Company NameThe Printworks Durham Ltd
DirectorAndrew John Ward
Company StatusActive
Company Number02612513
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Previous NameHillcrest Developments (North West) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Ward
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDurham Workspace Abbey Road
Pity Me
Durham
DH1 5JZ
Director NameMr Roger Allan Mason
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameMr Roger Allan Mason
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed11 June 2004(13 years after company formation)
Appointment Duration4 years (resigned 02 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL
Director NameMrs Joan Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NamePatricia Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(14 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0191 3787995
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDurham Workspace Abbey Road
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Keith Johnson
50.00%
Ordinary
51 at £1Mr Eric Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£1,430,678
Cash£21,413
Current Liabilities£133,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

12 March 2004Delivered on: 25 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barley mow public house, east street, gateshead, NE8 3AA.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land lying to the rear of rowantree avenue gilesgate moor DH1 1DX t/n DU89613. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 December 1999Delivered on: 18 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 84 and 84 1/2 claypath durham city known or intended to be known as wiliam robson house claypath durham.
Outstanding
31 July 1999Delivered on: 11 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
5 March 1993Delivered on: 19 March 1993
Satisfied on: 25 May 2000
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadowcroft storrs park bowness on windermere.
Fully Satisfied
24 May 1991Delivered on: 28 May 1991
Satisfied on: 27 January 2000
Persons entitled: Newcastle Building Society

Classification: Floating charge as evidenced by a statutory declaration dated 20/6/91
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
17 March 2023Company name changed hillcrest developments (north west) LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
(3 pages)
17 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
12 September 2022Registered office address changed from Observatory House Potters Bank Durham DH1 3RR England to Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 12 September 2022 (1 page)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
3 August 2021Cessation of Eric Clark as a person with significant control on 28 July 2021 (1 page)
3 August 2021Termination of appointment of Patricia Johnson as a director on 28 July 2021 (1 page)
3 August 2021Termination of appointment of Keith Johnson as a director on 28 July 2021 (1 page)
3 August 2021Termination of appointment of Joan Clark as a director on 28 July 2021 (1 page)
3 August 2021Cessation of Keith Johnson as a person with significant control on 28 July 2021 (1 page)
3 August 2021Appointment of Mr Andrew John Ward as a director on 28 July 2021 (2 pages)
3 August 2021Notification of Angel Rentals Limited as a person with significant control on 28 July 2021 (2 pages)
3 August 2021Termination of appointment of Eric Clark as a director on 28 July 2021 (1 page)
3 August 2021Registered office address changed from Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ to Observatory House Potters Bank Durham DH1 3RR on 3 August 2021 (1 page)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
14 May 2021Notification of Keith Johnson as a person with significant control on 1 April 2017 (2 pages)
14 May 2021Change of details for Mr Eric Clark as a person with significant control on 1 April 2017 (2 pages)
12 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
15 March 2017Satisfaction of charge 5 in full (2 pages)
15 March 2017Satisfaction of charge 5 in full (2 pages)
14 March 2017Satisfaction of charge 6 in full (1 page)
14 March 2017Satisfaction of charge 3 in full (2 pages)
14 March 2017Satisfaction of charge 6 in full (1 page)
14 March 2017Satisfaction of charge 4 in full (1 page)
14 March 2017Satisfaction of charge 3 in full (2 pages)
14 March 2017Satisfaction of charge 4 in full (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 102
(6 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 102
(6 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102
(6 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 102
(6 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 102
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 20 May 2011 (15 pages)
14 June 2011Annual return made up to 20 May 2011 (15 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (15 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 20/05/09; no change of members (5 pages)
20 May 2009Return made up to 20/05/09; no change of members (5 pages)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
1 July 2008Return made up to 20/05/08; no change of members (8 pages)
1 July 2008Return made up to 20/05/08; no change of members (8 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 June 2007Return made up to 20/05/07; full list of members (8 pages)
15 June 2007Return made up to 20/05/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 20/05/06; full list of members (8 pages)
8 June 2006Return made up to 20/05/06; full list of members (8 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
2 August 2005Return made up to 20/05/05; full list of members (7 pages)
2 August 2005Return made up to 20/05/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
16 June 2003Return made up to 20/05/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 June 2002Return made up to 20/05/02; full list of members (7 pages)
7 June 2002Return made up to 20/05/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: construction house esh road ushan moor durham DH7 7PN (1 page)
17 September 2001Registered office changed on 17/09/01 from: construction house esh road ushan moor durham DH7 7PN (1 page)
19 July 2001Return made up to 20/05/01; full list of members (7 pages)
19 July 2001Return made up to 20/05/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
21 November 1999Full accounts made up to 31 March 1999 (9 pages)
21 November 1999Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
24 June 1999Return made up to 20/05/99; no change of members (4 pages)
24 June 1999Return made up to 20/05/99; no change of members (4 pages)
11 March 1999Full accounts made up to 31 March 1998 (9 pages)
11 March 1999Full accounts made up to 31 March 1998 (9 pages)
20 July 1998Return made up to 20/05/98; full list of members (6 pages)
20 July 1998Return made up to 20/05/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
4 July 1997Return made up to 20/05/97; no change of members (4 pages)
4 July 1997Return made up to 20/05/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
1 June 1996Return made up to 20/05/96; no change of members (4 pages)
1 June 1996Return made up to 20/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 May 1991Incorporation (13 pages)