Company NameNorthern Signs Engravers Limited
Company StatusActive
Company Number04190389
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Paul Virgo
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedale
13 Millfield Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameMiss Madeline Ella Virgo
Date of BirthMay 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
Director NameMr Elliot Jordan Virgo
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Brian Harbottle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 24 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRochfort Lodge 10 Woolsington
Park South Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Secretary NamePatricia Harbottle
NationalityBritish
StatusResigned
Appointed20 June 2001(2 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 24 June 2019)
RoleSecretary
Correspondence AddressRochfort Lodge 10 Woolsington
Park South Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ

Contact

Websitewww.northernsignsltd.com/
Email address[email protected]
Telephone07 670976694
Telephone regionMobile

Location

Registered AddressGreen Lane
Felling
Gateshead
Tyne & Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

312 at £1Mr Gary Paul Virgo
31.20%
Ordinary B
251 at £1Mr Brian Harbottle
25.10%
Ordinary
249 at £1Mrs Patricia Harbottle
24.90%
Ordinary A
188 at £1Mrs Tracy Virgo
18.80%
Ordinary B

Financials

Year2014
Net Worth£261,760
Cash£72,924
Current Liabilities£120,107

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Charges

27 February 2004Delivered on: 6 March 2004
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: The property being factory unit at green lane felling gateshead tyne & wear.
Outstanding
23 July 2002Delivered on: 30 July 2002
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.
Outstanding

Filing History

29 October 2020Unaudited abridged accounts made up to 30 October 2019 (8 pages)
6 May 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
12 July 2019Change of details for Mr Gary Paul Virgo as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Patricia Harbottle as a secretary on 24 June 2019 (1 page)
25 June 2019Cessation of Brian Harbottle as a person with significant control on 24 June 2019 (1 page)
25 June 2019Termination of appointment of Brian Harbottle as a director on 24 June 2019 (1 page)
17 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 October 2017Compulsory strike-off action has been suspended (1 page)
18 October 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(7 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(7 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
12 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS (1 page)
12 April 2013Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS (1 page)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Director's details changed for Gary Paul Virgo on 29 March 2012 (2 pages)
2 May 2012Director's details changed for Gary Paul Virgo on 29 March 2012 (2 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Director's details changed for Brian Harbottle on 29 March 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
13 May 2011Director's details changed for Brian Harbottle on 29 March 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
19 May 2010Register inspection address has been changed (2 pages)
19 May 2010Register(s) moved to registered inspection location (3 pages)
19 May 2010Register inspection address has been changed (2 pages)
19 May 2010Register(s) moved to registered inspection location (3 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
2 June 2008Return made up to 29/03/08; full list of members (5 pages)
2 June 2008Return made up to 29/03/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 July 2007Return made up to 29/03/07; full list of members (6 pages)
20 July 2007Return made up to 29/03/07; full list of members (6 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 June 2006Return made up to 29/03/06; full list of members (5 pages)
9 June 2006Return made up to 29/03/06; full list of members (5 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
29 November 2005Return made up to 29/03/05; full list of members (6 pages)
29 November 2005Return made up to 29/03/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
18 March 2004Return made up to 29/03/04; full list of members (6 pages)
18 March 2004Return made up to 29/03/04; full list of members (6 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 April 2003Return made up to 29/03/03; full list of members (5 pages)
11 April 2003Return made up to 29/03/03; full list of members (5 pages)
20 February 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2003Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2003Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 February 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
16 January 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
11 April 2002Return made up to 29/03/02; full list of members (5 pages)
11 April 2002Return made up to 29/03/02; full list of members (5 pages)
13 November 2001Registered office changed on 13/11/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
13 November 2001Registered office changed on 13/11/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
13 July 2001Location of register of members (1 page)
13 July 2001Location of register of members (1 page)
5 July 2001Registered office changed on 05/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
3 July 2001Company name changed idenview LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed idenview LIMITED\certificate issued on 03/07/01 (2 pages)
29 March 2001Incorporation (18 pages)
29 March 2001Incorporation (18 pages)