Company NameBLP (Northern) Limited
DirectorsDenis Patrick Corcoran and Cameron Butler
Company StatusActive
Company Number02605236
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Denis Patrick Corcoran
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 99/15 North Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Cameron Butler
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(32 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 99/15 North Tyne Industrial Estate Whitley Ro
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
Director NameMr Peter Kane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5LQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Leo Kane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameMr Bernard Kane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Norwood Avenue
Heaton
Newcastle Upon Tyne
NE12 0RF
Secretary NameMr Peter Kane
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5LQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameValerie Kane
NationalityBritish
StatusResigned
Appointed15 December 1992(1 year, 7 months after company formation)
Appointment Duration30 years, 6 months (resigned 04 July 2023)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LQ
Director NameKevin Michael Scott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 May 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westfield Drive
Gosforth
Newcastle
NE3 4XU
Director NameMartin Francis Wrightson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 12 January 2005)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address2 Copper Beech Court
Main Road, Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Director NameAnthony John Smare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dentdale
District 14
Houghton Le Spring
Durham
DH4 7QQ
Director NamePatricia Ann Kane
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 South Drive
Woolsington
Newcastle Upon Tyne
NE13 8AN
Director NameValerie Kane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 July 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferriby Close
Whitebridge Park
Newcastle Upon Tyne
NE3 5LQ
Director NameSuzanne Wrightson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address2 Copper Beech Court
Main Road, Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Director NameAndrea Kane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address9 Westwell Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Director NameStephen Bertram Dobinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Coppice Drive
Harrogate
North Yorkshire
HG1 2JE

Contact

Websiteblpprint.co.uk
Email address[email protected]
Telephone0191 2150333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 99/15 North Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

110k at £1Leo Kane
34.17%
Preference
110k at £1Peter Kane
34.17%
Preference
9.7k at £1Leo Kane
3.02%
Ordinary
9.7k at £1Peter Kane
3.02%
Ordinary
40k at £1Kevin Michael Scott
12.43%
Preference
40k at £1Stephen Bertram Dobinson
12.43%
Preference
2.4k at £1Bernard Kane
0.76%
Ordinary

Financials

Year2014
Turnover£8,608,291
Net Worth£535,783
Cash£732,675
Current Liabilities£3,862,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

6 June 2018Delivered 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 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2011Delivered 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 2021Delivered on: 18 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2020Delivered 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 2009Delivered 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 2009Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1991Delivered 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

Filing History

26 August 2023Satisfaction of charge 026052360010 in full (4 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
12 July 2023Termination of appointment of Valerie Kane as a secretary on 4 July 2023 (1 page)
12 July 2023Termination of appointment of Peter Kane as a director on 4 July 2023 (1 page)
12 July 2023Cessation of Peter Kane as a person with significant control on 4 July 2023 (1 page)
12 July 2023Appointment of Mr Denis Patrick Corcoran as a director on 4 July 2023 (2 pages)
12 July 2023Termination of appointment of Stephen Bertram Dobinson as a director on 4 July 2023 (1 page)
12 July 2023Termination of appointment of Bernard Kane as a director on 4 July 2023 (1 page)
12 July 2023Notification of Ecopack Holdings Limited as a person with significant control on 4 July 2023 (2 pages)
12 July 2023Termination of appointment of Valerie Kane as a director on 4 July 2023 (1 page)
12 July 2023Termination of appointment of Leo Kane as a director on 4 July 2023 (1 page)
12 July 2023Termination of appointment of Patricia Ann Kane as a director on 4 July 2023 (1 page)
12 July 2023Cessation of Leo Kane as a person with significant control on 4 July 2023 (1 page)
7 July 2023Satisfaction of charge 026052360009 in full (1 page)
7 July 2023Satisfaction of charge 026052360008 in full (1 page)
30 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 September 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
1 June 2021Full accounts made up to 31 December 2020 (28 pages)
27 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
31 March 2021Satisfaction of charge 026052360011 in full (1 page)
18 January 2021Registration of charge 026052360011, created on 14 January 2021 (5 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 June 2020Registration of charge 026052360010, created on 9 June 2020 (42 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 June 2018Registration of charge 026052360009, created on 6 June 2018 (39 pages)
30 May 2018Registration of charge 026052360008, created on 30 May 2018 (43 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 June 2017Statement of capital on 19 August 2016
  • GBP 281,895
(4 pages)
15 June 2017Statement of capital on 19 August 2016
  • GBP 281,895
(4 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 May 2016Termination of appointment of Kevin Michael Scott as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Kevin Michael Scott as a director on 12 May 2016 (1 page)
9 May 2016Amended full accounts made up to 31 December 2015 (25 pages)
9 May 2016Amended full accounts made up to 31 December 2015 (25 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 321,895
(12 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 321,895
(12 pages)
26 April 2016Full accounts made up to 31 December 2015 (27 pages)
26 April 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
22 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 321,895
(12 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 321,895
(12 pages)
13 November 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
13 November 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
15 May 2014Satisfaction of charge 1 in full (2 pages)
15 May 2014Satisfaction of charge 1 in full (2 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 321,895
(12 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 321,895
(12 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (12 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (12 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
24 September 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (12 pages)
1 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (12 pages)
31 May 2012Statement of capital on 6 October 2011
  • GBP 321,895
(5 pages)
31 May 2012Statement of capital on 6 October 2011
  • GBP 321,895
(5 pages)
31 May 2012Statement of capital on 6 October 2011
  • GBP 321,895
(5 pages)
9 November 2011Termination of appointment of Anthony Smare as a director (2 pages)
9 November 2011Termination of appointment of Anthony Smare as a director (2 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
14 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
14 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (13 pages)
13 July 2011Director's details changed for Peter Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Valerie Kane on 20 April 2011 (2 pages)
13 July 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
13 July 2011Director's details changed for Mr Bernard Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Patricia Ann Kane on 20 April 2011 (2 pages)
13 July 2011Secretary's details changed for Valerie Kane on 20 April 2011 (2 pages)
13 July 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
13 July 2011Director's details changed for Peter Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Valerie Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Mr Bernard Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Anthony John Smare on 20 April 2011 (2 pages)
13 July 2011Secretary's details changed for Valerie Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Mr Leo Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Anthony John Smare on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Stephen Bertram Dobinson on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Stephen Bertram Dobinson on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Mr Leo Kane on 20 April 2011 (2 pages)
13 July 2011Director's details changed for Patricia Ann Kane on 20 April 2011 (2 pages)
30 July 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
30 July 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Director's details changed for Valerie Kane on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Valerie Kane on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen Bertram Dobinson on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Anthony John Smare on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Kevin Michael Scott on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Kevin Michael Scott on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Anthony John Smare on 25 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen Bertram Dobinson on 25 April 2010 (2 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 May 2009Return made up to 25/04/09; full list of members (7 pages)
22 May 2009Return made up to 25/04/09; full list of members (7 pages)
29 April 2009Appointment terminated director andrea kane (1 page)
29 April 2009Appointment terminated director andrea kane (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
12 May 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
29 April 2008Return made up to 25/04/08; full list of members (8 pages)
29 April 2008Return made up to 25/04/08; full list of members (8 pages)
28 April 2008Registered 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 2008Registered 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 2008Director's change of particulars / andrea gladstone / 05/09/2006 (1 page)
28 March 2008Director's change of particulars / andrea gladstone / 05/09/2006 (1 page)
26 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
26 October 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
30 May 2007Return made up to 25/04/07; full list of members (5 pages)
30 May 2007Return made up to 25/04/07; full list of members (5 pages)
12 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Nc inc already adjusted 03/11/06 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2006Nc inc already adjusted 03/11/06 (2 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
10 May 2006Return made up to 25/04/06; full list of members (5 pages)
10 May 2006Return made up to 25/04/06; full list of members (5 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Registered 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 2006Registered 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 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
11 May 2005Return made up to 25/04/05; full list of members (6 pages)
11 May 2005Return made up to 25/04/05; full list of members (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director 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 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (23 pages)
22 September 2004Full accounts made up to 31 December 2003 (23 pages)
14 May 2004Return made up to 25/04/04; full list of members (13 pages)
14 May 2004Return made up to 25/04/04; full list of members (13 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 May 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
15 May 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
5 November 2002Full accounts made up to 31 December 2001 (26 pages)
5 November 2002Full accounts made up to 31 December 2001 (26 pages)
26 October 2002£ nc 100000/450000 31/12/01 (1 page)
26 October 2002Ad 31/12/01--------- £ si 400000@1 (4 pages)
26 October 2002£ nc 100000/450000 31/12/01 (1 page)
26 October 2002Ad 31/12/01--------- £ si 400000@1 (4 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2002Particulars of contract relating to shares (4 pages)
26 October 2002Particulars of contract relating to shares (4 pages)
30 May 2002Return made up to 25/04/02; full list of members (12 pages)
30 May 2002Return made up to 25/04/02; full list of members (12 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Company name changed blp print solutions LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed blp print solutions LIMITED\certificate issued on 28/11/01 (2 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
24 October 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
11 May 2001Return made up to 25/04/01; full list of members (10 pages)
11 May 2001Return made up to 25/04/01; full list of members (10 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
13 October 2000Company name changed blp printing & packaging LIMITED\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed blp printing & packaging LIMITED\certificate issued on 16/10/00 (2 pages)
1 June 2000Ad 15/12/99--------- £ si 1999@1=1999 £ ic 22325/24324 (2 pages)
1 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Ad 15/12/99--------- £ si 1999@1=1999 £ ic 22325/24324 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
16 June 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1999Return made up to 25/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
1 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
16 June 1998Return made up to 25/04/98; full list of members (8 pages)
16 June 1998Return made up to 25/04/98; full list of members (8 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
28 August 1997Return made up to 25/04/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 25/04/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
20 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
20 May 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
7 January 1997Ad 08/12/96--------- £ si 433@1=433 £ ic 21892/22325 (2 pages)
7 January 1997Ad 08/12/96--------- £ si 433@1=433 £ ic 21892/22325 (2 pages)
2 June 1996Return made up to 25/04/96; no change of members (4 pages)
2 June 1996Return made up to 25/04/96; no change of members (4 pages)
29 March 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
29 March 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
18 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
18 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
1 June 1995Return made up to 25/04/95; full list of members (6 pages)
1 June 1995Return made up to 25/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
25 April 1991Incorporation (15 pages)
25 April 1991Incorporation (15 pages)