Company NameNor-Screen Limited
Company StatusActive
Company Number01116431
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Duncan William Hesse
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House
Hepscott
Morpeth
Northumberland
NE61 6PF
Director NameMrs Hazel Hesse
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleScreen Process Technician
Correspondence AddressAshlea Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameWilliam Hesse
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleScreen Process Technician
Correspondence AddressAshlea
Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Secretary NameMrs Hazel Hesse
NationalityBritish
StatusCurrent
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressAshlea Middle Drive
Woolsington
Newcastle Upon Tyne
NE13 8BS
Director NameDavid Moorhead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleOperations Director
Correspondence Address34 Brownlow Close
Newcastle Upon Tyne
NE7 7FF
Director NameMrs Jane Amanda Ruffman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 12 December 2008)
RoleNurse
Correspondence AddressCranmer Cottage No 5 Deyncourt Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JY
Director NameLynsey Jo Nicholson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(21 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 December 2008)
RoleCompany Director
Correspondence Address237 Darras Road, Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Director NameChristopher John Hill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2003)
RoleSales Executive
Correspondence Address24 Westsyde
Darras Hall
Northumberland
NE20 9LS

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

55 at 1Ms Hazel Hesse & William John Hesse
55.00%
Ordinary
5 at 1Duncan William Hesse
5.00%
Ordinary
36 at 1William John Hesse
36.00%
Ordinary
2 at 1Ms Jane Amanda Ruffman
2.00%
Ordinary
2 at 1Ms Lynsey Jo Nicholson
2.00%
Ordinary

Financials

Year2014
Gross Profit£2,932,075
Net Worth£2,401,361
Cash£300
Current Liabilities£3,546,483

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due26 July 2016 (overdue)

Charges

17 April 2001Delivered on: 18 April 2001
Satisfied on: 24 November 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scitex pressjet printing system s/no;-3025.
Fully Satisfied
12 February 2001Delivered on: 20 February 2001
Satisfied on: 10 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as site BT1-k/461,queensway north,team valley,gateshead,newcastle upon tyne.
Fully Satisfied
14 September 1998Delivered on: 14 September 1998
Satisfied on: 24 November 2006
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. One used 1984 perfecta 220 cms guillotine with new computer cut control system,serial no.hpm 2911-33.
Fully Satisfied
21 August 1998Delivered on: 22 August 1998
Satisfied on: 14 May 2003
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1998Delivered on: 12 June 1998
Satisfied on: 24 November 2006
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described as per form 395.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 24 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of west view terrace dunston gateshead tyne and wear t/n TY51376.
Fully Satisfied
29 December 1977Delivered on: 16 January 1978
Satisfied on: 14 May 2003
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: £25,000 due from the company to the charge terms of mortgage dated 2/9/77.
Particulars: 0.326 acres of land situate at green lane, felling, gateshead in the county of tyne and wear.
Fully Satisfied
20 May 2003Delivered on: 21 May 2003
Satisfied on: 24 November 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Svecia 1650 x 2150MM samx - 5 line comprising: automatic sheet feeder ,s/no s-15910;print stations,s/nos s-15911 to s-15915 inclusive,intermediate flash uv stations 2 lamp cure/uv end drier,s/no D5001 autopile stacker,s/no s-15916 and ancillary equipment.
Fully Satisfied
15 August 2001Delivered on: 16 August 2001
Satisfied on: 24 November 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and luscher jet screen s/no L10-1670.
Fully Satisfied
2 September 1977Delivered on: 15 September 1977
Satisfied on: 14 May 2003
Persons entitled: The Borough Council of Gateshead

Classification: Mortgage
Secured details: £25,000.
Particulars: 0.326 acres of land situate at green lane, felling, gateshead in the county of tyne and wear.
Fully Satisfied
26 July 1988Delivered on: 4 August 1988
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.
Outstanding
30 September 2008Delivered on: 7 October 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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
16 August 2006Delivered on: 24 August 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,275,567.13 and all other monies due or to become due.
Particulars: Svecia automatic wash in line saw 380 s/no 2030 01 03 date of manufacture march 01. docucolour comprosing xerox 2060 digital print engine BAB42555010 morgana powercutter 55 guillotine, NAG2251000 nagel M2 bookletmaker & 70820 morgana autocreaser s/no 0003233804 date of manufacture january 01. sias multiformula (2 colours) model 165X255 with sheet stacker s/no 21/01 date of manufacture january 02. for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

4 January 2022Restoration by order of the court (4 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
8 April 2016Restoration by order of the court (3 pages)
8 April 2016Restoration by order of the court (3 pages)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 June 2011Notice of move from Administration to Dissolution (19 pages)
28 June 2011Notice of move from Administration to Dissolution (19 pages)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011 (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
7 February 2011Administrator's progress report to 4 January 2011 (17 pages)
7 February 2011Administrator's progress report to 4 January 2011 (17 pages)
7 February 2011Administrator's progress report to 4 January 2011 (17 pages)
28 July 2010Administrator's progress report to 4 July 2010 (18 pages)
28 July 2010Administrator's progress report to 4 July 2010 (18 pages)
28 July 2010Administrator's progress report to 4 July 2010 (18 pages)
22 June 2010Notice of extension of period of Administration (1 page)
22 June 2010Notice of extension of period of Administration (1 page)
10 June 2010Registered office address changed from Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle upon Tyne NE1 2HF on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle upon Tyne NE1 2HF on 10 June 2010 (2 pages)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
9 February 2010Administrator's progress report to 4 January 2010 (17 pages)
9 February 2010Administrator's progress report to 4 January 2010 (17 pages)
9 February 2010Administrator's progress report to 4 January 2010 (17 pages)
20 December 2009Notice of extension of period of Administration (1 page)
20 December 2009Notice of extension of period of Administration (1 page)
7 August 2009Administrator's progress report to 4 July 2009 (20 pages)
7 August 2009Administrator's progress report to 4 July 2009 (20 pages)
7 August 2009Administrator's progress report to 4 July 2009 (20 pages)
3 March 2009Statement of administrator's proposal (22 pages)
3 March 2009Statement of administrator's proposal (22 pages)
2 March 2009Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (2 pages)
2 March 2009Declaration that part of the property/undertaking: released/ceased /schedule of 2 charges (2 pages)
11 February 2009Statement of affairs with form 2.14B (21 pages)
11 February 2009Statement of affairs with form 2.14B (21 pages)
13 January 2009Appointment of an administrator (1 page)
13 January 2009Appointment of an administrator (1 page)
13 January 2009Registered office changed on 13/01/2009 from norscreen house 2 new york way new york industrial park newcastle upon tyne NE27 0QF (1 page)
13 January 2009Registered office changed on 13/01/2009 from norscreen house 2 new york way new york industrial park newcastle upon tyne NE27 0QF (1 page)
22 December 2008Appointment terminated director jane ruffman (1 page)
22 December 2008Appointment terminated director lynsey nicholson (1 page)
22 December 2008Appointment terminated director jane ruffman (1 page)
22 December 2008Appointment terminated director lynsey nicholson (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 13 (10 pages)
30 July 2008Return made up to 12/07/08; full list of members (6 pages)
30 July 2008Return made up to 12/07/08; full list of members (6 pages)
27 June 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
27 June 2008Accounts for a medium company made up to 31 March 2008 (23 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
17 July 2007Return made up to 12/07/07; full list of members (4 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Particulars of mortgage/charge (5 pages)
24 August 2006Particulars of mortgage/charge (5 pages)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
30 June 2006Return made up to 12/07/05; full list of members (10 pages)
30 June 2006Return made up to 12/07/05; full list of members (10 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
13 January 2006Full accounts made up to 31 March 2005 (20 pages)
15 November 2004Full accounts made up to 31 March 2004 (22 pages)
15 November 2004Full accounts made up to 31 March 2004 (22 pages)
2 September 2004Return made up to 12/07/04; full list of members (10 pages)
2 September 2004Return made up to 12/07/04; full list of members (10 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Full accounts made up to 31 March 2003 (22 pages)
18 July 2003Full accounts made up to 31 March 2003 (22 pages)
15 July 2003Return made up to 12/07/03; full list of members (10 pages)
15 July 2003Return made up to 12/07/03; full list of members (10 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
18 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
28 February 2002Accounts for a medium company made up to 30 September 2001 (21 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 12/07/01; full list of members (8 pages)
23 July 2001Return made up to 12/07/01; full list of members (8 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Full accounts made up to 30 September 2000 (19 pages)
14 February 2001Full accounts made up to 30 September 2000 (19 pages)
4 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
17 January 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
20 August 1999Return made up to 12/07/99; full list of members (8 pages)
20 August 1999Return made up to 12/07/99; full list of members (8 pages)
1 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
1 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 12/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 1998Return made up to 12/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
31 March 1998Full accounts made up to 30 September 1997 (18 pages)
31 March 1998Full accounts made up to 30 September 1997 (18 pages)
23 September 1997Return made up to 12/07/97; no change of members (6 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Return made up to 12/07/97; no change of members (6 pages)
23 September 1997Director's particulars changed (1 page)
3 August 1997Location of register of members (1 page)
3 August 1997Location of register of members (1 page)
24 January 1997Full accounts made up to 30 September 1996 (18 pages)
24 January 1997Full accounts made up to 30 September 1996 (18 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Return made up to 12/07/96; full list of members (7 pages)
15 August 1996Return made up to 12/07/96; full list of members (7 pages)
15 August 1996Secretary's particulars changed;director's particulars changed (1 page)
15 August 1996Secretary's particulars changed;director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 September 1995Return made up to 12/07/95; full list of members (8 pages)
14 September 1995Return made up to 12/07/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 November 1989Particulars of mortgage/charge (3 pages)
10 November 1989Particulars of mortgage/charge (3 pages)
4 August 1988Particulars of mortgage/charge (3 pages)
4 August 1988Particulars of mortgage/charge (3 pages)