Company NameNorthumbria Blow Mouldings Limited
Company StatusActive
Company Number01670777
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Previous NameInkpress Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(28 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Doreen Mallen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(28 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(41 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 16 February 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameAlexander Scott McFarlane
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1994)
RoleAdmin Manager
Correspondence Address23 Pastures
Morpeth
Northumberland
NE61 2AT
Director NameWilliam Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1994)
RolePrinter
Correspondence Address3 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 July 2010)
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameDavid Michael Thornton
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Director NameBrian Wiper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 03 April 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 08 April 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitethorntonprint.co.uk
Email address[email protected]
Telephone0191 2700555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7 North Tyne Industrial
Estate, Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

600k at £1Dnr LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,219,856
Net Worth£1,992,823
Cash£247,289
Current Liabilities£1,088,437

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 November 1984Delivered on: 13 November 1984
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

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Brian Wiper as a director on 3 April 2020 (1 page)
22 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 28 February 2018 (11 pages)
13 September 2018Director's details changed for Mrs Doreen Mallen on 31 August 2018 (2 pages)
13 September 2018Director's details changed for Brian Wiper on 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Paul David Thompson on 31 August 2018 (2 pages)
13 September 2018Director's details changed for Mr Scott Mallen on 31 August 2018 (2 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Brian Wiper on 23 August 2017 (2 pages)
31 August 2017Director's details changed for Brian Wiper on 23 August 2017 (2 pages)
5 December 2016Accounts for a medium company made up to 29 February 2016 (19 pages)
5 December 2016Accounts for a medium company made up to 29 February 2016 (19 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 September 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Director's details changed for Mr Paul David Thompson on 1 September 2015 (2 pages)
7 September 2016Director's details changed for Mr Paul David Thompson on 1 September 2015 (2 pages)
4 December 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
4 December 2015Accounts for a medium company made up to 28 February 2015 (16 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600,000
(7 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600,000
(7 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600,000
(7 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 medium company made up to 28 February 2014 (15 pages)
12 January 2015Accounts for a medium company made up to 28 February 2014 (15 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 600,000
(7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 600,000
(7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 600,000
(7 pages)
26 September 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
26 September 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 600,000
(7 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 600,000
(7 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 600,000
(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)
12 September 2012Director's details changed for Brian Wiper on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Brian Wiper on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Brian Wiper on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 September 2011 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)
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 2011Termination of appointment of Brian Mallen as a director (1 page)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
5 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
5 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 October 2010Appointment of Mr Scott Mallen as a director (2 pages)
4 October 2010Appointment of Mr Scott Mallen as a director (2 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
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)
21 July 2010Termination of appointment of David Thornton as a secretary (1 page)
21 July 2010Termination of appointment of David Thornton as a secretary (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)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
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)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 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)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 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)
15 September 2006Registered office changed on 15/09/06 from: unit 7 north tyne industrial estate, longbenton tyne and wear NE12 9SZ (1 page)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2006Return made up to 01/09/06; full list of members (3 pages)
15 September 2006Registered office changed on 15/09/06 from: unit 7 north tyne industrial estate, longbenton tyne and wear NE12 9SZ (1 page)
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)
21 September 2005Registered office changed on 21/09/05 from: unit 11 northtyne industrial estate longbenton tyne and wear NE12 9SZ (1 page)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
21 September 2005Return made up to 01/09/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: unit 11 northtyne industrial estate longbenton tyne and wear NE12 9SZ (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)
30 September 2004Return made up to 01/09/04; full list of members (8 pages)
30 September 2004Return made up to 01/09/04; full list of members (8 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 01/09/03; full list of members (8 pages)
15 September 2003Return made up to 01/09/03; full list of members (8 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)
27 September 2002Return made up to 01/09/02; full list of members (8 pages)
27 September 2002Return made up to 01/09/02; full list of members (8 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 01/09/01; full list of members (7 pages)
18 September 2001Return made up to 01/09/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
16 October 2000Return made up to 01/09/00; full list of members (6 pages)
14 March 2000£ nc 500000/600000 19/01/00 (1 page)
14 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 19/01/00--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
14 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000£ nc 500000/600000 19/01/00 (1 page)
14 March 2000Ad 19/01/00--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
4 October 1999Return made up to 01/09/99; no change of members (4 pages)
29 September 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 01/09/98; 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 (6 pages)
24 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 October 1997Return made up to 01/09/97; no change of members (4 pages)
26 October 1997Return made up to 01/09/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 September 1996Return made up to 01/09/96; no change of members (4 pages)
16 September 1996Return made up to 01/09/96; no change of members (4 pages)
2 October 1995Return made up to 01/09/95; full list of members (6 pages)
2 October 1995Return made up to 01/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
4 July 1994Accounts for a small company made up to 28 February 1994 (8 pages)
4 July 1994Accounts for a small company made up to 28 February 1994 (8 pages)