Company NameNewcastle Print Solutions Limited
DirectorsJulie Bennett and Richard Stephen Bennett
Company StatusActive
Company Number04470237
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Julie Bennett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Director NameMr Richard Stephen Bennett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Director NameMr Adam Brenner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Secretary NameMrs Ruth Ann Brenner
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moorside South
Newcastle Upon Tyne
Tyne And Wear
NE4 9BD
Director NameMrs Ruth Ann Brenner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 August 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Director NameMr Peter Robin Bennett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitecallnps.co.uk
Email address[email protected]
Telephone0191 2386008
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4a Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£250,885
Cash£70,666
Current Liabilities£129,303

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month from now)

Charges

30 October 2020Delivered on: 30 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 June 2005Delivered on: 15 June 2005
Satisfied on: 4 February 2015
Persons entitled: Lloyds Tsb 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

9 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
30 October 2020Registration of charge 044702370002, created on 30 October 2020 (24 pages)
10 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 June 2020Cessation of Richard Stephen Bennett as a person with significant control on 11 June 2020 (1 page)
11 June 2020Cessation of Julie Bennett as a person with significant control on 11 June 2020 (1 page)
5 June 2020Change of details for Environmental Fuel Solutions Limited as a person with significant control on 27 February 2019 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 September 2018Notification of Environmental Fuel Solutions Limited as a person with significant control on 9 August 2018 (4 pages)
29 August 2018Notification of Julie Bennett as a person with significant control on 9 August 2018 (2 pages)
29 August 2018Notification of Richard Stephen Bennett as a person with significant control on 9 August 2018 (2 pages)
23 August 2018Appointment of Mrs Julie Bennett as a director on 9 August 2018 (2 pages)
23 August 2018Appointment of Mr Richard Stephen Bennett as a director on 9 August 2018 (2 pages)
23 August 2018Termination of appointment of Ruth Ann Brenner as a director on 9 August 2018 (1 page)
23 August 2018Termination of appointment of Adam Brenner as a director on 9 August 2018 (1 page)
22 August 2018Cessation of Ruth Ann Brenner as a person with significant control on 9 August 2018 (3 pages)
22 August 2018Cessation of Adam Brenner as a person with significant control on 9 August 2018 (3 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 July 2017Notification of Adam Brenner as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Ruth Ann Brenner as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Adam Brenner as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Notification of Ruth Ann Brenner as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
18 March 2015Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Appointment of Mrs Ruth Ann Brenner as a director on 1 August 2014 (2 pages)
4 February 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Satisfaction of charge 1 in full (1 page)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
29 May 2013Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 25 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JE on 29 May 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Termination of appointment of Ruth Brenner as a director (1 page)
27 June 2011Termination of appointment of Ruth Brenner as a director (1 page)
27 June 2011Termination of appointment of Ruth Brenner as a secretary (1 page)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Termination of appointment of Ruth Brenner as a secretary (1 page)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Ruth Ann Brenner on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Ruth Ann Brenner on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Adam Brenner on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Adam Brenner on 26 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 26/06/08; full list of members (4 pages)
21 August 2008Return made up to 26/06/08; full list of members (4 pages)
20 August 2008Director and secretary's change of particulars / ruth brenner / 16/08/2007 (1 page)
20 August 2008Director's change of particulars / adam brenner / 16/08/2007 (1 page)
20 August 2008Director and secretary's change of particulars / ruth brenner / 19/08/2007 (1 page)
20 August 2008Director and secretary's change of particulars / ruth brenner / 16/08/2007 (1 page)
20 August 2008Director and secretary's change of particulars / ruth brenner / 19/08/2007 (1 page)
20 August 2008Director's change of particulars / adam brenner / 16/08/2007 (1 page)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 26/06/07; full list of members (7 pages)
10 July 2007Return made up to 26/06/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
4 April 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
23 July 2005Return made up to 26/06/05; full list of members (7 pages)
23 July 2005Return made up to 26/06/05; full list of members (7 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
17 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 August 2004Return made up to 26/06/04; full list of members (7 pages)
24 August 2004Return made up to 26/06/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 August 2003Return made up to 26/06/03; full list of members (7 pages)
20 August 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2002Registered office changed on 11/07/02 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
11 July 2002Registered office changed on 11/07/02 from: 23-27 victoria road darlington county durham DL1 5SF (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Incorporation (15 pages)
26 June 2002Incorporation (15 pages)