Crowther
Washington
Tyne And Wear
NE38 0AH
Secretary Name | Mr Adam Roger Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Stationery Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hutton Close Crowther Washington Tyne And Wear NE38 0AH |
Director Name | Mr Joseph William Byrne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Celandine Way Gateshead Tyne & Wear NE10 8QP |
Director Name | Mr Steven Paul Byrne |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Role | Financial Director |
Correspondence Address | 122 Wells Lane Low Fell Gateshead Tyne & Wear Ne9 |
Director Name | Mr Steven Paul Byrne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Role | Financial Director |
Correspondence Address | 122 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HY |
Secretary Name | Joan Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 47 Celandine Way Gateshead Tyne & Wear NE10 8QP |
Director Name | Roger Patrick Goodwin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlaw Eachwick Newcastle Upon Tyne NE18 0BP |
Director Name | Mr Mark Richard Williams |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Hutton Close Crowther Washington Tyne And Wear NE38 0AH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | whittle-print.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4155546 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 36 Hutton Close Crowther Washington Tyne And Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,000 |
Cash | £1,631 |
Current Liabilities | £237,055 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months from now) |
21 January 2009 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 |
4 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
2 November 2020 | Secretary's details changed for Mr Adam Roger Goodwin on 2 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Adam Roger Goodwin on 2 November 2020 (2 pages) |
12 June 2020 | Statement of company's objects (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (10 pages) |
12 June 2020 | Memorandum and Articles of Association (10 pages) |
3 June 2020 | Cessation of Adam Roger Goodwin as a person with significant control on 31 May 2020 (1 page) |
3 June 2020 | Notification of Ppd Group Holdings Limited as a person with significant control on 31 May 2020 (2 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (15 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Mark Richard Williams as a director on 11 July 2019 (1 page) |
8 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
16 February 2017 | Appointment of Mr Mark Richard Williams as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Mark Richard Williams as a director on 16 February 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of Roger Goodwin as a director (1 page) |
10 May 2011 | Termination of appointment of Roger Goodwin as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Adam Roger Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Roger Patrick Goodwin on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from earls house earlsway team valley trading estate gateshead NE11 0RY (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from earls house earlsway team valley trading estate gateshead NE11 0RY (1 page) |
27 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
4 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 January 2005 | Return made up to 27/10/04; full list of members
|
19 January 2005 | Return made up to 27/10/04; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 January 2004 | Return made up to 27/10/03; full list of members (7 pages) |
26 January 2004 | Return made up to 27/10/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
19 December 2001 | Return made up to 27/10/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 January 2001 | Return made up to 27/10/00; full list of members
|
31 January 2001 | Return made up to 27/10/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
20 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
27 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
8 April 1998 | Particulars of mortgage/charge (6 pages) |
8 April 1998 | Particulars of mortgage/charge (6 pages) |
19 January 1998 | Return made up to 27/10/97; no change of members (4 pages) |
19 January 1998 | Return made up to 27/10/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
10 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 27/10/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
1 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
27 October 1992 | Incorporation (15 pages) |
27 October 1992 | Incorporation (15 pages) |