Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED
Company Information for

THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED

150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
00461496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Caxton & Holmesdale Press (sevenoaks) Ltd
THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED was founded on 1948-11-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Caxton & Holmesdale Press (sevenoaks) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in TN13
 
Filing Information
Company Number 00461496
Company ID Number 00461496
Date formed 1948-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts 
VAT Number /Sales tax ID GB209653751  
Last Datalog update: 2020-01-12 16:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
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 THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM NORMAN SALMON
Director 1991-11-01
HARRY FRANCIS SALMON
Director 1987-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BRADLEY
Company Secretary 2005-06-03 2018-06-29
DEREK CHARLES NORMAN SALMON
Director 1991-11-01 2016-11-26
MICHAEL JOHN BEWSEY JONES
Company Secretary 1991-11-01 2005-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM NORMAN SALMON J. SALMON LIMITED Director 1991-11-01 CURRENT 1930-10-24 Liquidation
HARRY FRANCIS SALMON J. SALMON LIMITED Director 1991-11-01 CURRENT 1930-10-24 Liquidation

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
2020-03-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM NORMAN SALMON
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-05DS01Application to strike the company off the register
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FRANCIS SALMON
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-07PSC05Change of details for J. Salmon Limited as a person with significant control on 2017-11-21
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-03AD02Register inspection address changed from Barham Court Teston Maidstone Kent ME18 5BZ United Kingdom to The River Room Park Farm, Bradbourne Lane Ditton Aylesford Kent ME20 6SN
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12TM02Termination of appointment of David John Bradley on 2018-06-29
2017-11-22AD02Register inspection address changed to Barham Court Teston Maidstone Kent ME18 5BZ
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 104 London Road Sevenoaks Kent TN13 1BD
2017-10-19AAMDAmended account full exemption
2017-10-16PSC05Change of details for J. Salmon Limited as a person with significant control on 2016-10-24
2017-10-12PSC07CESSATION OF DEREK CHARLES NORMAN SALMON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2500
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES NORMAN SALMON
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2500
2016-12-19SH06Cancellation of shares. Statement of capital on 2016-10-24 GBP 2,500
2016-11-30RES09Resolution of authority to purchase a number of shares
2016-11-30SH03Purchase of own shares
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES NORMAN SALMON / 05/04/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY FRANCIS SALMON / 05/04/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NORMAN SALMON / 05/04/2016
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-15AR0111/10/15 FULL LIST
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-22AR0111/10/14 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-11AR0111/10/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-11AR0111/10/12 FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0111/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0111/10/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2009-11-04AR0111/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES NORMAN SALMON / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY FRANCIS SALMON / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NORMAN SALMON / 21/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION FULL
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-11-06363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-19363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-26363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-19363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-18363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-18363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-13363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-15363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1996-10-16363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-13363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1994-10-26363sRETURN MADE UP TO 22/10/94; CHANGE OF MEMBERS
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-29363sRETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS
1993-10-29288NEW DIRECTOR APPOINTED
1992-10-31363sRETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS
1992-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-25363bRETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS
1991-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-01363RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1990-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-10-19363RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS
1989-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-01-24363RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED 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 THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED

Intangible Assets
Patents
We have not found any records of THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED
Trademarks
We have not found any records of THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED 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 THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED 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 THE CAXTON & HOLMESDALE PRESS (SEVENOAKS) LIMITED 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.