Company NameAndrew Douglass (Printers) Limited
DirectorJane Douglass
Company StatusActive
Company Number01145789
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameJane Douglass
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5d Number One Ind Estate
Consett
County Durham
DH8 6SR
Secretary NameAvril Gannon
NationalityBritish
StatusResigned
Appointed20 March 1991(17 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address10 Bywell Close
Ryton
Tyne & Wear
NE40 4XD
Director NameMr Andrew Douglass
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 April 2000)
RoleManaging Director
Correspondence Address3 Scott Close
Hexham
Northumberland
NE46 2QB

Contact

Websiteandrewdouglassprinters.co.uk
Telephone01207 503608
Telephone regionConsett

Location

Registered AddressUnit 5d Number One Ind Estate
Consett
County Durham
DH8 6SR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1000 at £1Jane Douglass
100.00%
Ordinary

Financials

Year2014
Net Worth£65,940
Cash£108
Current Liabilities£39,471

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

20 November 1989Delivered on: 24 November 1989
Satisfied on: 16 March 1995
Persons entitled: Midland 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: Freehold property k/a 25-27 derwent street blackhill consett co. Durham.
Fully Satisfied

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
10 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 March 2015Director's details changed for Jane Douglass on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(3 pages)
26 March 2015Director's details changed for Jane Douglass on 26 March 2015 (2 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 March 2012Termination of appointment of Avril Gannon as a secretary (1 page)
16 March 2012Termination of appointment of Avril Gannon as a secretary (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 March 2009Return made up to 26/02/09; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
27 February 2008Return made up to 26/02/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Return made up to 02/03/07; full list of members (7 pages)
16 May 2007Return made up to 02/03/07; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
23 March 2006Return made up to 02/03/06; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 April 2005Return made up to 02/03/05; full list of members (7 pages)
22 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Return made up to 02/03/04; full list of members (7 pages)
1 April 2004Return made up to 02/03/04; full list of members (7 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 May 2002Return made up to 28/02/02; full list of members (7 pages)
7 May 2002Return made up to 28/02/02; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(7 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Return made up to 02/03/98; full list of members (6 pages)
23 February 1998Return made up to 02/03/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1997Return made up to 02/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1997Return made up to 02/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 April 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)