South Shields
NE33 4PU
Director Name | Richard Brian Walker |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxwell Street South Shields NE33 4PU |
Secretary Name | Marjorie Elizabeth Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Appletree Lane Corbridge Northumberland NE45 5DN |
Director Name | Mr Jack Andrew Harrison |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(66 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxwell Street South Shields NE33 4PU |
Director Name | Joyce Butcher |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2002) |
Role | Finance Director |
Correspondence Address | 16 Meadowvale Ponteland Northumberland NE20 9NF |
Director Name | Dennis Vincent Gallagher |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Stoneleigh South Park Hexham Northumberland NE46 3BT |
Director Name | Mr Brian Walker |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(44 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 05 February 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Appletree Lane Corbridge Northumberland NE45 5DN |
Director Name | Peter Robinson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(45 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2001) |
Role | Commercial Director |
Correspondence Address | 20 Lilburn Close The Pastures East Boldon Tyne & Wear NE36 0TZ |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(45 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Shearwater Whitburn Sunderland Tyne & Wear SR6 7SF |
Director Name | Gordon Parfitt |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(53 years, 12 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 02 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Kennersdene Tynemouth Tyne & Wear NE30 2NB |
Website | www.harlowprinting.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4554286 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Maxwell Street South Shields NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
3.3k at £1 | B. Walker 54.17% Ordinary |
---|---|
150 at £1 | Jack Harrison 2.50% Ordinary |
650 at £1 | C.e. Giles 10.83% Ordinary |
650 at £1 | D.m. Parfitt 10.83% Ordinary |
650 at £1 | M.e. Walker 10.83% Ordinary |
650 at £1 | R.b. Walker 10.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,779,978 |
Gross Profit | £5,389,359 |
Net Worth | £5,384,146 |
Cash | £1,923,064 |
Current Liabilities | £2,289,239 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2024 (10 months, 1 week from now) |
14 February 2005 | Delivered on: 16 February 2005 Persons entitled: Northern Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First charge over the sum of £8,000 paid by the company pursuant to the deed and held in the deposit account as therein defined. Outstanding |
---|---|
25 April 1977 | Delivered on: 11 May 1977 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of maxwell street, south shields, warham. Tyne & wear. Outstanding |
18 January 2022 | Full accounts made up to 30 April 2021 (30 pages) |
---|---|
6 December 2021 | Termination of appointment of Gordon Parfitt as a director on 2 December 2021 (1 page) |
13 April 2021 | Notification of a person with significant control statement (2 pages) |
12 April 2021 | Cessation of Brian Walker as a person with significant control on 5 February 2021 (1 page) |
12 April 2021 | Termination of appointment of Brian Walker as a director on 5 February 2021 (1 page) |
26 February 2021 | Full accounts made up to 30 April 2020 (33 pages) |
25 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 30 April 2019 (31 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 30 April 2018 (31 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (30 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 January 2016 | Accounts for a medium company made up to 30 April 2015 (21 pages) |
27 January 2016 | Accounts for a medium company made up to 30 April 2015 (21 pages) |
14 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
28 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
2 June 2014 | Appointment of Mr Jack Andrew Harrison as a director (2 pages) |
2 June 2014 | Appointment of Mr Jack Andrew Harrison as a director (2 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
11 December 2013 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
11 December 2013 | Accounts for a medium company made up to 30 April 2013 (21 pages) |
9 August 2013 | Termination of appointment of John Short as a director (1 page) |
9 August 2013 | Termination of appointment of John Short as a director (1 page) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
21 January 2013 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Accounts for a medium company made up to 30 April 2011 (21 pages) |
25 January 2012 | Accounts for a medium company made up to 30 April 2011 (21 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Accounts for a medium company made up to 30 April 2010 (21 pages) |
19 January 2011 | Accounts for a medium company made up to 30 April 2010 (21 pages) |
17 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for John Richard Short on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Brian Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for John Richard Short on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Brian Walker on 1 November 2009 (2 pages) |
17 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for John Richard Short on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Brian Walker on 1 November 2009 (2 pages) |
18 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
18 January 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
24 February 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
24 February 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (6 pages) |
24 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
24 January 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
7 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (9 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (9 pages) |
25 February 2005 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
25 February 2005 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
27 February 2004 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
19 January 2004 | Return made up to 20/01/04; full list of members
|
19 January 2004 | Return made up to 20/01/04; full list of members
|
5 November 2003 | Amended accounts made up to 30 April 2002 (21 pages) |
5 November 2003 | Amended accounts made up to 30 April 2002 (21 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (20 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members
|
27 January 2003 | Return made up to 20/01/03; full list of members
|
16 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
16 May 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (9 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
27 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
27 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (9 pages) |
29 January 2001 | Return made up to 20/01/01; full list of members (9 pages) |
18 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
18 February 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
23 January 2000 | Return made up to 20/01/00; full list of members
|
23 January 2000 | Return made up to 20/01/00; full list of members
|
24 February 1999 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
24 February 1999 | Accounts for a medium company made up to 30 April 1998 (15 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
5 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
24 February 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
24 February 1998 | Accounts for a medium company made up to 30 April 1997 (15 pages) |
23 January 1998 | Return made up to 20/01/98; change of members (8 pages) |
23 January 1998 | Return made up to 20/01/98; change of members (8 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
26 February 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
26 February 1997 | Accounts for a medium company made up to 30 April 1996 (15 pages) |
26 January 1997 | Return made up to 20/01/97; no change of members (6 pages) |
26 January 1997 | Return made up to 20/01/97; no change of members (6 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
28 February 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
28 February 1996 | Accounts for a medium company made up to 30 April 1995 (15 pages) |
31 January 1996 | Return made up to 20/01/96; full list of members (8 pages) |
31 January 1996 | Return made up to 20/01/96; full list of members (8 pages) |
31 August 1977 | Memorandum and Articles of Association (14 pages) |
31 August 1977 | Memorandum and Articles of Association (14 pages) |