Company NameNewshield Designs Limited
DirectorsGraham Lawrence Storey and Peter Joseph Gaffney
Company StatusActive
Company Number02789460
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Graham Lawrence Storey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tunstall
Lodge Park
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameMr Graham Lawrence Storey
NationalityEnglish
StatusCurrent
Appointed02 May 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tunstall
Lodge Park
Sunderland
Tyne & Wear
SR3 2QB
Director NameMr Peter Joseph Gaffney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(7 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Felixstowe Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7JY
Secretary NameGerald Turnbull
NationalityBritish
StatusResigned
Appointed06 October 1993(7 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressPortinscale Gillas Lane East
Houghton Le Spring
Tyne & Wear
DH5 8LB
Director NamePhilip Harper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address1 Ashton Way
East Herrington
Sunderland
Tyne & Wear
SR3 3RX
Director NameJames Crawford Hutchinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2002)
RoleCompany Director
Correspondence Address14 St Bedes Avenue
Fishburn
Stockton On Tees
Cleveland
TS21 4BN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Director NameMarine Design Engineering Limited (Corporation)
StatusResigned
Appointed06 October 1993(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 October 1993)
Correspondence Address24 Ridgeway Street
St Douglas
Isleman

Contact

Websitewww.graphic-international.com

Location

Registered AddressUnit 10 Parkhead
Greencroft Industrial Park
Stanley
County Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2013
Net Worth£384,231
Cash£21,345
Current Liabilities£342,044

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

30 March 1995Delivered on: 11 April 1995
Persons entitled: Barclays Bank 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

Filing History

9 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
8 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 225
(6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 225
(6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 225
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 225
(6 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 225
(6 pages)
16 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 225
(6 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company share business 24/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
12 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 225
(4 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of company's objects (2 pages)
12 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 225
(4 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company share business 24/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Peter Joseph Gaffney on 14 May 2010 (2 pages)
25 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Peter Joseph Gaffney on 14 May 2010 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
29 September 2009Return made up to 05/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 November 2008Return made up to 05/09/08; full list of members (4 pages)
24 November 2008Return made up to 05/09/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 October 2007Return made up to 05/09/07; no change of members (7 pages)
19 October 2007Return made up to 05/09/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 October 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2005Return made up to 05/09/05; full list of members (7 pages)
25 October 2005Return made up to 05/09/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 October 2004Return made up to 05/09/04; full list of members (7 pages)
4 October 2004Return made up to 05/09/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 October 2003Return made up to 05/09/03; full list of members (7 pages)
8 October 2003Return made up to 05/09/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 October 2002Return made up to 05/09/02; full list of members (7 pages)
2 October 2002Return made up to 05/09/02; full list of members (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
21 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 October 2001Return made up to 05/09/01; full list of members (7 pages)
10 October 2001Return made up to 05/09/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New director appointed (2 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 March 2000Registered office changed on 17/03/00 from: unit 10 greencroft industrial pa stanley county durham DH9 7YB (1 page)
17 March 2000Registered office changed on 17/03/00 from: unit 10 greencroft industrial pa stanley county durham DH9 7YB (1 page)
7 October 1999Return made up to 05/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1999Return made up to 05/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 September 1998Return made up to 05/09/98; no change of members (4 pages)
15 September 1998Return made up to 05/09/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 October 1997Return made up to 05/09/97; full list of members (6 pages)
24 October 1997Return made up to 05/09/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 September 1996Return made up to 05/09/96; full list of members (6 pages)
18 September 1996Return made up to 05/09/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
22 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
26 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)
26 September 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 February 1993Incorporation (13 pages)
12 February 1993Incorporation (13 pages)