Company NamePotts Print (UK) Limited
Company StatusActive
Company Number00536326
CategoryPrivate Limited Company
Incorporation Date29 July 1954(69 years, 9 months ago)
Previous NamePotts Printers Limited

Business Activity

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

Directors

Director NameMr Michael John Sandford-Couch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1991(37 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Mark Washington Devine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(48 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Robert Shaun Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(48 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameJohn Conway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(51 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Daniel Vincent Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2006(52 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Secretary NameMrs Stephanie Tobin
StatusCurrent
Appointed17 December 2009(55 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMrs Carla Victoria Armstrong
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(56 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMrs Stephanie Tobin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(56 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Ian Robert White
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(56 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Michael Johnson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed17 May 2019(64 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr David Clasper
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2021(67 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameNorma Potts
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address33 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2PU
Director NameStuart James Couch
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleChairman
Correspondence Address36 Kimberley Avenue
North Shields
Tyne & Wear
NE29 0RL
Secretary NameStuart James Couch
NationalityBritish
StatusResigned
Appointed09 September 1991(37 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address36 Kimberley Avenue
North Shields
Tyne & Wear
NE29 0RL
Secretary NameDavid Forster Amis
NationalityBritish
StatusResigned
Appointed11 January 1996(41 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address4 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Director NameShaun Currie
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(44 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 June 2007)
RoleManaging Director
Correspondence AddressParadise Cottage
Throphill
Mitford
Northumberland
NE61 3QN
Director NameDavid Forster Amis
NationalityBritish
StatusResigned
Appointed01 August 1999(45 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 June 2000)
RoleCommercial Director
Correspondence Address4 Whittingham Road
Tynemouth
Tyne & Wear
NE30 3TB
Secretary NameChristine Armstrong
NationalityBritish
StatusResigned
Appointed18 January 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address46 Harnham Grove
Cramlington
Northumberland
NE23 6AQ
Director NameJennifer Ann Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(47 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2009)
RolePa To Chief Executive
Correspondence Address21 Dene Road
Tynemouth
North Shields
Tyne & Wear
NE30 2JW
Secretary NameBrenda Monkhouse
NationalityBritish
StatusResigned
Appointed29 August 2003(49 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2009)
RoleCompany Director
Correspondence Address2 Moorhouses Road
North Shields
Tyne & Wear
NE29 8BN
Director NameAndrew Murphy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(53 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2010)
RoleOperations Director
Correspondence Address25 Beacon Glade
Cleadon Grange
South Shields
Tyne And Wear
NE34 7PS
Secretary NameAndrew Murphy
NationalityBritish
StatusResigned
Appointed18 June 2009(54 years, 11 months after company formation)
Appointment Duration6 months (resigned 17 December 2009)
RoleCompany Director
Correspondence Address25 Beacon Glade
Cleadon Grange
South Shields
Tyne And Wear
NE34 7PS
Director NameMr Anthony Samuel Mullarkey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(56 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Brian Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(56 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Iain McDougal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(60 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Keith Thomas McHugh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(60 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Kevin Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2014(60 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Brian Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2014(60 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Robert Curtis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(60 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Thomas James Groves
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(60 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Ian James Bensley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(60 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG

Contact

Websitewww.potts.co.uk/
Telephone0845 3751875
Telephone regionUnknown

Location

Registered AddressAtlas House
Nelson Park
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,743,634
Net Worth£2,135,797
Cash£736,912
Current Liabilities£4,110,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

2 June 2020Delivered on: 9 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 13 February 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items being one new muller martini primera C130 saddle stitching line with apollo stacker and mm remote s/n ka 1977934 together with all accessories and component parts see image for full details.
Outstanding
30 November 2012Delivered on: 1 December 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Autobond mini 105 thermal laminator s/no 1109306 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation.
Outstanding
30 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1A nelson road nelson industrial estate cramlington and all equipment situated thereon.
Outstanding
17 November 2000Delivered on: 21 November 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Heidleberg mo zp 2-colour press; ser/no 613054 with all accessories and component parts and all improvements and renewals thereof; all books,manuals,handbooks,technical data,drawings,etc. See the mortgage charge document for full details.
Outstanding
31 July 1995Delivered on: 3 August 1995
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
2 May 2023Full accounts made up to 31 December 2022 (30 pages)
19 August 2022Director's details changed for Mr Michael John Sandford-Couch on 18 August 2022 (2 pages)
19 August 2022Director's details changed for Mr Mark Washington Devine on 18 August 2022 (2 pages)
19 August 2022Director's details changed for Mr Robert Shaun Johnson on 18 August 2022 (2 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 December 2021 (30 pages)
22 October 2021Appointment of Mr David Clasper as a director on 22 October 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (30 pages)
16 March 2021Termination of appointment of Ian James Bensley as a director on 15 March 2021 (1 page)
27 January 2021Termination of appointment of Brian Watson as a director on 25 January 2021 (1 page)
27 July 2020Full accounts made up to 31 December 2019 (31 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 June 2020Registration of charge 005363260006, created on 2 June 2020 (39 pages)
1 June 2020Satisfaction of charge 2 in full (2 pages)
1 June 2020Satisfaction of charge 4 in full (2 pages)
1 June 2020Satisfaction of charge 5 in full (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 May 2019Appointment of Mr Michael Johnson as a director on 17 May 2019 (2 pages)
16 April 2019Full accounts made up to 31 December 2018 (30 pages)
18 March 2019Termination of appointment of Keith Thomas Mchugh as a director on 18 March 2019 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (30 pages)
5 March 2018Termination of appointment of Thomas James Groves as a director on 5 March 2018 (1 page)
19 February 2018Change of details for Mr Michael Sanford-Couch as a person with significant control on 19 July 2016 (2 pages)
19 February 2018Change of details for Mrs Clare Sandford-Couch as a person with significant control on 19 July 2016 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 April 2017Full accounts made up to 31 December 2016 (28 pages)
26 April 2017Full accounts made up to 31 December 2016 (28 pages)
24 April 2017Termination of appointment of Kevin Brown as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Kevin Brown as a director on 24 April 2017 (1 page)
14 September 2016Termination of appointment of Iain Mcdougal as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Iain Mcdougal as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Robert Curtis as a director on 8 September 2016 (1 page)
14 September 2016Termination of appointment of Robert Curtis as a director on 8 September 2016 (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
15 April 2016Full accounts made up to 31 December 2015 (30 pages)
15 April 2016Full accounts made up to 31 December 2015 (30 pages)
20 July 2015Director's details changed for Daniel Vincent Tobin on 18 February 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Stephanie Tobin on 18 February 2015 (1 page)
20 July 2015Director's details changed for Daniel Vincent Tobin on 18 February 2015 (2 pages)
20 July 2015Director's details changed for John Conway on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,316
(13 pages)
20 July 2015Director's details changed for John Conway on 1 May 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,316
(13 pages)
20 July 2015Director's details changed for John Conway on 1 May 2015 (2 pages)
20 July 2015Secretary's details changed for Mrs Stephanie Tobin on 18 February 2015 (1 page)
7 June 2015Accounts for a medium company made up to 31 December 2014 (28 pages)
7 June 2015Accounts for a medium company made up to 31 December 2014 (28 pages)
28 May 2015Appointment of Mr Ian James Bensley as a director on 16 February 2015 (2 pages)
28 May 2015Appointment of Mr Ian James Bensley as a director on 16 February 2015 (2 pages)
27 January 2015Appointment of Mr Robert Curtis as a director on 20 January 2015 (2 pages)
27 January 2015Appointment of Mr Thomas James Groves as a director on 20 January 2015 (2 pages)
27 January 2015Appointment of Mr Robert Curtis as a director on 20 January 2015 (2 pages)
27 January 2015Appointment of Mr Thomas James Groves as a director on 20 January 2015 (2 pages)
16 December 2014Appointment of Mr Brian Watson as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Kevin Brown as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Kevin Brown as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Watson as a director on 15 December 2014 (2 pages)
1 December 2014Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Keith Thomas Mchugh as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Iain Mcdougal as a director on 1 December 2014 (2 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,316
(10 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,316
(10 pages)
9 April 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
9 April 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(10 pages)
12 April 2013Accounts for a medium company made up to 31 December 2012 (25 pages)
12 April 2013Accounts for a medium company made up to 31 December 2012 (25 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2012Termination of appointment of Anthony Mullarkey as a director (1 page)
21 November 2012Termination of appointment of Anthony Mullarkey as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
25 June 2012Termination of appointment of Brian Watson as a director (1 page)
25 June 2012Termination of appointment of Brian Watson as a director (1 page)
3 April 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
3 April 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
29 March 2012Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages)
29 March 2012Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages)
29 March 2012Director's details changed for Miss Carla Victoria Reeves on 4 August 2011 (2 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (12 pages)
19 April 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
19 April 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 October 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,316
(6 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 October 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,316
(6 pages)
27 October 2010Company name changed potts printers LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed potts printers LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
27 October 2010Change of name notice (2 pages)
29 September 2010Appointment of Mr Anthony Samuel Mullarkey as a director (2 pages)
29 September 2010Appointment of Mr Brian Watson as a director (2 pages)
29 September 2010Appointment of Mr Brian Watson as a director (2 pages)
29 September 2010Appointment of Mr Ian Robert White as a director (2 pages)
29 September 2010Appointment of Miss Carla Victoria Reeves as a director (2 pages)
29 September 2010Appointment of Mr Anthony Samuel Mullarkey as a director (2 pages)
29 September 2010Appointment of Mr Ian Robert White as a director (2 pages)
29 September 2010Appointment of Miss Carla Victoria Reeves as a director (2 pages)
28 September 2010Appointment of Mrs Stephanie Tobin as a director (2 pages)
28 September 2010Appointment of Mrs Stephanie Tobin as a director (2 pages)
21 July 2010Director's details changed for John Conway on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Daniel Vincent Tobin on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Michael John Sandford-Couch on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Shaun Johnson on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Washington Devine on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Daniel Vincent Tobin on 19 July 2010 (2 pages)
21 July 2010Director's details changed for John Conway on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Mark Washington Devine on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Michael John Sandford-Couch on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Robert Shaun Johnson on 19 July 2010 (2 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
13 May 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
26 January 2010Termination of appointment of Andrew Murphy as a director (1 page)
26 January 2010Termination of appointment of Andrew Murphy as a director (1 page)
17 December 2009Termination of appointment of Andrew Murphy as a secretary (1 page)
17 December 2009Appointment of Mrs Stephanie Tobin as a secretary (1 page)
17 December 2009Appointment of Mrs Stephanie Tobin as a secretary (1 page)
17 December 2009Termination of appointment of Andrew Murphy as a secretary (1 page)
8 September 2009Director's change of particulars / mark devine / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / mark devine / 08/09/2009 (1 page)
8 September 2009Return made up to 19/07/09; full list of members (5 pages)
8 September 2009Return made up to 19/07/09; full list of members (5 pages)
26 June 2009Secretary appointed andrew murphy (2 pages)
26 June 2009Appointment terminated secretary brenda monkhouse (1 page)
26 June 2009Secretary appointed andrew murphy (2 pages)
26 June 2009Appointment terminated secretary brenda monkhouse (1 page)
11 May 2009Registered office changed on 11/05/2009 from the old post office 63 saville street north shields tyne and wear NE30 1AY (1 page)
11 May 2009Registered office changed on 11/05/2009 from the old post office 63 saville street north shields tyne and wear NE30 1AY (1 page)
9 April 2009Appointment terminated director jennifer palmer (1 page)
9 April 2009Appointment terminated director jennifer palmer (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
28 March 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
28 March 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
14 August 2008Return made up to 19/07/08; full list of members (5 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Location of register of members (1 page)
8 August 2008Director's change of particulars / mark devine / 23/04/2008 (1 page)
8 August 2008Director's change of particulars / robert johnson / 23/04/2008 (1 page)
8 August 2008Director's change of particulars / mark devine / 23/04/2008 (1 page)
8 August 2008Director's change of particulars / robert johnson / 23/04/2008 (1 page)
8 August 2008Director's change of particulars / andrew murphy / 30/04/2008 (1 page)
8 August 2008Director's change of particulars / andrew murphy / 30/04/2008 (1 page)
8 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
8 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
28 April 2008Director appointed andrew murphy (2 pages)
28 April 2008Director appointed andrew murphy (2 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
6 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
29 August 2006Return made up to 19/07/06; full list of members (9 pages)
29 August 2006Return made up to 19/07/06; full list of members (9 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
18 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
18 April 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
25 July 2005Return made up to 19/07/05; full list of members (8 pages)
25 July 2005Return made up to 19/07/05; full list of members (8 pages)
23 March 2005Full accounts made up to 31 December 2004 (17 pages)
23 March 2005Full accounts made up to 31 December 2004 (17 pages)
22 July 2004Return made up to 19/07/04; full list of members (8 pages)
22 July 2004Return made up to 19/07/04; full list of members (8 pages)
17 April 2004Full accounts made up to 31 December 2003 (17 pages)
17 April 2004Full accounts made up to 31 December 2003 (17 pages)
15 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 31 December 2002 (16 pages)
5 March 2003Full accounts made up to 31 December 2002 (16 pages)
5 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
5 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: stuart house first avenue tyne tunnel trading estate north shields tyne & wear NE29 7UZ (1 page)
27 March 2002Registered office changed on 27/03/02 from: stuart house first avenue tyne tunnel trading estate north shields tyne & wear NE29 7UZ (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 March 2001Registered office changed on 29/03/01 from: 21D oak road west chirton north industrial estate north shields tyne & wear (1 page)
29 March 2001Registered office changed on 29/03/01 from: 21D oak road west chirton north industrial estate north shields tyne & wear (1 page)
20 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
27 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1999New director appointed (2 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 September 1996Return made up to 10/08/96; full list of members (6 pages)
30 September 1996Return made up to 10/08/96; full list of members (6 pages)
17 January 1996Location of register of members (1 page)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Location of register of members (1 page)
17 January 1996Registered office changed on 17/01/96 from: 4.northumberland place, north shields, tyne & wear. NE30 1QP (1 page)
17 January 1996Registered office changed on 17/01/96 from: 4.northumberland place, north shields, tyne & wear. NE30 1QP (1 page)
6 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
21 September 1995Return made up to 10/08/95; no change of members (4 pages)
21 September 1995Return made up to 10/08/95; no change of members (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
29 July 1954Certificate of incorporation (1 page)
29 July 1954Certificate of incorporation (1 page)