Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BE
Director Name | Ms Monique Skelchy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2000(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Hazel Cottage Eachwick Newcastle Upon Tyne Tyne & Wear NE18 0BE |
Secretary Name | Ms Monique Skelchy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazel Cottage Eachwick Newcastle Upon Tyne Tyne & Wear NE18 0BE |
Director Name | Mr Robert Daglish Rutherford |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2005(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Director Of Customer Services |
Country of Residence | England |
Correspondence Address | 94 Murrayfields West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0RF |
Director Name | Daniel Skelchy |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Director Name | Ann Dixon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Book Keeper |
Correspondence Address | 25 Benton Road West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EP |
Director Name | Jeffrey Dixon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2000) |
Role | Printer |
Correspondence Address | 25 Benton Road West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EP |
Secretary Name | Ann Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 25 Benton Road West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0EP |
Secretary Name | Isabella Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 13 Garasdale Close South Beach Lea Blyth NE24 3HH |
Director Name | John Hedley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melrose Biddick Washington Tyne & Wear NE38 7HD |
Director Name | Mr Joseph Peter Burke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(31 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 November 2013) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
Website | b-printanddisplay.co.uk |
---|---|
Telephone | 01670 735666 |
Telephone region | Morpeth |
Registered Address | 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Monique Skelchy 50.00% Ordinary |
---|---|
600 at £1 | William Paul Skelchy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,068,658 |
Cash | £358 |
Current Liabilities | £2,913,020 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Delivered on: 5 June 2023 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
8 June 2021 | Delivered on: 11 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
22 August 2019 | Delivered on: 3 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
17 April 2014 | Delivered on: 28 April 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
18 May 2012 | Delivered on: 22 May 2012 Persons entitled: Liberty Leasing PLC Classification: Chattel mortgage Secured details: £117,600.00 due or to become due. Particulars: Thieme type 5060 four colour screen printing line. Max screen size: 1,550 x 2,100MM. Comprising:. In-feed. 4-Type 5060 print stations. Serial no: 560050306603192 (2005). serial no: 560050306603193 (2005). serial no: 560070106603549 (2007). serial no: 56007010173552 (2007). (for details of all other chattels charged, please refer to the MG01 document). Outstanding |
22 March 2012 | Delivered on: 23 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
15 February 2011 | Delivered on: 17 February 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
4 March 1998 | Delivered on: 7 March 1998 Persons entitled: Midland 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 |
15 March 1993 | Delivered on: 16 March 1993 Satisfied on: 3 February 2011 Persons entitled: County Factors Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 12.3.93. Particulars: All debts.......see form 395. Fully Satisfied |
15 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 6 April 2017
|
31 October 2019 | Statement of capital following an allotment of shares on 9 September 2018
|
3 September 2019 | Registration of charge 016016920007, created on 22 August 2019 (11 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 June 2019 | Satisfaction of charge 016016920006 in full (1 page) |
29 January 2019 | Secretary's details changed for Ms Monique Skelchy on 29 January 2019 (1 page) |
29 January 2019 | Director's details changed for Ms Monique Skelchy on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Ms Monique Skelchy on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr William Paul Skelchy on 29 January 2019 (2 pages) |
29 January 2019 | Change of details for Ms Monique Skelchy as a person with significant control on 29 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Termination of appointment of John Hedley as a director on 9 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 May 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2016 | Director's details changed for Mr William Paul Skelchy on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr William Paul Skelchy on 30 November 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 February 2016 | Appointment of Daniel Skelchy as a director on 1 January 2016 (6 pages) |
16 February 2016 | Appointment of Daniel Skelchy as a director on 1 January 2016 (6 pages) |
12 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2014 | Amended total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Registration of charge 016016920006
|
28 April 2014 | Registration of charge 016016920006
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 December 2013 | Termination of appointment of Joseph Burke as a director (1 page) |
3 December 2013 | Termination of appointment of Joseph Burke as a director (1 page) |
10 October 2013 | Director's details changed for William Paul Skelchy on 8 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Robert Daglish Rutherford on 8 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Robert Daglish Rutherford on 8 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Monique Skelchy on 8 September 2013 (2 pages) |
10 October 2013 | Director's details changed for William Paul Skelchy on 8 September 2013 (2 pages) |
10 October 2013 | Director's details changed for John Hedley on 8 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Monique Skelchy on 8 September 2013 (2 pages) |
10 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for John Hedley on 8 September 2013 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
17 January 2013 | Appointment of Mr Joseph Peter Burke as a director (2 pages) |
17 January 2013 | Appointment of Mr Joseph Peter Burke as a director (2 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
21 June 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
14 June 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
14 June 2012 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 December 2010 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
3 December 2010 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 October 2008 | Director's change of particulars / william skelchy / 21/12/2006 (1 page) |
2 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / william skelchy / 21/12/2006 (1 page) |
12 November 2007 | Return made up to 08/09/07; no change of members
|
12 November 2007 | Return made up to 08/09/07; no change of members
|
29 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
18 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 September 2004 | Return made up to 08/09/04; full list of members
|
16 September 2004 | Return made up to 08/09/04; full list of members
|
15 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
6 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
15 November 2002 | Return made up to 08/09/02; full list of members (7 pages) |
15 November 2002 | Return made up to 08/09/02; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 31 moorland way nelson park cramlington northumberland NE23 1WE (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 31 moorland way nelson park cramlington northumberland NE23 1WE (1 page) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
17 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 September 2001 | Return made up to 08/09/01; full list of members
|
19 September 2001 | Return made up to 08/09/01; full list of members
|
24 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 April 2000 | Company name changed beaver print LIMITED\certificate issued on 25/04/00 (2 pages) |
20 April 2000 | Company name changed beaver print LIMITED\certificate issued on 25/04/00 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 April 2000 | £ ic 2000/1200 17/03/00 £ sr 800@1=800 (1 page) |
4 April 2000 | £ ic 2000/1200 17/03/00 £ sr 800@1=800 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 December 1991 | Incorporation (21 pages) |
3 December 1991 | Incorporation (21 pages) |