Company NameDNR Limited
Company StatusActive
Company Number00312453
CategoryPrivate Limited Company
Incorporation Date1 April 1936(88 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDoreen Mallen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(66 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(73 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Pamela Helen Louise Mallen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(78 years after company formation)
Appointment Duration10 years
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(78 years after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Bernard Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RolePrinter
Correspondence AddressThe Willows
The Oval
Woolsington
Newcastle Upon Tyne
NE13 8AS
Director NameJohn Charlton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RolePrinter
Correspondence Address11 Mandarin Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YW
Director NameMr David Edward Lonsdale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RoleSalesman
Correspondence Address6 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 February 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameWilliam Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1994)
RolePrinter
Correspondence Address3 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 July 2010)
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameDavid Michael Thornton
NationalityBritish
StatusResigned
Appointed01 September 1991(55 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Director NameNoeline Ethel Thornton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(66 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2010)
RoleCompany Director
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PE
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(72 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitednrltd.com
Telephone07 816191703
Telephone regionMobile

Location

Registered AddressNorth Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5.8k at £1Executors Of Brian Mallen Will Trust
100.00%
Ordinary

Financials

Year2014
Turnover£14,141,474
Gross Profit£3,803,162
Net Worth£5,574,007
Cash£988,318
Current Liabilities£2,378,254

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

2 November 2015Delivered on: 4 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H factory BT99/11 north tyne industrial estate, longbenton, tyne & wear.
Outstanding
15 August 2012Delivered on: 30 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 north tyne industrial estate longbenton newcastle upon tyne t/n TY100252 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2010Delivered on: 17 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 11 falstone close north tyneside industrial estate newcatle upon tyne.
Outstanding
25 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2003
Persons entitled: National Westminster 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: L/H property k/a factory premises at BT99/14 north tyneside industrial estate longbenton newcastle upon tyne t/n ty 213451 and / or the proceeds of sale of the mortgage property.
Fully Satisfied
7 April 1989Delivered on: 21 April 1989
Satisfied on: 22 November 2003
Persons entitled: National Westminster 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: F/H property situate at arrow close killingworth tyne & wear and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1988Delivered on: 30 July 1988
Satisfied on: 19 July 1997
Persons entitled: English Industrial Estate Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/6/88.
Particulars: Factory unit bt 99/7 north tyne industrial estate tyne & wear.
Fully Satisfied
9 March 1983Delivered on: 18 March 1983
Satisfied on: 19 July 1997
Persons entitled: English Industrial Estates Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee dated 2/2/83.
Particulars: Factory bt. 99/11 north tyne industrial estate, whitley road, loughbenton, newcastle upon tyne NE12 9SZ.
Fully Satisfied
21 September 1972Delivered on: 29 September 1972
Satisfied on: 22 November 2003
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 4, 6, 8, & 10 coach road wallsend, northumberland and by way of floating charge (see doc 63 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 April 2024Termination of appointment of Paul David Thompson as a director on 8 April 2024 (1 page)
8 December 2023Confirmation statement made on 4 November 2023 with updates (5 pages)
30 November 2023Group of companies' accounts made up to 28 February 2023 (35 pages)
29 November 2022Group of companies' accounts made up to 28 February 2022 (28 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
22 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 November 2021Group of companies' accounts made up to 28 February 2021 (35 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 September 2021Change of details for Mrs Doreen Mallen as a person with significant control on 31 August 2021 (2 pages)
23 February 2021Group of companies' accounts made up to 29 February 2020 (34 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 November 2019Group of companies' accounts made up to 28 February 2019 (34 pages)
12 September 2019Director's details changed for Mrs Rachel Thompson on 1 September 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 28 February 2018 (34 pages)
11 September 2018Director's details changed for Mr Scott Mallen on 1 September 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mrs Pamela Helen Louise Mallen on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Doreen Mallen on 1 September 2018 (2 pages)
28 November 2017Group of companies' accounts made up to 28 February 2017 (36 pages)
28 November 2017Group of companies' accounts made up to 28 February 2017 (36 pages)
31 August 2017Director's details changed for Mr Paul David Thompson on 23 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Rachel Thompson on 23 August 2017 (2 pages)
31 August 2017Director's details changed for Mr Paul David Thompson on 23 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Rachel Thompson on 23 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
5 December 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
2 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
2 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 November 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 December 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
4 November 2015Registration of charge 003124530008, created on 2 November 2015 (9 pages)
4 November 2015Registration of charge 003124530008, created on 2 November 2015 (9 pages)
4 November 2015Registration of charge 003124530008, created on 2 November 2015 (9 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,775
(8 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,775
(8 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,775
(8 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
12 January 2015Group of companies' accounts made up to 28 February 2014 (28 pages)
12 January 2015Group of companies' accounts made up to 28 February 2014 (28 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,775
(8 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,775
(8 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,775
(8 pages)
29 August 2014Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Pamela Helen Louise Mallen as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Rachel Thompson as a director on 7 April 2014 (2 pages)
26 September 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
26 September 2013Group of companies' accounts made up to 28 February 2013 (28 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,775
(6 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,775
(6 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,775
(6 pages)
27 September 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
27 September 2012Group of companies' accounts made up to 29 February 2012 (28 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Doreen Mallen on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Scott Mallen on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Doreen Mallen on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Doreen Mallen on 1 September 2012 (2 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
16 September 2011Group of companies' accounts made up to 28 February 2011 (27 pages)
16 September 2011Group of companies' accounts made up to 28 February 2011 (27 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
5 October 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
5 October 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Doreen Mallen on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Doreen Mallen on 1 September 2010 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Doreen Mallen on 1 September 2010 (2 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 5,775
(4 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Cancellation of shares. Statement of capital on 24 August 2010
  • GBP 5,775
(4 pages)
24 August 2010Purchase of own shares. (3 pages)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2010Termination of appointment of David Thornton as a secretary (1 page)
22 July 2010Termination of appointment of David Thornton as a secretary (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
21 July 2010Termination of appointment of Noeline Thornton as a director (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
21 July 2010Termination of appointment of Noeline Thornton as a director (1 page)
1 December 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
1 December 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
2 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 August 2009Director appointed scott mallen (2 pages)
10 August 2009Director appointed scott mallen (2 pages)
12 November 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
12 November 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
3 September 2008Return made up to 01/09/08; full list of members (5 pages)
9 May 2008Director appointed paul david thompson (2 pages)
9 May 2008Director appointed paul david thompson (2 pages)
19 November 2007Group of companies' accounts made up to 28 February 2007 (26 pages)
19 November 2007Group of companies' accounts made up to 28 February 2007 (26 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
14 December 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
14 December 2006Group of companies' accounts made up to 28 February 2006 (26 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
13 September 2006Return made up to 01/09/06; full list of members (3 pages)
17 October 2005Group of companies' accounts made up to 28 February 2005 (26 pages)
17 October 2005Group of companies' accounts made up to 28 February 2005 (26 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 01/09/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Return made up to 01/09/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
29 December 2004Group of companies' accounts made up to 29 February 2004 (26 pages)
29 December 2004Group of companies' accounts made up to 29 February 2004 (26 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
29 December 2003Group of companies' accounts made up to 28 February 2003 (27 pages)
29 December 2003Group of companies' accounts made up to 28 February 2003 (27 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 01/09/03; full list of members (8 pages)
29 October 2003Return made up to 01/09/03; full list of members (8 pages)
2 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2003£ ic 16100/11550 10/07/03 £ sr 4550@1=4550 (1 page)
2 September 2003£ ic 16100/11550 10/07/03 £ sr 4550@1=4550 (1 page)
2 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
24 December 2002Group of companies' accounts made up to 28 February 2002 (25 pages)
27 September 2002Return made up to 01/09/02; full list of members (8 pages)
27 September 2002Return made up to 01/09/02; full list of members (8 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
16 November 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
16 November 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
2 October 2001Return made up to 01/09/01; full list of members (6 pages)
2 October 2001Return made up to 01/09/01; full list of members (6 pages)
6 December 2000Full group accounts made up to 29 February 2000 (25 pages)
6 December 2000Full group accounts made up to 29 February 2000 (25 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
29 November 1999Full group accounts made up to 28 February 1999 (25 pages)
29 November 1999Full group accounts made up to 28 February 1999 (25 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
5 October 1998Full group accounts made up to 28 February 1998 (25 pages)
5 October 1998Full group accounts made up to 28 February 1998 (25 pages)
29 September 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1998£ ic 16800/16100 27/02/98 £ sr 700@1=700 (1 page)
23 March 1998£ ic 16800/16100 27/02/98 £ sr 700@1=700 (1 page)
23 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
26 October 1997Return made up to 01/09/97; full list of members (6 pages)
13 August 1997Full group accounts made up to 28 February 1997 (25 pages)
13 August 1997Full group accounts made up to 28 February 1997 (25 pages)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
19 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Return made up to 01/09/96; no change of members (4 pages)
14 November 1996Return made up to 01/09/96; no change of members (4 pages)
17 October 1996Full group accounts made up to 29 February 1996 (25 pages)
17 October 1996Full group accounts made up to 29 February 1996 (25 pages)
23 November 1995Full group accounts made up to 28 February 1995 (24 pages)
23 November 1995Full group accounts made up to 28 February 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
6 September 1994Accounts for a small company made up to 28 February 1994 (19 pages)
6 September 1994Accounts for a small company made up to 28 February 1994 (19 pages)
4 May 1994Resolutions
  • RES ‐
(1 page)
31 March 1994Resolutions
  • RES ‐
(1 page)
9 June 1993Company name changed john thornton (printers) LIMITED\certificate issued on 10/06/93 (2 pages)
7 June 1993Memorandum and Articles of Association (15 pages)