Sunderland
Tyne & Wear
SR4 6TQ
Director Name | Mr Malcolm Robin Gray |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Print Works Pallion Quay Sunderland Tyne & Wear SR4 6TQ |
Secretary Name | Mrs Linda Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Print Works Pallion Quay Sunderland Tyne & Wear SR4 6TQ |
Director Name | Miss Lauren Tracey Gray |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Doxford Printworks Pallion Quay Sunderland SR4 6TQ |
Director Name | Miss Kelly Marie Gray |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Support Team Leader |
Country of Residence | Australia |
Correspondence Address | Doxford Printworks Pallion Quay Sunderland SR4 6TQ |
Director Name | Mrs Alexa Lesley Dawn Elliott |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Doxford Printworks Pallion Quay Sunderland SR4 6TQ |
Website | whforster.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5672324 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Doxford Printworks Pallion Quay Sunderland SR4 6TQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
9.4k at £1 | Malcolm Robin Gray 60.00% Ordinary |
---|---|
6.2k at £1 | Linda Gray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313,076 |
Cash | £429,376 |
Current Liabilities | £1,045,768 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2023 (1 month, 3 weeks from now) |
19 December 1995 | Delivered on: 2 January 1996 Satisfied on: 4 May 2011 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 February 1987 | Delivered on: 12 March 1987 Satisfied on: 1 June 1996 Persons entitled: Midland 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: F/H property k/a 36/37/38A nile street, sunderland, tyne and wear. Fully Satisfied |
19 February 1987 | Delivered on: 12 March 1987 Satisfied on: 1 June 1996 Persons entitled: Midland 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: F/H property k/a 34/35, nile street, sunderland, tyne & wear. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 1 June 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 January 1987 | Delivered on: 30 January 1987 Satisfied on: 1 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts now & from time to time due or owing. Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 April 1982 | Delivered on: 3 April 1982 Satisfied on: 1 June 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery and heritable property in scotland (please see doc M50). Fully Satisfied |
4 April 1975 | Delivered on: 15 April 1975 Satisfied on: 4 May 2011 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 14, villurs street sunderland. Tyne & wear. Fully Satisfied |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 May 2021 | Notification of Linda Gray as a person with significant control on 6 April 2016 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Miss Kelly Marie Gray as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Mrs Alexa Lesley Dawn Elliott as a director on 16 September 2020 (2 pages) |
16 September 2020 | Appointment of Miss Lauren Tracey Gray as a director on 16 September 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 January 2015 | Amended total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Malcolm Robin Gray on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Linda Gray on 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Linda Gray on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Malcolm Robin Gray on 31 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Mrs Linda Gray on 31 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mrs Linda Gray on 31 December 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 34/39 nile street sunderland tyne & wear SR1 1EU (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 34/39 nile street sunderland tyne & wear SR1 1EU (1 page) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Particulars of mortgage/charge (9 pages) |
2 January 1996 | Particulars of mortgage/charge (9 pages) |
7 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 September 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 July 1951 | Incorporation (12 pages) |
25 July 1951 | Incorporation (12 pages) |