Company NameVictory Signs (Newcastle) Limited
Company StatusActive
Company Number02649208
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan David Wood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleEngraver
Country of ResidenceEngland
Correspondence Address11 Denshaw Close
Cramlington
Northumberland
NE23 3FP
Director NameMrs Pamela Christine Wood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Denshaw Close
Cramlington
Northumberland
NE23 3FP
Secretary NameMrs Pamela Christine Wood
NationalityBritish
StatusCurrent
Appointed26 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Denshaw Close
Cramlington
Northumberland
NE23 3FP
Director NameMr Neil Alan Wood
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Rhodes Court South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameDebra Dryburgh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 26 October 2008)
RoleCompany Director
Correspondence Address32 Woodlands Grange
Forest Hall
Newcastle
NE12 9DF
Director NameJohn Dryburgh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 26 October 2008)
RoleEngraver
Correspondence Address32 Woodlands Grange
Forest Hall
Newcastle
NE12 9DF

Contact

Websitewww.victory-signs.co.uk/
Email address[email protected]
Telephone01670 733155
Telephone regionMorpeth

Location

Registered AddressC/O Jaccountancy Mailing Exchange, Hoults
Yard, Walker Road
Newcastle
Tyne & Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

-OTHER
75.00%
-
25 at £1Mr Alan David Wood
12.50%
Ordinary
25 at £1Mrs Pamela Christine Wood
12.50%
Ordinary

Financials

Year2014
Net Worth£215,168
Cash£145,146
Current Liabilities£212,281

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

8 September 2021Delivered on: 9 September 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
28 September 1999Delivered on: 8 October 1999
Persons entitled: Venture Finance 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.
Outstanding
9 July 1993Delivered on: 20 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 October 2022Appointment of Mr Neil Alan Wood as a director on 1 April 2022 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
9 September 2021Registration of charge 026492080003, created on 8 September 2021 (29 pages)
30 October 2020Confirmation statement made on 18 September 2020 with updates (6 pages)
24 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 June 2020Change of share class name or designation (2 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2020Particulars of variation of rights attached to shares (3 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(6 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 200
(4 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Particulars of variation of rights attached to shares (2 pages)
19 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 200
(4 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
(5 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Alan David Wood on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mrs Pamela Christine Wood on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Termination of appointment of John Dryburgh as a director (1 page)
20 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Debra Dryburgh as a director (1 page)
20 January 2010Termination of appointment of John Dryburgh as a director (1 page)
20 January 2010Termination of appointment of Debra Dryburgh as a director (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 58B nelson industrial est south nelson road cramlington northumberland NE23 1WF (1 page)
8 January 2009Registered office changed on 08/01/2009 from unit 58B nelson industrial est south nelson road cramlington northumberland NE23 1WF (1 page)
7 January 2009Return made up to 18/09/08; full list of members (5 pages)
7 January 2009Return made up to 18/09/08; full list of members (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 October 2006Return made up to 18/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 2006Return made up to 18/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 October 2005Return made up to 18/09/05; full list of members (9 pages)
12 October 2005Return made up to 18/09/05; full list of members (9 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2004Return made up to 18/09/04; full list of members (9 pages)
5 October 2004Return made up to 18/09/04; full list of members (9 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (9 pages)
25 September 2003Return made up to 18/09/03; full list of members (9 pages)
12 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 September 2002Return made up to 18/09/02; full list of members (9 pages)
30 September 2002Return made up to 18/09/02; full list of members (9 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 October 2001Return made up to 26/09/01; full list of members (8 pages)
8 October 2001Return made up to 26/09/01; full list of members (8 pages)
3 September 2001Amended accounts made up to 31 October 1999 (6 pages)
3 September 2001Amended accounts made up to 31 October 1999 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Amended accounts made up to 31 October 1997 (8 pages)
31 August 2000Amended accounts made up to 31 October 1998 (6 pages)
31 August 2000Amended accounts made up to 31 October 1997 (8 pages)
31 August 2000Amended accounts made up to 31 October 1998 (6 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
4 October 1999Return made up to 26/09/99; no change of members (4 pages)
4 October 1999Return made up to 26/09/99; no change of members (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 26/09/98; no change of members (4 pages)
26 October 1998Return made up to 26/09/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
4 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 December 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 September 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
29 September 1995Return made up to 26/09/95; full list of members
  • 363(287) ‐ Registered office changed on 29/09/95
(6 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)