Company NameThornton Print Limited
Company StatusActive
Company Number02790048
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(17 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Doreen Mallen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(18 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(31 years after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
NE12 9NU
Director NameWilliam Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RolePrinter
Correspondence Address3 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Michael Thornton
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCommercial Artist
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Director NameMr Bernard Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2008)
RolePrinter
Correspondence AddressThe Willows
The Oval
Woolsington
Newcastle Upon Tyne
NE13 8AS
Director NameJohn Charlton
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 1999)
RolePrinter
Correspondence Address11 Mandarin Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YW
Director NameMr David Edward Lonsdale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2002)
RoleSalesman
Correspondence Address6 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameRichard Morton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(1 month, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address5 Beechcroft
Kenton Road
Newcastle Upon Tyne
NE3 4NB
Director NameLance Harrington Defty
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 May 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address9 Travers Street
Houghton Le Spring
Tyne And Wear
DH4 7AA
Director NameRitson Joseph Hunter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(17 years after company formation)
Appointment Duration14 years, 1 month (resigned 08 April 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitewww.thorntonprint.co.uk
Email address[email protected]
Telephone0191 2700555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Tyne Industrial Estate
Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,763,155
Cash£281,681
Current Liabilities£787,334

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
23 February 2024Appointment of Mrs Rachel Teasdale as a director on 15 February 2024 (2 pages)
30 November 2023Accounts for a small company made up to 28 February 2023 (11 pages)
28 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
19 November 2022Accounts for a small company made up to 28 February 2022 (12 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 28 February 2021 (10 pages)
24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
23 February 2021Accounts for a small company made up to 29 February 2020 (11 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 28 February 2019 (11 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 February 2019Director's details changed for Mr Scott Mallen on 14 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Paul David Thompson on 14 February 2019 (2 pages)
26 February 2019Director's details changed for Mrs Doreen Mallen on 14 February 2019 (2 pages)
27 November 2018Accounts for a small company made up to 28 February 2018 (11 pages)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
28 November 2017Accounts for a small company made up to 28 February 2017 (11 pages)
23 February 2017Register 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 2017Register 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 2017Director's details changed for Mr Paul David Thompson on 17 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Paul David Thompson on 17 February 2017 (2 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Register(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 2017Register(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 2016Accounts for a small company made up to 29 February 2016 (7 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(6 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
15 May 2015Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page)
15 May 2015Termination of appointment of Lance Harrington Defty as a director on 8 May 2015 (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(7 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100,000
(7 pages)
25 February 2015Director's details changed for Lance Harrington Defty on 15 February 2015 (2 pages)
25 February 2015Director's details changed for Lance Harrington Defty on 15 February 2015 (2 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (6 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (6 pages)
6 August 2014Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page)
6 August 2014Termination of appointment of Ritson Joseph Hunter as a director on 24 April 2014 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(8 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(8 pages)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (8 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (8 pages)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
18 February 2011Director's details changed for Brian Mallen on 15 February 2011 (2 pages)
18 February 2011Register 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 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (8 pages)
18 February 2011Director's details changed for Brian Mallen on 15 February 2011 (2 pages)
18 February 2011Register 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 2010Accounts for a small company made up to 28 February 2010 (8 pages)
5 October 2010Accounts for a small company made up to 28 February 2010 (8 pages)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
21 July 2010Termination of appointment of David Thornton as a secretary (1 page)
21 July 2010Termination of appointment of David Thornton as a secretary (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
31 March 2010Appointment of Scott Mallen as a director (2 pages)
31 March 2010Appointment of Paul David Thompson as a director (2 pages)
31 March 2010Appointment of Paul David Thompson as a director (2 pages)
31 March 2010Appointment of Scott Mallen as a director (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Lance Harrington Defty on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Brian Mallen on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lance Harrington Defty on 19 February 2010 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Ritson Joseph Hunter on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Brian Mallen on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ritson Joseph Hunter on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Michael Thornton on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for David Michael Thornton on 19 February 2010 (2 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
9 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
12 November 2008Accounts for a small company made up to 29 February 2008 (8 pages)
8 September 2008Appointment terminated director bernard armstrong (1 page)
8 September 2008Appointment terminated director bernard armstrong (1 page)
9 May 2008Director appointed ritson joseph hunter (2 pages)
9 May 2008Director appointed ritson joseph hunter (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
26 February 2007Return made up to 15/02/07; full list of members (3 pages)
14 December 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
14 December 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 October 2005Accounts for a medium company made up to 28 February 2005 (16 pages)
17 October 2005Accounts for a medium company made up to 28 February 2005 (16 pages)
7 March 2005Return made up to 15/02/05; full list of members (8 pages)
7 March 2005Return made up to 15/02/05; full list of members (8 pages)
29 December 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
29 December 2004Accounts for a medium company made up to 29 February 2004 (15 pages)
11 March 2004Return made up to 15/02/04; full list of members (8 pages)
11 March 2004Return made up to 15/02/04; full list of members (8 pages)
28 October 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
28 October 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
19 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
24 December 2002Accounts for a medium company made up to 28 February 2002 (16 pages)
20 March 2002Return made up to 15/02/02; full list of members (7 pages)
20 March 2002Return made up to 15/02/02; full list of members (7 pages)
30 October 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
30 October 2001Accounts for a medium company made up to 28 February 2001 (15 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
6 December 2000Accounts for a medium company made up to 29 February 2000 (16 pages)
7 April 2000Return made up to 15/02/00; full list of members (7 pages)
7 April 2000Return made up to 15/02/00; full list of members (7 pages)
29 November 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
29 November 1999Accounts for a medium company made up to 28 February 1999 (14 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
10 March 1999Return made up to 15/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1999Return made up to 15/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounts for a medium company made up to 28 February 1998 (14 pages)
24 August 1998Accounts for a medium company made up to 28 February 1998 (14 pages)
6 March 1998Return made up to 15/02/98; full list of members (8 pages)
6 March 1998Return made up to 15/02/98; full list of members (8 pages)
14 August 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
14 August 1997Accounts for a medium company made up to 28 February 1997 (15 pages)
10 June 1997Return made up to 15/02/97; no change of members (6 pages)
10 June 1997Return made up to 15/02/97; no change of members (6 pages)
4 October 1996Accounts for a medium company made up to 29 February 1996 (17 pages)
4 October 1996Accounts for a medium company made up to 29 February 1996 (17 pages)
23 November 1995Accounts for a medium company made up to 28 February 1995 (17 pages)
23 November 1995Accounts for a medium company made up to 28 February 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 September 1994Accounts for a medium company made up to 28 February 1994 (17 pages)
5 September 1994Accounts for a medium company made up to 28 February 1994 (17 pages)