Company NameWhittle Printers Limited
DirectorAdam Roger Goodwin
Company StatusActive
Company Number02759516
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adam Roger Goodwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(7 months after company formation)
Appointment Duration30 years, 11 months
RoleStationery Supplier
Country of ResidenceUnited Kingdom
Correspondence Address36 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
Secretary NameMr Adam Roger Goodwin
NationalityBritish
StatusCurrent
Appointed01 June 1993(7 months after company formation)
Appointment Duration30 years, 11 months
RoleStationery Supplier
Country of ResidenceUnited Kingdom
Correspondence Address36 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
Director NameMr Joseph William Byrne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Celandine Way
Gateshead
Tyne & Wear
NE10 8QP
Director NameMr Steven Paul Byrne
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleFinancial Director
Correspondence Address122 Wells Lane
Low Fell
Gateshead
Tyne & Wear
Ne9
Director NameMr Steven Paul Byrne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleFinancial Director
Correspondence Address122 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5HY
Secretary NameJoan Byrne
NationalityBritish
StatusResigned
Appointed11 November 1992(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address47 Celandine Way
Gateshead
Tyne & Wear
NE10 8QP
Director NameRoger Patrick Goodwin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlaw
Eachwick
Newcastle Upon Tyne
NE18 0BP
Director NameMr Mark Richard Williams
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 July 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewhittle-print.co.uk
Email address[email protected]
Telephone0191 4155546
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address36 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£55,000
Cash£1,631
Current Liabilities£237,055

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months from now)

Charges

21 January 2009Delivered on: 24 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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
18 May 2007Delivered on: 31 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 hutton close crowther industrial estate washington t/no 399088. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1998Delivered on: 8 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

4 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
2 November 2020Secretary's details changed for Mr Adam Roger Goodwin on 2 November 2020 (1 page)
2 November 2020Director's details changed for Mr Adam Roger Goodwin on 2 November 2020 (2 pages)
12 June 2020Statement of company's objects (2 pages)
12 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2020Memorandum and Articles of Association (10 pages)
12 June 2020Memorandum and Articles of Association (10 pages)
3 June 2020Cessation of Adam Roger Goodwin as a person with significant control on 31 May 2020 (1 page)
3 June 2020Notification of Ppd Group Holdings Limited as a person with significant control on 31 May 2020 (2 pages)
20 February 2020Unaudited abridged accounts made up to 31 October 2019 (15 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Mark Richard Williams as a director on 11 July 2019 (1 page)
8 February 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
5 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
13 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
16 February 2017Appointment of Mr Mark Richard Williams as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Mark Richard Williams as a director on 16 February 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of Roger Goodwin as a director (1 page)
10 May 2011Termination of appointment of Roger Goodwin as a director (1 page)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 November 2008Registered office changed on 27/11/2008 from earls house earlsway team valley trading estate gateshead NE11 0RY (1 page)
27 November 2008Registered office changed on 27/11/2008 from earls house earlsway team valley trading estate gateshead NE11 0RY (1 page)
27 November 2008Return made up to 27/10/08; full list of members (4 pages)
27 November 2008Return made up to 27/10/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
22 November 2006Return made up to 27/10/06; full list of members (2 pages)
22 November 2006Return made up to 27/10/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 January 2006Return made up to 27/10/05; full list of members (2 pages)
4 January 2006Return made up to 27/10/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 January 2004Return made up to 27/10/03; full list of members (7 pages)
26 January 2004Return made up to 27/10/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
6 November 2002Return made up to 27/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 December 2001Return made up to 27/10/01; full list of members (6 pages)
19 December 2001Return made up to 27/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 January 2000Return made up to 27/10/99; full list of members (6 pages)
20 January 2000Return made up to 27/10/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 November 1998Return made up to 27/10/98; no change of members (4 pages)
27 November 1998Return made up to 27/10/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 October 1997 (12 pages)
24 August 1998Full accounts made up to 31 October 1997 (12 pages)
8 April 1998Particulars of mortgage/charge (6 pages)
8 April 1998Particulars of mortgage/charge (6 pages)
19 January 1998Return made up to 27/10/97; no change of members (4 pages)
19 January 1998Return made up to 27/10/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 November 1996Return made up to 27/10/96; full list of members (6 pages)
10 November 1996Return made up to 27/10/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 November 1995Return made up to 27/10/95; no change of members (4 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1992Incorporation (15 pages)
27 October 1992Incorporation (15 pages)