Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mrs Doreen Mallen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Rachel Teasdale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(48 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Peter Endean |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Printer |
Correspondence Address | 20 Marine View Seaton Sluice Whitley Bay Tyne & Wear NE26 4JY |
Director Name | Mrs Kathleen Johnston |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 1998) |
Role | Secretary |
Correspondence Address | 23 Great Lime Road Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 0AB |
Director Name | Mr Robert Johnston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 1998) |
Role | Printer |
Correspondence Address | 103 Harwood Drive Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FQ |
Secretary Name | Mr Robert Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 103 Harwood Drive Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0FQ |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Charters Midhurst Road Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 July 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | Ritson Joseph Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Website | dnrltd.com |
---|---|
Telephone | 07 816191703 |
Telephone region | Mobile |
Registered Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Dnr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,376 |
Cash | £954 |
Current Liabilities | £96,592 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
22 December 1982 | Delivered 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 1981 | Delivered 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 |
9 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 September 2019 | Director's details changed for Mrs Doreen Mallen on 1 September 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
26 August 2016 | Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages) |
26 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (6 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 August 2014 | Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
11 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Director's details changed for Mr Scott Mallen on 26 August 2010 (2 pages) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Director's details changed for Mr Scott Mallen on 26 August 2010 (2 pages) |
28 July 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
28 July 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
28 July 2010 | Appointment of Mr Paul David Thompson as a director (2 pages) |
28 July 2010 | Appointment of Mr Paul David Thompson as a director (2 pages) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Director's change of particulars / brian mallen / 01/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / brian mallen / 01/08/2009 (1 page) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
14 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
14 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page) |
8 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page) |
8 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
17 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
8 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Location of register of members (1 page) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
10 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
20 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
26 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 September 1999 | Return made up to 26/08/99; full list of members
|
10 September 1999 | Return made up to 26/08/99; full list of members
|
7 September 1999 | Secretary's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Registered 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 1998 | New secretary appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Registered 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 1998 | Secretary resigned (1 page) |
29 September 1998 | Return made up to 26/08/98; full list of members
|
29 September 1998 | Return made up to 26/08/98; full list of members
|
24 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 20 arrow close killingworth newcastle upon tyne NE12 0QN (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 20 arrow close killingworth newcastle upon tyne NE12 0QN (1 page) |
26 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
26 October 1997 | Return made up to 26/08/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 26/08/96; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
14 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 26/08/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
8 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
4 January 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
4 January 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |