• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Collector Set Printers LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Maidstone
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Collector Set Printers LTD
  • Address
    ******************
  • SIC Codes
    17230, 18129
  • SIC Description
    Manufacture of paper stationery, Printing n.e.c.
  • Company Number
    01237987
  • Listing UID
    155933
Google Advert
Location
  • Collector Set Printers LTD, ST. Michaels Close, Aylesford, ME20 7BU

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.304467
  • Longitude
    0.498637
  • Easting
    574266.0
  • Northing
    159114.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL195971
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, August 22, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CONETTA, Ian Michael
    Appointed On: April 1, 2015
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    RIDGEWELL, Paul
    Appointed On: February 21, 2003
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    EVANS, Barbara Hetty
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Flat 14 Sycamore House, 53a Lennard Road Penge, London, SE20
    Resigned On: April 4, 1994
    FRANKLIN, Viki Louise
    Appointed On: December 16, 2013
    Occupation: N/A
    Role: secretary
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    Resigned On: December 4, 2019
    GRACE, David James
    Appointed On: April 4, 1994
    Occupation: N/A
    Role: secretary
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    Resigned On: December 16, 2013
    ADAMS, Christopher
    Appointed On: April 4, 1994
    Occupation: N/A
    Role: director
    Address: 28 Langland Gardens, Shirley, Croydon, Surrey, CR0 8DW
    Resigned On: February 9, 1995
    EDWARDS, Colin Royston
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Giggers Cottage, Giggers Green Road Aldington, Ashford, Kent, TN25 7BU
    Resigned On: April 4, 1994
    EDWARDS, Martyn William
    Appointed On: April 4, 1994
    Occupation: N/A
    Role: director
    Address: Vinesgate Lodge, Brasted Chart, Westerham, Kent, TN16 1LJ
    Resigned On: November 10, 1998
    EDWARDS, Matthew Allan
    Appointed On: November 10, 1998
    Occupation: N/A
    Role: director
    Address: The Sanctuary, Sandway, Maidstone, Kent, ME17 2PD
    Resigned On: November 10, 2006
    GIANNINI, Denis Alfred
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0PZ
    Resigned On: September 16, 2005
    GILLEY, Daryl
    Appointed On: May 22, 2020
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England
    Resigned On: June 9, 2021
    GREGORY, Clive
    Appointed On: April 6, 1995
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    Resigned On: October 8, 2021
    KING, Steven Michael
    Appointed On: September 19, 2005
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    Resigned On: October 28, 2016
    SMODE, Simon Peter
    Appointed On: December 1, 1998
    Occupation: N/A
    Role: director
    Address: 31 Pear Tree Road, Addlestone, Surrey, KT15 1SR
    Resigned On: November 1, 1999
    WELLS, Allan Brian
    Appointed On: November 10, 2006
    Occupation: N/A
    Role: director
    Address: Seaplane House, Sir Thomas Longley Road, Medway City Estate Rochester, Kent, ME2 4DP
    Resigned On: January 18, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    medium
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    COLLECTOR SET PRINTERS LTD
    Company Number
    01237987
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 31, 2025
    Next Due
    January 14, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Date Of Creation
    December 18, 1975
    ETag
    5640bb9ef94d753ea6a8013a5022c8b06ff5f473
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    August 30, 2005
    Effective From
    December 31, 1979
    Name
    COLLECTER SET PRINTERS LIMITED
    Ceased On
    December 31, 1979
    Effective From
    December 18, 1975
    Name
    C. SAXBY PRINTERS LIMITED
    Registered Office Address
    Address Line 1
    Seaplane House
    Address Line 2
    Sir Thomas Longley Road
    Locality
    Medway City Estate Rochester
    Post Code
    ME2 4DP
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    ASAP UK LTD Verified listing

    • A S A P UK LTD, Chapel Lane, Southampton, SO40 9NA
    • New Forest
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Smartshopper UK Limited Verified listing

    • 85, Katherine Road, London, E6 1EW
    • Newham
    • Printing n.e.c., Manufacture of other general-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Oriel Printing Company LTD Verified listing

    • Oriel Printing CO LTD, Bontoft Avenue, Hull, HU5 4HF
    • Kingston upon Hull, City of
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Colourpoint Litho Limited Verified listing

    • Colourpoint Litho LTD, Wessex Road, Bourne End, SL8 5DT
    • Buckinghamshire
    • Printing n.e.c., Pre-press and pre-media services
    • Carrier, Broker, Dealer

    A G Group Limited Verified listing

    • A G Group LTD, Harvest Lane, Sheffield, S3 8EF
    • Sheffield
    • Printing n.e.c., Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Novaprint LTD Verified listing

    • Novaprint, 10, Earls Close, Earls Close Industrial Estate, Thurmaston, Leicester, LE4 8FZ
    • Charnwood
    • Printing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link