Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORDS & GRAPHICS LIMITED
Company Information for

WORDS & GRAPHICS LIMITED

THE GREEN BRADGATE ROAD, ANSTEY, LEICESTER, LE7 7FU,
Company Registration Number
02379011
Private Limited Company
Active

Company Overview

About Words & Graphics Ltd
WORDS & GRAPHICS LIMITED was founded on 1989-05-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Words & Graphics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WORDS & GRAPHICS LIMITED
 
Legal Registered Office
THE GREEN BRADGATE ROAD
ANSTEY
LEICESTER
LE7 7FU
 
Telephone01162340491
 
Filing Information
Company Number 02379011
Company ID Number 02379011
Date formed 1989-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB531960156  
Last Datalog update: 2024-07-05 14:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORDS & GRAPHICS 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.
Companies with same name WORDS & GRAPHICS LIMITED
The following companies were found which have the same name as WORDS & GRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Words & Graphics, Inc. 6145 Shoup Ave #53 Woodland Hills CA 91364 FTB Suspended Company formed on the 1980-09-11
WORDS & GRAPHICS, INC. PO BOX 7578 THE WOODLANDS TX 77387 Active Company formed on the 1992-04-10

Company Officers of WORDS & GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
MAHOMED AMIN AZIZ
Company Secretary 2015-09-07
ANNA LEE GILBERT
Director 2016-12-01
MICHELE LINDA PETTY
Director 2015-09-07
ROBERT WILLIAM THIRLBY
Director 2000-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM THIRLBY
Company Secretary 2001-06-22 2015-09-07
SUSAN PERKINS
Director 1998-07-01 2015-09-07
PETER BELTON
Company Secretary 1991-05-03 2001-06-22
ROBERT WILLIAM THIRLBY
Director 1991-05-03 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LEE GILBERT ISIS PUBLISHING LIMITED Director 2016-12-01 CURRENT 1992-06-16 Active - Proposal to Strike off
ANNA LEE GILBERT ULVERSCROFT LIMITED Director 2016-12-01 CURRENT 1972-08-30 Active
ANNA LEE GILBERT ULVERSCROFT GROUP LIMITED Director 2016-12-01 CURRENT 1982-10-18 Active
ANNA LEE GILBERT LA JOLIE RONDE LIMITED Director 2016-12-01 CURRENT 1988-09-01 Active
ANNA LEE GILBERT F.A.THORPE(PUBLISHING)LIMITED Director 2016-12-01 CURRENT 1964-05-05 Active - Proposal to Strike off
ANNA LEE GILBERT LIBRARY MAGNA BOOKS LIMITED Director 2016-12-01 CURRENT 1973-11-14 Active - Proposal to Strike off
ANNA LEE GILBERT SOUNDINGS LIMITED Director 2016-12-01 CURRENT 1982-09-15 Active - Proposal to Strike off
MICHELE LINDA PETTY LA JOLIE RONDE LIMITED Director 2008-03-11 CURRENT 1988-09-01 Active
MICHELE LINDA PETTY ULVERSCROFT LIMITED Director 2005-11-01 CURRENT 1972-08-30 Active
MICHELE LINDA PETTY ULVERSCROFT GROUP LIMITED Director 2005-11-01 CURRENT 1982-10-18 Active
MICHELE LINDA PETTY F.A.THORPE(PUBLISHING)LIMITED Director 2005-11-01 CURRENT 1964-05-05 Active - Proposal to Strike off
MICHELE LINDA PETTY LIBRARY MAGNA BOOKS LIMITED Director 2005-11-01 CURRENT 1973-11-14 Active - Proposal to Strike off
ROBERT WILLIAM THIRLBY LIBRARY MAGNA BOOKS LIMITED Director 1999-10-05 CURRENT 1973-11-14 Active - Proposal to Strike off
ROBERT WILLIAM THIRLBY ULVERSCROFT LIMITED Director 1999-09-13 CURRENT 1972-08-30 Active
ROBERT WILLIAM THIRLBY F.A.THORPE(PUBLISHING)LIMITED Director 1999-09-13 CURRENT 1964-05-05 Active - Proposal to Strike off

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
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ANNA LEE GILBERT
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2023-06-27CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-06-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM THIRLBY
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-30TM02Termination of appointment of Mahomed Amin Aziz on 2020-07-31
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-16CH01Director's details changed for Robert William Thirlby on 2020-06-16
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MRS ANNA LEE GILBERT
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-29AA01Current accounting period extended from 31/05/16 TO 31/10/16
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM THE GREEN THE GREEN, BRADGATE ROAD ANSTEY LEICESTER LE7 7FU ENGLAND
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERKINS
2015-09-07AP01DIRECTOR APPOINTED MRS MICHELE LINDA PETTY
2015-09-07AP03Appointment of Mr Mahomed Amin Aziz as company secretary on 2015-09-07
2015-09-07TM02Termination of appointment of Robert William Thirlby on 2015-09-07
2015-07-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM 21, High Street Lutterworth Leics LE17 4AT.
2014-09-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0130/05/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0130/05/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0130/05/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0130/05/11 FULL LIST
2010-10-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-18AR0130/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PERKINS / 01/12/2009
2009-10-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-04363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-19363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-10363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-14363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-17363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-13363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-25288aNEW SECRETARY APPOINTED
2001-07-25288bSECRETARY RESIGNED
2001-06-08363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-04363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-05-12288aNEW DIRECTOR APPOINTED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-10363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-07288bDIRECTOR RESIGNED
1998-07-07288aNEW DIRECTOR APPOINTED
1998-06-04363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-25363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-24363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-14363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-01363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1994-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-22363sRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-05-22363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-07-03363bRETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS
1991-01-22AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-01-22363RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS
1990-03-01287REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 14B STATION ROAD LUTTERWORTH LEICS LE17 4AP
1989-08-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-08-1188(2)RWD 09/08/89 AD 07/05/89--------- £ SI 98@1=98 £ IC 2/100
1989-05-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1989-05-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 WORDS & GRAPHICS 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 WORDS & GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WORDS & GRAPHICS 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 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of WORDS & GRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WORDS & GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORDS & GRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2011-02-18 GBP £3,865

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
Business rates information was found for WORDS & GRAPHICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 25 CHURCH LANE ANSTEY LEICESTER LE7 7AF 10,50012/03/1999

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORDS & GRAPHICS 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 WORDS & GRAPHICS 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.