Company NameHarlow Printing Limited
Company StatusActive
Company Number00435445
CategoryPrivate Limited Company
Incorporation Date19 May 1947(77 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jack Andrew Harrison
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(66 years, 12 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxwell Street
South Shields
NE33 4PU
Director NameMr Olufemi Okeya
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(76 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Emmanuel Damilola Lawal
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(76 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameJoyce Butcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2002)
RoleFinance Director
Correspondence Address16 Meadowvale
Ponteland
Northumberland
NE20 9NF
Director NameDennis Vincent Gallagher
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressStoneleigh South Park
Hexham
Northumberland
NE46 3BT
Director NameMr Brian Walker
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration29 years (resigned 05 February 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Appletree Lane
Corbridge
Northumberland
NE45 5DN
Director NameMarjorie Elizabeth Walker
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 15 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaxwell Street
South Shields
NE33 4PU
Director NameRichard Brian Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration31 years, 8 months (resigned 28 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxwell Street
South Shields
NE33 4PU
Secretary NameMarjorie Elizabeth Walker
NationalityBritish
StatusResigned
Appointed28 January 1992(44 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Appletree Lane
Corbridge
Northumberland
NE45 5DN
Director NamePeter Robinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(45 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2001)
RoleCommercial Director
Correspondence Address20 Lilburn Close The Pastures
East Boldon
Tyne & Wear
NE36 0TZ
Director NameMr John Richard Short
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(45 years after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameGordon Parfitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(53 years, 12 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Kennersdene
Tynemouth
Tyne & Wear
NE30 2NB

Contact

Websitewww.harlowprinting.co.uk/
Email address[email protected]
Telephone0191 4554286
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMaxwell Street
South Shields
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

3.3k at £1B. Walker
54.17%
Ordinary
150 at £1Jack Harrison
2.50%
Ordinary
650 at £1C.e. Giles
10.83%
Ordinary
650 at £1D.m. Parfitt
10.83%
Ordinary
650 at £1M.e. Walker
10.83%
Ordinary
650 at £1R.b. Walker
10.83%
Ordinary

Financials

Year2014
Turnover£10,779,978
Gross Profit£5,389,359
Net Worth£5,384,146
Cash£1,923,064
Current Liabilities£2,289,239

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

14 February 2005Delivered 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 1977Delivered 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

Filing History

21 February 2024Notification of Silverbaton Capital Ltd as a person with significant control on 28 September 2023 (2 pages)
21 February 2024Withdrawal of a person with significant control statement on 21 February 2024 (2 pages)
1 February 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
19 December 2023Full accounts made up to 30 April 2023 (33 pages)
27 November 2023Appointment of Mr Emmanuel Lawal as a director on 28 September 2023 (2 pages)
27 November 2023Appointment of Mr Olufemi Okeya as a director on 28 September 2023 (2 pages)
27 November 2023Termination of appointment of Richard Brian Walker as a director on 28 September 2023 (1 page)
22 November 2023All of the property or undertaking has been released from charge 004354450004 (5 pages)
3 October 2023Registration of charge 004354450003, created on 28 September 2023 (8 pages)
3 October 2023Registration of charge 004354450004, created on 28 September 2023 (25 pages)
5 September 2023Satisfaction of charge 2 in full (1 page)
9 August 2023Satisfaction of charge 1 in full (1 page)
28 July 2023Termination of appointment of Marjorie Elizabeth Walker as a secretary on 15 March 2023 (1 page)
28 July 2023Termination of appointment of Marjorie Elizabeth Walker as a director on 15 March 2023 (1 page)
30 January 2023Full accounts made up to 30 April 2022 (33 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
25 January 2022Director's details changed for Mr Jack Andrew Harrison on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Marjorie Elizabeth Walker on 25 January 2022 (2 pages)
25 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Richard Brian Walker on 25 January 2022 (2 pages)
18 January 2022Full accounts made up to 30 April 2021 (30 pages)
6 December 2021Termination of appointment of Gordon Parfitt as a director on 2 December 2021 (1 page)
13 April 2021Notification of a person with significant control statement (2 pages)
12 April 2021Cessation of Brian Walker as a person with significant control on 5 February 2021 (1 page)
12 April 2021Termination of appointment of Brian Walker as a director on 5 February 2021 (1 page)
26 February 2021Full accounts made up to 30 April 2020 (33 pages)
25 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
28 January 2020Full accounts made up to 30 April 2019 (31 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 30 April 2018 (31 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 30 April 2017 (30 pages)
26 January 2017Full accounts made up to 30 April 2016 (28 pages)
26 January 2017Full accounts made up to 30 April 2016 (28 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,000
(8 pages)
5 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,000
(8 pages)
27 January 2016Accounts for a medium company made up to 30 April 2015 (21 pages)
27 January 2016Accounts for a medium company made up to 30 April 2015 (21 pages)
14 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000
(8 pages)
14 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000
(8 pages)
28 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
28 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
2 June 2014Appointment of Mr Jack Andrew Harrison as a director (2 pages)
2 June 2014Appointment of Mr Jack Andrew Harrison as a director (2 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6,000
(8 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 6,000
(8 pages)
11 December 2013Accounts for a medium company made up to 30 April 2013 (21 pages)
11 December 2013Accounts for a medium company made up to 30 April 2013 (21 pages)
9 August 2013Termination of appointment of John Short as a director (1 page)
9 August 2013Termination of appointment of John Short as a director (1 page)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
5 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
21 January 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
21 January 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
25 January 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
25 January 2012Accounts for a medium company made up to 30 April 2011 (21 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
19 January 2011Accounts for a medium company made up to 30 April 2010 (21 pages)
19 January 2011Accounts for a medium company made up to 30 April 2010 (21 pages)
17 March 2010Director's details changed for Brian Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for John Richard Short on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for John Richard Short on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Brian Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Marjorie Elizabeth Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Richard Brian Walker on 1 November 2009 (2 pages)
17 March 2010Director's details changed for John Richard Short on 1 November 2009 (2 pages)
17 March 2010Director's details changed for Brian Walker on 1 November 2009 (2 pages)
18 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
18 January 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
24 February 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
24 February 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
29 January 2009Return made up to 20/01/09; full list of members (6 pages)
29 January 2009Return made up to 20/01/09; full list of members (6 pages)
24 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
24 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
23 January 2008Return made up to 20/01/08; full list of members (4 pages)
23 January 2008Return made up to 20/01/08; full list of members (4 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 February 2007Return made up to 20/01/07; full list of members (9 pages)
5 February 2007Return made up to 20/01/07; full list of members (9 pages)
7 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
7 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Return made up to 20/01/06; full list of members (9 pages)
26 January 2006Return made up to 20/01/06; full list of members (9 pages)
25 February 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
25 February 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Return made up to 20/01/05; full list of members (9 pages)
27 January 2005Return made up to 20/01/05; full list of members (9 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
27 February 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
19 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Amended accounts made up to 30 April 2002 (21 pages)
5 November 2003Amended accounts made up to 30 April 2002 (21 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
16 May 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
24 January 2002Return made up to 20/01/02; full list of members (9 pages)
24 January 2002Return made up to 20/01/02; full list of members (9 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
27 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
27 February 2001Accounts for a medium company made up to 30 April 2000 (18 pages)
29 January 2001Return made up to 20/01/01; full list of members (9 pages)
29 January 2001Return made up to 20/01/01; full list of members (9 pages)
18 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
18 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
23 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 1999Accounts for a medium company made up to 30 April 1998 (15 pages)
24 February 1999Accounts for a medium company made up to 30 April 1998 (15 pages)
5 February 1999Return made up to 20/01/99; full list of members (8 pages)
5 February 1999Return made up to 20/01/99; full list of members (8 pages)
24 February 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
24 February 1998Accounts for a medium company made up to 30 April 1997 (15 pages)
23 January 1998Return made up to 20/01/98; change of members (8 pages)
23 January 1998Return made up to 20/01/98; change of members (8 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
26 February 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
26 February 1997Accounts for a medium company made up to 30 April 1996 (15 pages)
26 January 1997Return made up to 20/01/97; no change of members (6 pages)
26 January 1997Return made up to 20/01/97; no change of members (6 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
28 February 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
28 February 1996Accounts for a medium company made up to 30 April 1995 (15 pages)
31 January 1996Return made up to 20/01/96; full list of members (8 pages)
31 January 1996Return made up to 20/01/96; full list of members (8 pages)
31 August 1977Memorandum and Articles of Association (14 pages)
31 August 1977Memorandum and Articles of Association (14 pages)
12 December 1960Alter mem and arts (2 pages)
19 May 1947Certificate of incorporation (1 page)