Rowlands Gill
Tyne And Wear
NE39 2PT
Director Name | Mr Richard Stephen Bennett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gill Burn Rowlands Gill Tyne And Wear NE39 2PT |
Director Name | Mr Brian Harvey Liddell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 April 2000) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 15 Moreland Close Wolviston Billingham Cleveland TS22 5LX |
Director Name | Mrs Eileen Liddell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 April 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Moreland Close Wolviston Billingham Cleveland TS22 5LX |
Secretary Name | Mrs Eileen Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moreland Close Wolviston Billingham Cleveland TS22 5LX |
Director Name | Mr Adrian Harvey Liddell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(34 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 January 2019) |
Role | Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hampstead Gardens Hartlepool Cleveland TS26 0LX |
Website | atkinsonprint.co.uk |
---|
Registered Address | Unit 4a Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
29 at £1 | A.h. Liddell 72.50% Ordinary |
---|---|
3 at £1 | Andrea Helen Greenhalgh 7.50% Ordinary |
3 at £1 | Julie Marie Liddell 7.50% Ordinary |
3 at £1 | Steven David Liddell 7.50% Ordinary |
1 at £1 | Mr B.h. Liddell 2.50% Ordinary |
1 at £1 | Mrs E. Liddell 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,203 |
Cash | £65,707 |
Current Liabilities | £109,246 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
4 July 2005 | Delivered 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 1979 | Delivered 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 1985 | Delivered 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 |
10 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
5 October 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
21 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
6 June 2019 | Resolutions
|
21 January 2019 | Appointment of Mrs Julie Bennett as a director on 18 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Eileen Liddell as a secretary on 18 January 2019 (1 page) |
21 January 2019 | Notification of Environmental Fuel Solutions Limited as a person with significant control on 18 January 2019 (2 pages) |
21 January 2019 | Appointment of Mr Richard Stephen Bennett as a director on 18 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Adrian Harvey Liddell as a director on 18 January 2019 (1 page) |
21 January 2019 | Cessation of Adrian Harvey Liddell as a person with significant control on 18 January 2019 (1 page) |
21 January 2019 | Registered 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 2019 | Satisfaction of charge 3 in full (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 November 2018 | Satisfaction of charge 1 in full (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Adrian Liddell on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Adrian Liddell on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
25 May 2001 | Ad 31/03/00--------- £ si 38@1 (2 pages) |
25 May 2001 | Ad 31/03/00--------- £ si 38@1 (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | £ sr 548@1 31/03/00 (1 page) |
8 May 2001 | £ sr 548@1 31/03/00 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
6 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 7 market place bishop auckland county durham DL14 7NJ (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
6 March 1997 | Return made up to 31/12/95; full list of members (8 pages) |
6 March 1997 | Return made up to 31/12/95; full list of members (8 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: no 11 lower church street hartlepool TS24 7DJ (1 page) |
19 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: no 11 lower church street hartlepool TS24 7DJ (1 page) |
19 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 June 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
21 June 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |