Company NameEdward Thompson (Printers) Limited
DirectorsPatrick Gerard Cronin and Philip John Cronin
Company StatusActive
Company Number00745108
CategoryPrivate Limited Company
Incorporation Date21 December 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Patrick Gerard Cronin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameMr Philip John Cronin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Secretary NameMrs Morven Sheridan Cronin
StatusCurrent
Appointed20 September 2013(50 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressPeacock House Coppy Lane
Beamish Park
Stanley
Co. Durham
DH9 0RG
Director NameMr David Christopher Bate
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration30 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameFrancis Stephen Cronin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration23 years, 9 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Director NameMr Brian Ernest Walsh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration20 years, 4 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepfold Industrial Estate
Richmond Street
Sunderland
Tyne And Wear
SR5 1BQ
Director NameRaymond Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address30 Marlborough Road
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NG
Director NamePeter William Robinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address296 Strines Road
Strines
Stockport
Cheshire
SK12 3AB
Director NameMargaret Elsie Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence Address17 Berwick Chase
Peterlee
County Durham
SR8 1NQ
Director NameTheresa Cronin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration12 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameDr Stephen Michael Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address8a High Street
Titchfield
Fareham
Hants
PO14 4AF
Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Green Farm
Foxwist Green
Whitegate
Cheshire
CW8 2BJ
Director NameThomas Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address2 Meadow Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3RD
Director NameRaymond Brown
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressCedarshade Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR
Secretary NameTheresa Cronin
NationalityBritish
StatusResigned
Appointed28 December 1991(29 years after company formation)
Appointment Duration12 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameDavid Middleton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address92 Warkworth Drive
Chester Le Street
County Durham
DH2 3TW
Director NameMr Timothy Peter Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(30 years after company formation)
Appointment Duration10 years, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Director NameAlan Wardlaw Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(34 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 July 2006)
RoleManager
Correspondence Address29 Fallsway
Carrville
Durham
County Durham
DH1 1AZ
Director NameColin Nevin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(41 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2005)
RoleBusiness Development Director
Correspondence Address7 Shotley Grove
Dipe Lane
East Boldon
Tyne & Wear
NE36 0DB
Director NameMr Andrew Graham Sellers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
13 Church Street
Bishop Middleham
County Durham
DL17 9AF
Director NameMr Robert Christian Edward Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(41 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepfold Industrial Estate
Richmond Street
Sunderland
Tyne And Wear
SR5 1BQ
Secretary NameMr Andrew Graham Sellers
NationalityBritish
StatusResigned
Appointed24 May 2004(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
13 Church Street
Bishop Middleham
County Durham
DL17 9AF
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed02 April 2007(44 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepfold Industrial Estate
Richmond Street
Sunderland
Tyne And Wear
SR5 1BQ
Director NameMr Kevin Robert Wills
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSheepfold Industrial Estate
Richmond Street
Sunderland
Tyne And Wear
SR5 1BQ

Contact

Websiteedward-thompson.com
Telephone0191 5645061
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8k at £1Patrick Cronin
42.01%
Ordinary
2.2k at £1Philip John Cronin
32.99%
Ordinary
832 at £1Paul Cronin
12.50%
Ordinary
832 at £1Stephen Cronin
12.50%
Ordinary

Financials

Year2014
Turnover£11,875,000
Net Worth£6,647,000
Cash£246,000
Current Liabilities£3,666,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land south of richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises at richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at wearside electrical & contract furnishing premises at wilson street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land at north bridge street sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as warehouse building wilson street north sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2017Delivered on: 7 November 2017
Persons entitled: Denmaur Independent Papers Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of richmond street and land and buildings on the south side of wilson street north, sunderland.
Outstanding
10 February 2014Delivered on: 15 February 2014
Persons entitled: Denmaur Independent Papers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2011Delivered on: 5 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company including the associated rights relating thereto which fail to vest effectively or absolutely in the security holde for any reason.
Outstanding
12 January 2010Delivered on: 14 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company. Contract monies remain free from any mortgage lien charge pledge security or other interest. See image for full details.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
24 July 2008Delivered on: 25 July 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 2008Delivered on: 31 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 11 1/2 hay street sunderland t/n TY303608,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 premises as easington street sheepfold industrial estate sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at spelterworks road/commercial road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h garage & vacant site at wilson street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at lower dundas street monkwearmouth sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h car park site richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at leechmere industrial estate leechmere road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises at brook street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 October 2007Delivered on: 13 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being sunderland paper mill & adjacent land at commercial road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2006Delivered on: 5 December 2006
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 3 richmond street sunderland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 May 2000Delivered on: 11 May 2000
Satisfied on: 5 December 2008
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
6 February 2012Delivered on: 8 February 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Legal assignment of contract monies
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: Assignment over any credit balance due to the assignor in relation to their agreement for the purchase of debts together with any interests costs and discounting allowances due under the agreements.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 12 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 October 2007Delivered on: 25 October 2007
Satisfied on: 18 October 2013
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Svecia JD3 drier ser no 50806, svecia ssma hand screen printing ser no 32548 and UF02 morgana folder for details of further property charged please refer to form 395.
Fully Satisfied
28 July 1983Delivered on: 3 August 1983
Satisfied on: 12 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licenced. Legal mortgage over properties situated at sunderland tyne & wear. (1) land and buildings on the north west side of richmond st. Title no. Du 29909 (2) the royal hotel & aquatic arms north bridge st & 26 sheepfolds road du 15268 (3) land & buildings on the north side of richmond st & land & buildings on the south side of wilson street north. Du 4112 (4) 1 norway avenue title no. Du 46032 (5) 33, wilson street north title no ty 70495 (6) land & buildings n/w side of brooke street, title no. Du 34891 (7) land & buildings s/w side of easington street, monkwearmouth title no. Ty 76174 (8) 31 dundas street, title no ty 59353 (9) 55-59 (inc) lower dundas st, 29, 30 & 30A lower dundas st & land on north side of lower dundas st. Title no ty 12333. (10) land & buildings on the north side of wilson street north, title nodu 23386 (11) land on north side of wilson street north title no du 42326 (12) land & buildings on the west side of north bridg st title no du 16446 (13) 61 & 62 fawlett street, title no du 26968 (14) 11 hay street, title no du 29677 (15) 2 & 3 richmond st title no du 6809. and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
26 January 2023Full accounts made up to 30 April 2022 (24 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (5 pages)
30 November 2022Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page)
30 November 2022Registered office address changed from Mains House Front Street Chester Le Street County Durham DH3 3AU England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page)
13 June 2022Termination of appointment of David Christopher Bate as a director on 31 May 2022 (1 page)
16 March 2022Registered office address changed from Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 16 March 2022 (1 page)
13 January 2022Full accounts made up to 30 April 2021 (25 pages)
11 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 30 April 2020 (23 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 December 2019Full accounts made up to 30 April 2019 (23 pages)
28 January 2019Full accounts made up to 30 April 2018 (24 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 November 2018Satisfaction of charge 007451080025 in full (1 page)
8 November 2018Director's details changed for Mr David Christopher Bate on 8 November 2018 (2 pages)
26 October 2018Satisfaction of charge 7 in full (2 pages)
26 October 2018Satisfaction of charge 19 in full (2 pages)
26 October 2018Satisfaction of charge 15 in full (2 pages)
26 October 2018Satisfaction of charge 5 in full (2 pages)
26 October 2018Satisfaction of charge 12 in full (2 pages)
26 October 2018Satisfaction of charge 16 in full (2 pages)
26 October 2018Satisfaction of charge 9 in full (2 pages)
26 October 2018Satisfaction of charge 17 in full (2 pages)
26 October 2018Satisfaction of charge 13 in full (2 pages)
26 October 2018Satisfaction of charge 14 in full (2 pages)
26 October 2018Satisfaction of charge 10 in full (2 pages)
26 October 2018Satisfaction of charge 8 in full (2 pages)
26 October 2018Satisfaction of charge 6 in full (2 pages)
26 October 2018Satisfaction of charge 11 in full (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
14 November 2017Full accounts made up to 30 April 2017 (24 pages)
14 November 2017Full accounts made up to 30 April 2017 (24 pages)
7 November 2017Registration of charge 007451080026, created on 31 October 2017 (5 pages)
7 November 2017Registration of charge 007451080026, created on 31 October 2017 (5 pages)
25 January 2017Full accounts made up to 30 April 2016 (23 pages)
25 January 2017Full accounts made up to 30 April 2016 (23 pages)
18 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (23 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,656
(4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,656
(4 pages)
18 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
18 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
24 February 2015Accounts for a medium company made up to 30 April 2014 (23 pages)
24 February 2015Accounts for a medium company made up to 30 April 2014 (23 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,656
(5 pages)
19 January 2015Registered office address changed from Sheepfold Industrial Estate Richmond Street Sunderland Tyne and Wear SR5 1BQ to Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Sheepfold Industrial Estate Richmond Street Sunderland Tyne and Wear SR5 1BQ to Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,656
(5 pages)
15 February 2014Registration of charge 007451080025 (103 pages)
15 February 2014Registration of charge 007451080025 (103 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,656
(5 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6,656
(5 pages)
30 December 2013Accounts for a medium company made up to 30 April 2013 (23 pages)
30 December 2013Accounts for a medium company made up to 30 April 2013 (23 pages)
4 November 2013Termination of appointment of Kevin Wills as a secretary (1 page)
4 November 2013Termination of appointment of Kevin Wills as a secretary (1 page)
1 November 2013Termination of appointment of Kevin Wills as a director (1 page)
1 November 2013Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages)
1 November 2013Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages)
1 November 2013Termination of appointment of Kevin Wills as a director (1 page)
18 October 2013Satisfaction of charge 18 in full (1 page)
18 October 2013Satisfaction of charge 18 in full (1 page)
18 October 2013Satisfaction of charge 24 in full (1 page)
18 October 2013Satisfaction of charge 24 in full (1 page)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
26 October 2012Accounts for a medium company made up to 30 April 2012 (23 pages)
26 October 2012Accounts for a medium company made up to 30 April 2012 (23 pages)
25 April 2012Termination of appointment of Brian Walsh as a director (1 page)
25 April 2012Termination of appointment of Brian Walsh as a director (1 page)
8 February 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 October 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
28 October 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 January 2011Accounts for a medium company made up to 30 April 2010 (23 pages)
14 January 2011Accounts for a medium company made up to 30 April 2010 (23 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
17 September 2010Termination of appointment of Robert Walker as a director (1 page)
17 September 2010Termination of appointment of Robert Walker as a director (1 page)
2 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
27 January 2010Secretary's details changed for Kevin Robert Wills on 28 December 2009 (1 page)
27 January 2010Director's details changed for Mr Patrick Gerard Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Philip John Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Philip John Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Patrick Gerard Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Kevin Robert Wills on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Kevin Robert Wills on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Robert Christian Edward Walker on 28 December 2009 (2 pages)
27 January 2010Director's details changed for David Christopher Bate on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Francis Stephen Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Brian Ernest Walsh on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Francis Stephen Cronin on 28 December 2009 (2 pages)
27 January 2010Director's details changed for Brian Ernest Walsh on 28 December 2009 (2 pages)
27 January 2010Director's details changed for David Christopher Bate on 28 December 2009 (2 pages)
27 January 2010Secretary's details changed for Kevin Robert Wills on 28 December 2009 (1 page)
27 January 2010Director's details changed for Robert Christian Edward Walker on 28 December 2009 (2 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 22 (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 22 (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
15 October 2009Full accounts made up to 30 April 2009 (23 pages)
15 October 2009Full accounts made up to 30 April 2009 (23 pages)
30 January 2009Appointment terminated director margaret johnson (1 page)
30 January 2009Appointment terminated director margaret johnson (1 page)
6 January 2009Return made up to 28/12/08; full list of members (6 pages)
6 January 2009Return made up to 28/12/08; full list of members (6 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 October 2008Full accounts made up to 30 April 2008 (23 pages)
31 October 2008Full accounts made up to 30 April 2008 (23 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (4 pages)
2 January 2008Return made up to 28/12/07; full list of members (4 pages)
25 October 2007Particulars of mortgage/charge (10 pages)
25 October 2007Particulars of mortgage/charge (10 pages)
24 October 2007Full accounts made up to 30 April 2007 (22 pages)
24 October 2007Full accounts made up to 30 April 2007 (22 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
18 June 2007Full accounts made up to 30 April 2006 (23 pages)
18 June 2007Full accounts made up to 30 April 2006 (23 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
27 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
24 January 2006Return made up to 28/12/05; full list of members (11 pages)
24 January 2006Return made up to 28/12/05; full list of members (11 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
12 December 2005Full accounts made up to 30 April 2005 (24 pages)
12 December 2005Full accounts made up to 30 April 2005 (24 pages)
2 March 2005Full accounts made up to 30 April 2004 (24 pages)
2 March 2005Full accounts made up to 30 April 2004 (24 pages)
25 January 2005Return made up to 28/12/04; full list of members (11 pages)
25 January 2005Return made up to 28/12/04; full list of members (11 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 April 2003 (22 pages)
4 March 2004Full accounts made up to 30 April 2003 (22 pages)
25 January 2004Return made up to 28/12/03; full list of members (11 pages)
25 January 2004Return made up to 28/12/03; full list of members (11 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
4 April 2003Full accounts made up to 30 April 2002 (24 pages)
4 April 2003Full accounts made up to 30 April 2002 (24 pages)
17 January 2003Return made up to 28/12/02; full list of members (11 pages)
17 January 2003Return made up to 28/12/02; full list of members (11 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
25 March 2002Full accounts made up to 30 April 2001 (23 pages)
25 March 2002Full accounts made up to 30 April 2001 (23 pages)
23 January 2002Return made up to 28/12/01; full list of members (10 pages)
23 January 2002Return made up to 28/12/01; full list of members (10 pages)
18 April 2001Full accounts made up to 30 April 2000 (23 pages)
18 April 2001Full accounts made up to 30 April 2000 (23 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Full accounts made up to 30 April 1999 (24 pages)
11 May 2000Full accounts made up to 30 April 1999 (24 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (25 pages)
2 March 1999Full accounts made up to 30 April 1998 (25 pages)
26 January 1999Return made up to 28/12/98; full list of members (10 pages)
26 January 1999Return made up to 28/12/98; full list of members (10 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
27 February 1998Full accounts made up to 30 April 1997 (24 pages)
27 February 1998Full accounts made up to 30 April 1997 (24 pages)
25 January 1998Return made up to 28/12/97; full list of members (10 pages)
25 January 1998Return made up to 28/12/97; full list of members (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (22 pages)
5 March 1997Full accounts made up to 30 April 1996 (22 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
28 January 1997Return made up to 28/12/96; full list of members (12 pages)
28 January 1997Return made up to 28/12/96; full list of members (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (23 pages)
29 February 1996Full accounts made up to 30 April 1995 (23 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
15 May 1995£ ic 10400/6656 27/04/95 £ sr 3744@1=3744 (1 page)
15 May 1995£ ic 10400/6656 27/04/95 £ sr 3744@1=3744 (1 page)
10 May 1995Memorandum and Articles of Association (22 pages)
10 May 1995Memorandum and Articles of Association (22 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
6 June 1989New director appointed (2 pages)