Company NameDeakin Printers Limited
Company StatusDissolved
Company Number03673572
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date28 November 2019 (4 years, 5 months ago)
Previous NameBroadedition Limited

Business Activity

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

Directors

Director NameMr Paul Carr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (closed 28 November 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address18 Monkridge
Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3EH
Secretary NamePaul Carr
NationalityBritish
StatusClosed
Appointed14 December 1998(2 weeks, 5 days after company formation)
Appointment Duration20 years, 11 months (closed 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Monkridge
Whitley Lodge
Whitley Bay
Tyne And Wear
NE26 3EH
Director NameJacqueline Kelly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2019)
RoleCommercial Print Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandling Drive
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5PJ
Director NameMr Ian Holland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 23 May 2006)
RoleCompany Director
Correspondence AddressThe Paddock
West Farm Mews Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9TU
Director NameMr Carl Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleSales
Country of ResidenceEngland
Correspondence Address7 Thirlington Close
Newcastle Upon Tyne
NE5 4BN
Director NameGraeme Thorndyke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brandling Drive
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5PJ
Director NamePauline Davison Holland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address4 West Farm Mews
Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9TU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedeakinprinters.com

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

43.6k at £1Graeme Thorndyke
50.00%
Ordinary
43.6k at £1Paul Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£87,945
Cash£21,332
Current Liabilities£92,208

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 July 2006Delivered on: 11 July 2006
Persons entitled: National Westminster 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
29 January 1999Delivered on: 19 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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 3-5 earsdon road monkseaton whitley bay tyne and wear and l/h land to the west of 3 earsdon road.
Outstanding
29 January 1999Delivered on: 5 February 1999
Satisfied on: 4 September 2006
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.
Fully Satisfied

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Registered office address changed from 3 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 7 November 2017 (2 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
2 November 2017Statement of affairs (9 pages)
9 December 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
9 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
9 December 2016Register(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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Appointment of Jacqueline Kelly as a director on 1 April 2016 (2 pages)
9 May 2016Termination of appointment of Graeme Thorndyke as a director on 1 April 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 87,150
(6 pages)
23 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 87,150
(6 pages)
22 December 2014Director's details changed for Paul Carr on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Paul Carr on 22 December 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 87,150
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
8 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Graeme Thorndyke on 9 December 2009 (2 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Paul Carr on 9 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Carr on 9 October 2009 (2 pages)
11 December 2009Director's details changed for Graeme Thorndyke on 9 December 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
3 December 2007Return made up to 25/11/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 25/11/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
4 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006£ ic 270000/87150 27/06/06 £ sr 182850@1=182850 (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 June 2006Declaration of shares redemption:auditor's report (2 pages)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2005Return made up to 25/11/05; full list of members (3 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 December 2003Return made up to 25/11/03; full list of members (9 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 December 2002Return made up to 25/11/02; full list of members (9 pages)
21 August 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
21 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 March 2001Ad 29/01/99--------- £ si 1@1 (2 pages)
17 November 2000Return made up to 25/11/00; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 March 2000Return made up to 25/11/99; full list of members (7 pages)
26 November 1999Accounting reference date extended from 31/03/99 to 31/03/00 (1 page)
30 September 1999Company name changed broadedition LIMITED\certificate issued on 01/10/99 (2 pages)
6 September 1999Ad 29/01/99--------- £ si 269000@1=269000 £ ic 1/269001 (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999£ nc 1000/270000 29/01/99 (1 page)
12 July 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
12 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 1998Incorporation (15 pages)