Estate, Whitley Road
Longbenton
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(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 North Tyne Industrial Estate, Whitley Road Longbenton 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(41 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 North Tyne Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 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 | Alexander Scott McFarlane |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1994) |
Role | Admin Manager |
Correspondence Address | 23 Pastures Morpeth Northumberland NE61 2AT |
Director Name | William Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 1994) |
Role | Printer |
Correspondence Address | 3 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 July 2010) |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | David Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Director Name | Brian Wiper |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 April 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 North Tyne Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 08 April 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 North Tyne Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
Website | thorntonprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2700555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7 North Tyne Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
600k at £1 | Dnr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,219,856 |
Net Worth | £1,992,823 |
Cash | £247,289 |
Current Liabilities | £1,088,437 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 November 1984 | Delivered 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 |
---|
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Termination of appointment of Brian Wiper as a director on 3 April 2020 (1 page) |
22 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
13 September 2018 | Director's details changed for Mrs Doreen Mallen on 31 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Brian Wiper on 31 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mr Paul David Thompson on 31 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Scott Mallen on 31 August 2018 (2 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Brian Wiper on 23 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Brian Wiper on 23 August 2017 (2 pages) |
5 December 2016 | Accounts for a medium company made up to 29 February 2016 (19 pages) |
5 December 2016 | Accounts for a medium company made up to 29 February 2016 (19 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 September 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Mr Paul David Thompson on 1 September 2015 (2 pages) |
7 September 2016 | Director's details changed for Mr Paul David Thompson on 1 September 2015 (2 pages) |
4 December 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
4 December 2015 | Accounts for a medium company made up to 28 February 2015 (16 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
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 medium company made up to 28 February 2014 (15 pages) |
12 January 2015 | Accounts for a medium company made up to 28 February 2014 (15 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 September 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
26 September 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
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) |
12 September 2012 | Director's details changed for Brian Wiper on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Brian Wiper on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Brian Wiper on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Paul David Thompson on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 1 September 2011 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) |
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 | Termination of appointment of Brian Mallen as a director (1 page) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 October 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
4 October 2010 | Appointment of Mr Scott Mallen as a director (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
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) |
21 July 2010 | Termination of appointment of David Thornton as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a secretary (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) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
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) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 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) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 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) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 7 north tyne industrial estate, longbenton tyne and wear NE12 9SZ (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 7 north tyne industrial estate, longbenton tyne and wear NE12 9SZ (1 page) |
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) |
21 September 2005 | Registered office changed on 21/09/05 from: unit 11 northtyne industrial estate longbenton tyne and wear NE12 9SZ (1 page) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: unit 11 northtyne industrial estate longbenton tyne and wear NE12 9SZ (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) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (8 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 01/09/03; full list of members (8 pages) |
15 September 2003 | Return made up to 01/09/03; full list of members (8 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) |
27 September 2002 | Return made up to 01/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (8 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 01/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
16 October 2000 | Return 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 2000 | Resolutions
|
14 March 2000 | Ad 19/01/00--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | £ nc 500000/600000 19/01/00 (1 page) |
14 March 2000 | Ad 19/01/00--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
29 September 1998 | Return made up to 01/09/98; full list of members
|
29 September 1998 | Return made up to 01/09/98; full list of members
|
24 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
26 October 1997 | Return made up to 01/09/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
2 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 01/09/95; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
4 July 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |
4 July 1994 | Accounts for a small company made up to 28 February 1994 (8 pages) |