Company NameAtkinson Print Limited
DirectorsJulie Bennett and Richard Stephen Bennett
Company StatusActive - Proposal to Strike off
Company Number00848352
CategoryPrivate Limited Company
Incorporation Date10 May 1965(59 years ago)
Previous NameA.F. Atkinson (Printer) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Julie Bennett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(53 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gill Burn
Rowlands Gill
Tyne And Wear
NE39 2PT
Director NameMr Richard Stephen Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(53 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gill Burn
Rowlands Gill
Tyne And Wear
NE39 2PT
Director NameMr Brian Harvey Liddell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2000)
RolePrinter
Country of ResidenceEngland
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Director NameMrs Eileen Liddell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Secretary NameMrs Eileen Liddell
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration27 years (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Director NameMr Adrian Harvey Liddell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(34 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 January 2019)
RolePrint Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX

Contact

Websiteatkinsonprint.co.uk

Location

Registered AddressUnit 4a Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

29 at £1A.h. Liddell
72.50%
Ordinary
3 at £1Andrea Helen Greenhalgh
7.50%
Ordinary
3 at £1Julie Marie Liddell
7.50%
Ordinary
3 at £1Steven David Liddell
7.50%
Ordinary
1 at £1Mr B.h. Liddell
2.50%
Ordinary
1 at £1Mrs E. Liddell
2.50%
Ordinary

Financials

Year2014
Net Worth£84,203
Cash£65,707
Current Liabilities£109,246

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

4 July 2005Delivered on: 8 July 2005
Persons entitled: Clydesdale 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
3 September 1979Delivered on: 7 September 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 church street, hartlepool, cleveland. Together with all fixtures. Title no du 28500.
Outstanding
22 March 1985Delivered on: 27 March 1985
Satisfied on: 16 September 2005
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 over all book debts and other debts. Floating charge over all the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
5 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS England to 10/11 Church Street Hartlepool TS24 7DJ on 21 February 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
6 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-05
(3 pages)
21 January 2019Appointment of Mrs Julie Bennett as a director on 18 January 2019 (2 pages)
21 January 2019Termination of appointment of Eileen Liddell as a secretary on 18 January 2019 (1 page)
21 January 2019Notification of Environmental Fuel Solutions Limited as a person with significant control on 18 January 2019 (2 pages)
21 January 2019Appointment of Mr Richard Stephen Bennett as a director on 18 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Harvey Liddell as a director on 18 January 2019 (1 page)
21 January 2019Cessation of Adrian Harvey Liddell as a person with significant control on 18 January 2019 (1 page)
21 January 2019Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS on 21 January 2019 (1 page)
16 January 2019Satisfaction of charge 3 in full (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 November 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 40
(5 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 40
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 40
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 40
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40
(5 pages)
29 January 2014Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 29 January 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 40
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Adrian Liddell on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Adrian Liddell on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
25 May 2001Ad 31/03/00--------- £ si 38@1 (2 pages)
25 May 2001Ad 31/03/00--------- £ si 38@1 (2 pages)
8 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 May 2001£ sr 548@1 31/03/00 (1 page)
8 May 2001£ sr 548@1 31/03/00 (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 April 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
15 December 1999Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 March 1997Return made up to 31/12/96; no change of members (6 pages)
6 March 1997Return made up to 31/12/95; full list of members (8 pages)
6 March 1997Return made up to 31/12/95; full list of members (8 pages)
6 March 1997Return made up to 31/12/96; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 September 1995Registered office changed on 19/09/95 from: no 11 lower church street hartlepool TS24 7DJ (1 page)
19 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 September 1995Registered office changed on 19/09/95 from: no 11 lower church street hartlepool TS24 7DJ (1 page)
19 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 June 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
21 June 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)