Company NameW.H. Forster (Printers) Limited
Company StatusActive
Company Number00497976
CategoryPrivate Limited Company
Incorporation Date25 July 1951(72 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Linda Gray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrivate Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Print Works Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
Director NameMr Malcolm Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressDoxford Print Works Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
Secretary NameMrs Linda Gray
NationalityBritish
StatusCurrent
Appointed31 December 1991(40 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Print Works Pallion Quay
Sunderland
Tyne & Wear
SR4 6TQ
Director NameMrs Alexa Lesley Dawn Elliott
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(69 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressDoxford Printworks
Pallion Quay
Sunderland
SR4 6TQ
Director NameMiss Kelly Marie Gray
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(69 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleSupport Team Leader
Country of ResidenceAustralia
Correspondence AddressDoxford Printworks
Pallion Quay
Sunderland
SR4 6TQ
Director NameMiss Lauren Tracey Gray
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(69 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressDoxford Printworks
Pallion Quay
Sunderland
SR4 6TQ

Contact

Websitewhforster.com
Email address[email protected]
Telephone0191 5672324
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDoxford Printworks
Pallion Quay
Sunderland
SR4 6TQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Shareholders

9.4k at £1Malcolm Robin Gray
60.00%
Ordinary
6.2k at £1Linda Gray
40.00%
Ordinary

Financials

Year2014
Net Worth£1,313,076
Cash£429,376
Current Liabilities£1,045,768

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Charges

19 December 1995Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 1975Delivered 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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 September 2020Appointment of Miss Lauren Tracey Gray as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mrs Alexa Lesley Dawn Elliott as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Miss Kelly Marie Gray as a director on 16 September 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,600
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,600
(6 pages)
17 January 2015Amended total exemption small company accounts made up to 30 September 2014 (9 pages)
17 January 2015Amended total exemption small company accounts made up to 30 September 2014 (9 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,600
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,600
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,600
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,600
(6 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 January 2010Secretary's details changed for Mrs Linda Gray on 31 December 2009 (1 page)
18 January 2010Director's details changed for Mr Malcolm Robin Gray on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Linda Gray on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Malcolm Robin Gray on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Mrs Linda Gray on 31 December 2009 (1 page)
18 January 2010Director's details changed for Mrs Linda Gray on 31 December 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 31/12/03; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Registered office changed on 17/02/96 from: 34/39 nile street sunderland tyne & wear SR1 1EU (1 page)
17 February 1996Registered office changed on 17/02/96 from: 34/39 nile street sunderland tyne & wear SR1 1EU (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Particulars of mortgage/charge (9 pages)
2 January 1996Particulars of mortgage/charge (9 pages)
7 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 July 1951Incorporation (12 pages)
25 July 1951Incorporation (12 pages)