Hexham
Northumberland
NE45 5HP
Director Name | Mr Neil McKie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hayleazes Road Newcastle Upon Tyne NE15 7TQ |
Director Name | Mr Andrew Stephen Beckett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pine Grove Meadowhill Throckley Newcastle-Upon-Tyne NE15 9DE |
Secretary Name | C I Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ |
Director Name | Mr Brian Carr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Daylesford Drive Castledene South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1TW |
Director Name | Christine Carr |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 97 Daylesford Drive Castledene South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1TW |
Secretary Name | Christine Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 97 Daylesford Drive Castledene South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1TW |
Director Name | David Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2008) |
Role | Director Printer |
Correspondence Address | 18 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW |
Secretary Name | Kim Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2008) |
Role | Printers |
Correspondence Address | 18 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW |
Director Name | Kim Lloyd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2008) |
Role | Office Manager |
Correspondence Address | 18 Bellerby Drive Ouston Chester Le Street County Durham DH2 1TW |
Director Name | Mr Andrew Stephen Beckett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dilston Grange Wallsend Tyne & Wear NE28 6JG |
Secretary Name | Mr Neil McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 358 West Road Newcastle Upon Tyne Tyne & Wear NE4 9JX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | robsonprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 602975 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 11-12 The Courtyard St. Marys Chare Hexham Northumberland NE46 1NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Lee Ian Rouse 32.38% Ordinary A |
---|---|
34 at £1 | Mr Andrew Stephen Beckett 32.38% Ordinary A |
34 at £1 | Neil Mckie 32.38% Ordinary A |
1 at £1 | Kim Mckie 0.95% Ordinary B |
1 at £1 | Margaret Ann Rouse 0.95% Ordinary B |
1 at £1 | Nicola Marie Beckett 0.95% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £255,169 |
Cash | £63,161 |
Current Liabilities | £161,055 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 February 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
21 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
3 July 2020 | Director's details changed for Mr Andrew Stephen Beckett on 3 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Andrew Stephen Beckett as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 January 2019 | Change of details for Mr Neil Mckie as a person with significant control on 10 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Neil Mckie on 10 January 2019 (2 pages) |
10 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
3 July 2017 | Director's details changed for Mr Lee Ian Rouse on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Lee Ian Rouse on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 July 2014 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for C I Accountancy Limited on 19 May 2014 (1 page) |
8 July 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom on 8 July 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page) |
14 May 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
14 May 2014 | Statement of capital following an allotment of shares on 6 November 2013
|
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages) |
3 July 2012 | Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Lee Ian Rouse on 1 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
27 July 2010 | Director's details changed for Neil Mckie on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Neil Mckie on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Neil Mckie on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Lee Ian Rouse on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for C I Accountancy Limited on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Andrew Stephen Beckett on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Capitals not rolled up (2 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 01/07/08; full list of members (6 pages) |
21 July 2008 | Director's change of particulars / andy beckett / 01/07/2008 (2 pages) |
21 July 2008 | Director's change of particulars / andy beckett / 01/07/2008 (2 pages) |
21 July 2008 | Appointment terminated secretary neil mckie (1 page) |
21 July 2008 | Appointment terminated director andrew beckett (1 page) |
21 July 2008 | Appointment terminated director andrew beckett (1 page) |
21 July 2008 | Appointment terminated secretary neil mckie (1 page) |
4 July 2008 | Nc inc already adjusted 27/05/08 (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Nc inc already adjusted 27/05/08 (1 page) |
4 July 2008 | Resolutions
|
14 March 2008 | Secretary appointed c I accountancy LIMITED (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from unit 14 haugh lane industrial estate, hexham northumberland NE46 3PU (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from unit 14 haugh lane industrial estate, hexham northumberland NE46 3PU (1 page) |
14 March 2008 | Secretary appointed c I accountancy LIMITED (2 pages) |
14 March 2008 | Director appointed andy beckett (2 pages) |
14 March 2008 | Director appointed andy beckett (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
12 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
9 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 February 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
6 December 2003 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
6 December 2003 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
12 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
10 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
29 November 2001 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
3 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 97 daylesford drive castledene south gosforth newcastle upon tyne TS1 5DW (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 97 daylesford drive castledene south gosforth newcastle upon tyne TS1 5DW (1 page) |
19 September 1998 | Particulars of mortgage/charge (6 pages) |
19 September 1998 | Particulars of mortgage/charge (6 pages) |
9 September 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
9 September 1998 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
1 July 1998 | Incorporation (15 pages) |
1 July 1998 | Incorporation (15 pages) |