Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mrs Doreen Mallen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(18 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Rachel Teasdale |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(31 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Brian Mallen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Charters Midhurst Road Newcastle Upon Tyne NE12 9NU |
Director Name | William Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 3 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | David Michael Thornton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Michael Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Commercial Artist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastern Way Ponteland Newcastle Upon Tyne NE20 9PE |
Director Name | Mr Bernard Armstrong |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2008) |
Role | Printer |
Correspondence Address | The Willows The Oval Woolsington Newcastle Upon Tyne NE13 8AS |
Director Name | John Charlton |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 1999) |
Role | Printer |
Correspondence Address | 11 Mandarin Close Newcastle Upon Tyne Tyne & Wear NE5 1YW |
Director Name | Mr David Edward Lonsdale |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2002) |
Role | Salesman |
Correspondence Address | 6 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | Richard Morton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 5 Beechcroft Kenton Road Newcastle Upon Tyne NE3 4NB |
Director Name | Lance Harrington Defty |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 May 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 9 Travers Street Houghton Le Spring Tyne And Wear DH4 7AA |
Director Name | Ritson Joseph Hunter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Chester Le Street County Durham DH3 3TR |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(17 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 April 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Website | www.thorntonprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2700555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,763,155 |
Cash | £281,681 |
Current Liabilities | £787,334 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
23 February 2024 | Appointment of Mrs Rachel Teasdale as a director on 15 February 2024 (2 pages) |
30 November 2023 | Accounts for a small company made up to 28 February 2023 (11 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
19 November 2022 | Accounts for a small company made up to 28 February 2022 (12 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 28 February 2021 (10 pages) |
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a small company made up to 29 February 2020 (11 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Mr Scott Mallen on 14 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Paul David Thompson on 14 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mrs Doreen Mallen on 14 February 2019 (2 pages) |
27 November 2018 | Accounts for a small company made up to 28 February 2018 (11 pages) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
23 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
23 February 2017 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 February 2017 | Director's details changed for Mr Paul David Thompson on 17 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Paul David Thompson on 17 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
22 February 2017 | Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages) |
15 May 2015 | Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
25 February 2015 | Director's details changed for Lance Harrington Defty on 15 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Lance Harrington Defty on 15 February 2015 (2 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 28 February 2014 (6 pages) |
6 August 2014 | Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page) |
6 August 2014 | Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
26 September 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
27 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
16 September 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Appointment of Mrs Doreen Mallen as a director (2 pages) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
25 March 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
18 February 2011 | Director's details changed for Brian Mallen on 15 February 2011 (2 pages) |
18 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Director's details changed for Brian Mallen on 15 February 2011 (2 pages) |
18 February 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
5 October 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a secretary (1 page) |
21 July 2010 | Termination of appointment of David Thornton as a director (1 page) |
31 March 2010 | Appointment of Scott Mallen as a director (2 pages) |
31 March 2010 | Appointment of Paul David Thompson as a director (2 pages) |
31 March 2010 | Appointment of Paul David Thompson as a director (2 pages) |
31 March 2010 | Appointment of Scott Mallen as a director (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Lance Harrington Defty on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Brian Mallen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Lance Harrington Defty on 19 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Ritson Joseph Hunter on 19 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Brian Mallen on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ritson Joseph Hunter on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Michael Thornton on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for David Michael Thornton on 19 February 2010 (2 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
12 November 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
8 September 2008 | Appointment terminated director bernard armstrong (1 page) |
8 September 2008 | Appointment terminated director bernard armstrong (1 page) |
9 May 2008 | Director appointed ritson joseph hunter (2 pages) |
9 May 2008 | Director appointed ritson joseph hunter (2 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
14 December 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
14 December 2006 | Accounts for a medium company made up to 28 February 2006 (16 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
17 October 2005 | Accounts for a medium company made up to 28 February 2005 (16 pages) |
17 October 2005 | Accounts for a medium company made up to 28 February 2005 (16 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
29 December 2004 | Accounts for a medium company made up to 29 February 2004 (15 pages) |
29 December 2004 | Accounts for a medium company made up to 29 February 2004 (15 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
28 October 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
28 October 2003 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 15/02/03; full list of members
|
19 March 2003 | Return made up to 15/02/03; full list of members
|
24 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
24 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
20 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
30 October 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
30 October 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members
|
7 March 2001 | Return made up to 15/02/01; full list of members
|
6 December 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
6 December 2000 | Accounts for a medium company made up to 29 February 2000 (16 pages) |
7 April 2000 | Return made up to 15/02/00; full list of members (7 pages) |
7 April 2000 | Return made up to 15/02/00; full list of members (7 pages) |
29 November 1999 | Accounts for a medium company made up to 28 February 1999 (14 pages) |
29 November 1999 | Accounts for a medium company made up to 28 February 1999 (14 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 15/02/99; no change of members
|
10 March 1999 | Return made up to 15/02/99; no change of members
|
24 August 1998 | Accounts for a medium company made up to 28 February 1998 (14 pages) |
24 August 1998 | Accounts for a medium company made up to 28 February 1998 (14 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (8 pages) |
14 August 1997 | Accounts for a medium company made up to 28 February 1997 (15 pages) |
14 August 1997 | Accounts for a medium company made up to 28 February 1997 (15 pages) |
10 June 1997 | Return made up to 15/02/97; no change of members (6 pages) |
10 June 1997 | Return made up to 15/02/97; no change of members (6 pages) |
4 October 1996 | Accounts for a medium company made up to 29 February 1996 (17 pages) |
4 October 1996 | Accounts for a medium company made up to 29 February 1996 (17 pages) |
23 November 1995 | Accounts for a medium company made up to 28 February 1995 (17 pages) |
23 November 1995 | Accounts for a medium company made up to 28 February 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 September 1994 | Accounts for a medium company made up to 28 February 1994 (17 pages) |
5 September 1994 | Accounts for a medium company made up to 28 February 1994 (17 pages) |