to 06/03/99; no change of members (4 pages)
4 March 1999Return made up to 06/03/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 November 1998Registered office changed on 17/11/98 from: unit D4 brook way north cheshire trading estate prenton wirral merseyside L43 3DS (1 page)
17 November 1998Registered office changed on 17/11/98 from: unit D4 brook way north cheshire trading estate prenton wirral merseyside L43 3DS (1 page)
9 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 February 1998Return made up to 06/03/98; no change of members (4 pages)
27 February 1998Return made up to 06/03/98; no change of members (4 pages)
26 February 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 October 1995Registered office changed on 02/10/95 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page)
2 October 1995Registered office changed on 02/10/95 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page)