Company NameRobson Print Limited
Company StatusActive
Company Number03590664
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lee Ian Rouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm Cottage Corbridge
Hexham
Northumberland
NE45 5HP
Director NameMr Neil McKie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayleazes Road
Newcastle Upon Tyne
NE15 7TQ
Director NameMr Andrew Stephen Beckett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Pine Grove Meadowhill
Throckley
Newcastle-Upon-Tyne
NE15 9DE
Secretary NameC I Accountancy Limited (Corporation)
StatusCurrent
Appointed03 March 2008(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Brian Carr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address97 Daylesford Drive
Castledene South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1TW
Director NameChristine Carr
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleManager
Correspondence Address97 Daylesford Drive
Castledene South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1TW
Secretary NameChristine Carr
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleManager
Correspondence Address97 Daylesford Drive
Castledene South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1TW
Director NameDavid Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2008)
RoleDirector Printer
Correspondence Address18 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Secretary NameKim Lloyd
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2008)
RolePrinters
Correspondence Address18 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameKim Lloyd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleOffice Manager
Correspondence Address18 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameMr Andrew Stephen Beckett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dilston Grange
Wallsend
Tyne & Wear
NE28 6JG
Secretary NameMr Neil McKie
NationalityBritish
StatusResigned
Appointed15 February 2008(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address358 West Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9JX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiterobsonprint.co.uk
Email address[email protected]
Telephone01434 602975
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Lee Ian Rouse
32.38%
Ordinary A
34 at £1Mr Andrew Stephen Beckett
32.38%
Ordinary A
34 at £1Neil Mckie
32.38%
Ordinary A
1 at £1Kim Mckie
0.95%
Ordinary B
1 at £1Margaret Ann Rouse
0.95%
Ordinary B
1 at £1Nicola Marie Beckett
0.95%
Ordinary B

Financials

Year2014
Net Worth£255,169
Cash£63,161
Current Liabilities£161,055

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 February 2008Delivered on: 22 February 2008
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ryobi 4 colour 524H litho press 1182 1996 and iltec 3985 2 colour litho press 8843 2000 see image for full details.
Outstanding
15 February 2008Delivered on: 21 February 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 February 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 haugh lane industrial estate hexham northumberland t/no 111271.
Outstanding
1 September 2000Delivered on: 21 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 haugh lane industrial estate hexham northumberland. 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
8 September 1998Delivered on: 19 September 1998
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
3 July 2020Director's details changed for Mr Andrew Stephen Beckett on 3 July 2020 (2 pages)
3 July 2020Change of details for Mr Andrew Stephen Beckett as a person with significant control on 3 July 2020 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Neil Mckie as a person with significant control on 10 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Neil Mckie on 10 January 2019 (2 pages)
10 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
3 July 2017Director's details changed for Mr Lee Ian Rouse on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Lee Ian Rouse on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 105
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 July 2014Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 105
(7 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 105
(7 pages)
8 July 2014Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page)
8 July 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 105
(7 pages)
8 July 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
14 May 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3.00
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3.00
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 3.00
(4 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Change of share class name or designation (2 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages)
3 July 2012Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
27 July 2010Director's details changed for Neil Mckie on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Neil Mckie on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Neil Mckie on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Return made up to 01/07/08; full list of members (6 pages)
22 July 2008Return made up to 01/07/08; full list of members (6 pages)
21 July 2008Director's change of particulars / andy beckett / 01/07/2008 (2 pages)
21 July 2008Director's change of particulars / andy beckett / 01/07/2008 (2 pages)
21 July 2008Appointment terminated secretary neil mckie (1 page)
21 July 2008Appointment terminated director andrew beckett (1 page)
21 July 2008Appointment terminated director andrew beckett (1 page)
21 July 2008Appointment terminated secretary neil mckie (1 page)
4 July 2008Nc inc already adjusted 27/05/08 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2008Nc inc already adjusted 27/05/08 (1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2008Secretary appointed c I accountancy LIMITED (2 pages)
14 March 2008Registered office changed on 14/03/2008 from unit 14 haugh lane industrial estate, hexham northumberland NE46 3PU (1 page)
14 March 2008Registered office changed on 14/03/2008 from unit 14 haugh lane industrial estate, hexham northumberland NE46 3PU (1 page)
14 March 2008Secretary appointed c I accountancy LIMITED (2 pages)
14 March 2008Director appointed andy beckett (2 pages)
14 March 2008Director appointed andy beckett (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 February 2008Declaration of assistance for shares acquisition (5 pages)
19 February 2008Declaration of assistance for shares acquisition (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 July 2007Return made up to 01/07/07; no change of members (7 pages)
12 July 2007Return made up to 01/07/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 July 2006Return made up to 01/07/06; full list of members (7 pages)
11 July 2006Return made up to 01/07/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 July 2005Return made up to 01/07/05; full list of members (7 pages)
9 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 February 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
6 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
6 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
9 July 2003Return made up to 01/07/03; full list of members (6 pages)
9 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 February 2003Full accounts made up to 31 August 2002 (12 pages)
12 February 2003Full accounts made up to 31 August 2002 (12 pages)
10 July 2002Return made up to 01/07/02; full list of members (6 pages)
10 July 2002Return made up to 01/07/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
29 November 2001Total exemption full accounts made up to 31 August 2001 (12 pages)
7 July 2001Return made up to 01/07/01; full list of members (7 pages)
7 July 2001Return made up to 01/07/01; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
9 March 2001Full accounts made up to 31 August 2000 (11 pages)
9 March 2001Full accounts made up to 31 August 2000 (11 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
10 July 2000Return made up to 01/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
2 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
3 August 1999Return made up to 01/07/99; full list of members (6 pages)
3 August 1999Return made up to 01/07/99; full list of members (6 pages)
6 October 1998Registered office changed on 06/10/98 from: 97 daylesford drive castledene south gosforth newcastle upon tyne TS1 5DW (1 page)
6 October 1998Registered office changed on 06/10/98 from: 97 daylesford drive castledene south gosforth newcastle upon tyne TS1 5DW (1 page)
19 September 1998Particulars of mortgage/charge (6 pages)
19 September 1998Particulars of mortgage/charge (6 pages)
9 September 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
9 September 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
1 July 1998Incorporation (15 pages)
1 July 1998Incorporation (15 pages)