Hebburn
Tyne And Wear
NE31 1YN
Director Name | Philip Young |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 July 2000) |
Role | Toolmaker |
Correspondence Address | 32 Lilley Terrace Rowlands Gill Tyne & Wear NE39 2PD |
Secretary Name | Anthony Keith Peter Westrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Robin Hill 2 Drawback Prudhoe Northumberland NE42 5BE |
Director Name | Linda Westrop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2007) |
Role | Nurse |
Correspondence Address | 2 Drawback South Road Prudhoe Northumberland NE42 5BE |
Secretary Name | Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | 11 Ramsay Street High Spen Rowlands Gill Tyne & Wear NE39 2EL |
Website | pressmatic.co.uk |
---|
Registered Address | Unit D Franklin Industrial Estate Patterson Street Blaydon Tyne & Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
50 at £1 | Anthony Keith Peter Westrop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269 |
Current Liabilities | £67,896 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
3 August 2000 | Delivered on: 5 August 2000 Satisfied on: 3 July 2014 Persons entitled: Yorkshire 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 |
---|---|
5 June 1996 | Delivered on: 11 June 1996 Satisfied on: 3 July 2014 Persons entitled: Yorkshire 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. Fully Satisfied |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
13 March 2015 | Registered office address changed from Unit 4 Cowen Road Blaydon Tyne & Wear NE21 5TW to Unit D Franklin Industrial Estate Patterson Street Blaydon Tyne & Wear NE21 5TL on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Unit 4 Cowen Road Blaydon Tyne & Wear NE21 5TW to Unit D Franklin Industrial Estate Patterson Street Blaydon Tyne & Wear NE21 5TL on 13 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Satisfaction of charge 2 in full (1 page) |
3 July 2014 | Satisfaction of charge 2 in full (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Termination of appointment of Margaret Brown as a secretary (1 page) |
6 August 2012 | Termination of appointment of Margaret Brown as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2011 | Director's details changed for Anthony Keith Peter Westrop on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Anthony Keith Peter Westrop on 31 December 2010 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Anthony Keith Peter Westrop on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Anthony Keith Peter Westrop on 31 December 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 May 2001 | £ sr 50@1 27/07/00 (1 page) |
29 May 2001 | £ sr 50@1 27/07/00 (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 July 1996 | Accounts made up to 31 May 1996 (9 pages) |
25 July 1996 | Accounts made up to 31 May 1996 (9 pages) |
11 June 1996 | Particulars of mortgage/charge (4 pages) |
11 June 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |