Company NameTyneside Litho Studios Limited
Company StatusActive
Company Number01215438
CategoryPrivate Limited Company
Incorporation Date10 June 1975(48 years, 11 months ago)
Previous NameTyneside Process Engraving Company Limited

Business Activity

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

Directors

Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(35 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Doreen Mallen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(35 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(48 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Peter Endean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RolePrinter
Correspondence Address20 Marine View
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JY
Director NameMrs Kathleen Johnston
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 1998)
RoleSecretary
Correspondence Address23 Great Lime Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0AB
Director NameMr Robert Johnston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 1998)
RolePrinter
Correspondence Address103 Harwood Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FQ
Secretary NameMr Robert Johnston
NationalityBritish
StatusResigned
Appointed26 August 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address103 Harwood Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FQ
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(23 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 July 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameRitson Joseph Hunter
NationalityBritish
StatusResigned
Appointed28 November 1998(23 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(35 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitednrltd.com
Telephone07 816191703
Telephone regionMobile

Location

Registered AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Dnr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,376
Cash£954
Current Liabilities£96,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

22 December 1982Delivered on: 30 December 1982
Satisfied on: 10 April 1993
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.
Fully Satisfied
16 January 1981Delivered on: 17 January 1981
Satisfied on: 23 January 1987
Persons entitled: The Council of the City of Newcastle-upon-Tyne

Classification: Floating charge
Secured details: £20,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 September 2019Director's details changed for Mrs Doreen Mallen on 1 September 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
26 August 2016Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages)
26 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,000
(6 pages)
22 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,000
(6 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (6 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (6 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 15,000
(6 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 15,000
(6 pages)
6 August 2014Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page)
6 August 2014Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 15,000
(7 pages)
6 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 15,000
(7 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
30 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
11 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
11 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Director's details changed for Mr Scott Mallen on 26 August 2010 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Director's details changed for Mr Scott Mallen on 26 August 2010 (2 pages)
28 July 2010Appointment of Mr Scott Mallen as a director (2 pages)
28 July 2010Appointment of Mr Scott Mallen as a director (2 pages)
28 July 2010Appointment of Mr Paul David Thompson as a director (2 pages)
28 July 2010Appointment of Mr Paul David Thompson as a director (2 pages)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
9 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (7 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
26 August 2009Director's change of particulars / brian mallen / 01/08/2009 (1 page)
26 August 2009Director's change of particulars / brian mallen / 01/08/2009 (1 page)
12 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
27 August 2008Return made up to 26/08/08; full list of members (3 pages)
27 August 2008Return made up to 26/08/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 26/08/07; full list of members (2 pages)
29 August 2007Return made up to 26/08/07; full list of members (2 pages)
14 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
14 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page)
8 September 2006Return made up to 26/08/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page)
8 September 2006Return made up to 26/08/06; full list of members (2 pages)
17 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
8 September 2005Return made up to 26/08/05; full list of members (2 pages)
8 September 2005Return made up to 26/08/05; full list of members (2 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
10 September 2004Return made up to 26/08/04; full list of members (7 pages)
10 September 2004Return made up to 26/08/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
28 October 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 September 2003Return made up to 26/08/03; full list of members (7 pages)
15 September 2003Return made up to 26/08/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 September 2001Return made up to 26/08/01; full list of members (6 pages)
18 September 2001Return made up to 26/08/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
26 September 2000Return made up to 26/08/00; full list of members (6 pages)
26 September 2000Return made up to 26/08/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: c/o plastic & metal profiles LTD espley close north tyne ind est whitley road newcastle upon tyne tyne and wear NE12 9SZ (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: c/o plastic & metal profiles LTD espley close north tyne ind est whitley road newcastle upon tyne tyne and wear NE12 9SZ (1 page)
24 December 1998Secretary resigned (1 page)
29 September 1998Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 26/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 November 1997Registered office changed on 10/11/97 from: 20 arrow close killingworth newcastle upon tyne NE12 0QN (1 page)
10 November 1997Registered office changed on 10/11/97 from: 20 arrow close killingworth newcastle upon tyne NE12 0QN (1 page)
26 October 1997Return made up to 26/08/97; no change of members (4 pages)
26 October 1997Return made up to 26/08/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 September 1996Return made up to 26/08/96; no change of members (4 pages)
16 September 1996Return made up to 26/08/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
14 September 1995Return made up to 26/08/95; full list of members (6 pages)
14 September 1995Return made up to 26/08/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
4 January 1995Accounts for a small company made up to 28 February 1994 (6 pages)
4 January 1995Accounts for a small company made up to 28 February 1994 (6 pages)