Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Cameron Butler |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 99/15 North Tyne Industrial Estate Whitley Ro Benton Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
Director Name | Mr Peter Kane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Newcastle Upon Tyne NE3 5LQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Leo Kane |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Director Name | Mr Bernard Kane |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Norwood Avenue Heaton Newcastle Upon Tyne NE12 0RF |
Secretary Name | Mr Peter Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Newcastle Upon Tyne NE3 5LQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Valerie Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 04 July 2023) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LQ |
Director Name | Kevin Michael Scott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 May 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westfield Drive Gosforth Newcastle NE3 4XU |
Director Name | Martin Francis Wrightson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 12 January 2005) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 2 Copper Beech Court Main Road, Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Director Name | Anthony John Smare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dentdale District 14 Houghton Le Spring Durham DH4 7QQ |
Director Name | Patricia Ann Kane |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 South Drive Woolsington Newcastle Upon Tyne NE13 8AN |
Director Name | Valerie Kane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ferriby Close Whitebridge Park Newcastle Upon Tyne NE3 5LQ |
Director Name | Suzanne Wrightson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 2 Copper Beech Court Main Road, Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Director Name | Andrea Kane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 9 Westwell Court Newcastle Upon Tyne Tyne & Wear NE3 1YY |
Director Name | Stephen Bertram Dobinson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coppice Drive Harrogate North Yorkshire HG1 2JE |
Website | blpprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2150333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 99/15 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 |
110k at £1 | Leo Kane 34.17% Preference |
---|---|
110k at £1 | Peter Kane 34.17% Preference |
9.7k at £1 | Leo Kane 3.02% Ordinary |
9.7k at £1 | Peter Kane 3.02% Ordinary |
40k at £1 | Kevin Michael Scott 12.43% Preference |
40k at £1 | Stephen Bertram Dobinson 12.43% Preference |
2.4k at £1 | Bernard Kane 0.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,608,291 |
Net Worth | £535,783 |
Cash | £732,675 |
Current Liabilities | £3,862,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 June 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 99/15 north tyne ind estate. Whitley road. Benton. Newcastle upon tyne. United kingdom. NE12 9SZ. Outstanding |
---|---|
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 November 2011 | Delivered on: 5 November 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 January 2021 | Delivered on: 18 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 June 2020 | Delivered on: 26 June 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Leasehold land known as unit 99/15 north tyne industrial estate, whitley road, benton NE12 9SZ registered at hm land registry with title number TY171713 and leasehold land know as unit 99 north tyne industrial estate, whitley road, benton, NE12 9SZ rgisterd at hm land registry with title number TY541094. Outstanding |
22 September 2009 | Delivered on: 25 September 2009 Satisfied on: 8 August 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Man rowland R305 printing press dm continuous laser wohlenberg guillotine & gluing machine identification no 28601B & 47160 47161 1516461 3891-0002 & 97082 manufacturer man roland oce oce & hunkeler wohlenberg & signature including all associated warranties and maintenance contracts. Fully Satisfied |
6 March 2009 | Delivered on: 12 March 2009 Satisfied on: 8 August 2012 Persons entitled: Rbs Invoice Finance Limited (Security Holder) Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2000 | Delivered on: 14 April 2000 Satisfied on: 23 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 BT99/1 north tyne industrial estate whitley road longbenton newca stle upon tyne. Fully Satisfied |
28 March 2000 | Delivered on: 14 April 2000 Satisfied on: 23 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 BT99/1 north tyne industrial estate whitley road longbenton newcastle upon tyne. Fully Satisfied |
18 November 1997 | Delivered on: 26 November 1997 Satisfied on: 9 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 13 north tyne industrial estate whitley road long benton tyne & wear t/no: TY146217. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 1991 | Delivered on: 14 August 1991 Satisfied on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 August 2023 | Satisfaction of charge 026052360010 in full (4 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
12 July 2023 | Termination of appointment of Valerie Kane as a secretary on 4 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Peter Kane as a director on 4 July 2023 (1 page) |
12 July 2023 | Cessation of Peter Kane as a person with significant control on 4 July 2023 (1 page) |
12 July 2023 | Appointment of Mr Denis Patrick Corcoran as a director on 4 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Stephen Bertram Dobinson as a director on 4 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Bernard Kane as a director on 4 July 2023 (1 page) |
12 July 2023 | Notification of Ecopack Holdings Limited as a person with significant control on 4 July 2023 (2 pages) |
12 July 2023 | Termination of appointment of Valerie Kane as a director on 4 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Leo Kane as a director on 4 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Patricia Ann Kane as a director on 4 July 2023 (1 page) |
12 July 2023 | Cessation of Leo Kane as a person with significant control on 4 July 2023 (1 page) |
7 July 2023 | Satisfaction of charge 026052360009 in full (1 page) |
7 July 2023 | Satisfaction of charge 026052360008 in full (1 page) |
30 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
27 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
31 March 2021 | Satisfaction of charge 026052360011 in full (1 page) |
18 January 2021 | Registration of charge 026052360011, created on 14 January 2021 (5 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 June 2020 | Registration of charge 026052360010, created on 9 June 2020 (42 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 June 2018 | Registration of charge 026052360009, created on 6 June 2018 (39 pages) |
30 May 2018 | Registration of charge 026052360008, created on 30 May 2018 (43 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 June 2017 | Statement of capital on 19 August 2016
|
15 June 2017 | Statement of capital on 19 August 2016
|
25 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 May 2016 | Termination of appointment of Kevin Michael Scott as a director on 12 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Kevin Michael Scott as a director on 12 May 2016 (1 page) |
9 May 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
22 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 November 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
13 November 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
15 May 2014 | Satisfaction of charge 1 in full (2 pages) |
15 May 2014 | Satisfaction of charge 1 in full (2 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (12 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (12 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
24 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (12 pages) |
31 May 2012 | Statement of capital on 6 October 2011
|
31 May 2012 | Statement of capital on 6 October 2011
|
31 May 2012 | Statement of capital on 6 October 2011
|
9 November 2011 | Termination of appointment of Anthony Smare as a director (2 pages) |
9 November 2011 | Termination of appointment of Anthony Smare as a director (2 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
14 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
14 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (13 pages) |
13 July 2011 | Director's details changed for Peter Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Valerie Kane on 20 April 2011 (2 pages) |
13 July 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
13 July 2011 | Director's details changed for Mr Bernard Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Patricia Ann Kane on 20 April 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Valerie Kane on 20 April 2011 (2 pages) |
13 July 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
13 July 2011 | Director's details changed for Peter Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Valerie Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Bernard Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Anthony John Smare on 20 April 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Valerie Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Leo Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Anthony John Smare on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Stephen Bertram Dobinson on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Stephen Bertram Dobinson on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Leo Kane on 20 April 2011 (2 pages) |
13 July 2011 | Director's details changed for Patricia Ann Kane on 20 April 2011 (2 pages) |
30 July 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
30 July 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for Valerie Kane on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Valerie Kane on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Bertram Dobinson on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony John Smare on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Kevin Michael Scott on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Kevin Michael Scott on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Anthony John Smare on 25 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Bertram Dobinson on 25 April 2010 (2 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
29 April 2009 | Appointment terminated director andrea kane (1 page) |
29 April 2009 | Appointment terminated director andrea kane (1 page) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 May 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
12 May 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (8 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (8 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 99 15 north tyne industrial estate whitley road, benton newcastle upon tyne NE12 9SZ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from unit 99 15 north tyne industrial estate whitley road, benton newcastle upon tyne NE12 9SZ (1 page) |
28 March 2008 | Director's change of particulars / andrea gladstone / 05/09/2006 (1 page) |
28 March 2008 | Director's change of particulars / andrea gladstone / 05/09/2006 (1 page) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
26 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | £ ic 344327/341895 03/11/06 £ sr 2432@1=2432 (1 page) |
12 December 2006 | £ ic 344327/341895 03/11/06 £ sr 2432@1=2432 (1 page) |
7 December 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
7 December 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: unit 99/15 north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: unit 99/15 north tyne industrial estate whitley road benton newcastle upon tyne NE12 9SZ (1 page) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
4 November 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
31 January 2005 | £ ic 424327/344327 12/01/05 £ sr 80000@1=80000 (1 page) |
31 January 2005 | £ ic 424327/344327 12/01/05 £ sr 80000@1=80000 (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (13 pages) |
14 May 2004 | Return made up to 25/04/04; full list of members (13 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members
|
22 May 2003 | Return made up to 25/04/03; full list of members
|
15 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
15 May 2003 | Accounts for a medium company made up to 31 December 2002 (24 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
26 October 2002 | £ nc 100000/450000 31/12/01 (1 page) |
26 October 2002 | Ad 31/12/01--------- £ si 400000@1 (4 pages) |
26 October 2002 | £ nc 100000/450000 31/12/01 (1 page) |
26 October 2002 | Ad 31/12/01--------- £ si 400000@1 (4 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
26 October 2002 | Particulars of contract relating to shares (4 pages) |
26 October 2002 | Particulars of contract relating to shares (4 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (12 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (12 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Company name changed blp print solutions LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed blp print solutions LIMITED\certificate issued on 28/11/01 (2 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
11 May 2001 | Return made up to 25/04/01; full list of members (10 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
13 October 2000 | Company name changed blp printing & packaging LIMITED\certificate issued on 16/10/00 (2 pages) |
13 October 2000 | Company name changed blp printing & packaging LIMITED\certificate issued on 16/10/00 (2 pages) |
1 June 2000 | Ad 15/12/99--------- £ si 1999@1=1999 £ ic 22325/24324 (2 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members
|
1 June 2000 | Return made up to 25/04/00; full list of members
|
1 June 2000 | Ad 15/12/99--------- £ si 1999@1=1999 £ ic 22325/24324 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 June 1999 | Return made up to 25/04/99; no change of members
|
16 June 1999 | Return made up to 25/04/99; no change of members
|
1 September 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
1 September 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
16 June 1998 | Return made up to 25/04/98; full list of members (8 pages) |
16 June 1998 | Return made up to 25/04/98; full list of members (8 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
28 August 1997 | Return made up to 25/04/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 25/04/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
20 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
20 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
7 January 1997 | Ad 08/12/96--------- £ si 433@1=433 £ ic 21892/22325 (2 pages) |
7 January 1997 | Ad 08/12/96--------- £ si 433@1=433 £ ic 21892/22325 (2 pages) |
2 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
29 March 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
29 March 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
18 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 June 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 June 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1991 | Incorporation (15 pages) |
25 April 1991 | Incorporation (15 pages) |