Company NameThe Shiremoor Press Limited
Company StatusActive
Company Number05596101
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NameS P L 2 Limited

Business Activity

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

Directors

Director NameMr Keith Whisson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressShiremoor Press House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary NameLisa Whisson
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleSales Assistant
Correspondence AddressShiremoor Press House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Joseph Peter Burke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiremoor Press House Shiremoor Press House
Mylord Crescent Camperdown
Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMrs Lynne Hoult
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(11 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiremoor Press House Shiremoor Press House
Mylord Crescent Camperdown
Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteshiremoor-press.co.uk
Email address[email protected]
Telephone0191 2169990
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressShiremoor Press House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

100 at £1Keith Whisson
100.00%
Ordinary

Financials

Year2014
Net Worth£232,754
Cash£110,123
Current Liabilities£392,590

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 10 June 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 24 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 January 2014Delivered on: 4 February 2014
Persons entitled: City Business Finance LTD T/a Print Finance

Classification: A registered charge
Particulars: 2006 ryobi 755 (sw-5-a) five colour press s/N. 2038. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding
24 November 2005Delivered on: 10 December 2005
Persons entitled: Shiremoor Press Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit C5D mylord crescent camperdown industrial estate killingworth.
Outstanding
25 November 2005Delivered on: 2 December 2005
Persons entitled: Shiremoor Press Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C5D mylord crescent camperdown industrial estate kinningworth t/n TY431722 all estates and interests in any other f/h or l/h property fixed charge all estates and interests in any f/h and l/h property in the future by way of assignment the benefit of all covenants rights claims and guarantees relating to the companys present and future f/h and l/h property. See the mortgage charge document for full details.
Outstanding

Filing History

13 June 2023Change of details for Mr Keith Whisson as a person with significant control on 1 March 2023 (2 pages)
13 June 2023Notification of Lisa Whisson as a person with significant control on 1 March 2023 (2 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 March 2020Registered office address changed from Shiremoor Press House Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ United Kingdom to Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 11 March 2020 (1 page)
7 March 2020Director's details changed for Mr Keith Whisson on 4 March 2020 (2 pages)
7 March 2020Secretary's details changed for Lisa Whisson on 3 March 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 June 2019All of the property or undertaking has been released from charge 055961010004 (1 page)
14 June 2019Satisfaction of charge 055961010004 in full (1 page)
10 June 2019Registration of charge 055961010005, created on 10 June 2019 (36 pages)
30 May 2019All of the property or undertaking has been released from charge 055961010003 (1 page)
30 May 2019Satisfaction of charge 055961010003 in full (1 page)
29 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
22 October 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
4 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 102
(3 pages)
21 March 2018Registered office address changed from Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ to Shiremoor Press House Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 21 March 2018 (1 page)
21 March 2018Change of details for Mr Keith Whisson as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mrs Lynne Hoult on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Joseph Peter Burke on 20 March 2018 (2 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 May 2017Registration of charge 055961010004, created on 19 May 2017 (42 pages)
24 May 2017Registration of charge 055961010004, created on 19 May 2017 (42 pages)
17 May 2017Satisfaction of charge 1 in full (2 pages)
17 May 2017Appointment of Mr Joseph Peter Burke as a director on 12 April 2017 (2 pages)
17 May 2017Appointment of Mrs Lynne Hoult as a director on 12 April 2017 (2 pages)
17 May 2017Appointment of Mr Joseph Peter Burke as a director on 12 April 2017 (2 pages)
17 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
17 May 2017Satisfaction of charge 1 in full (2 pages)
17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
17 May 2017Appointment of Mrs Lynne Hoult as a director on 12 April 2017 (2 pages)
17 May 2017Satisfaction of charge 2 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Registration of charge 055961010003 (7 pages)
4 February 2014Registration of charge 055961010003 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 December 2009Director's details changed for Keith Whisson on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Keith Whisson on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Keith Whisson on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2008Return made up to 18/10/08; full list of members (3 pages)
12 November 2008Return made up to 18/10/08; full list of members (3 pages)
1 May 2008Return made up to 18/10/07; full list of members (3 pages)
1 May 2008Return made up to 18/10/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 July 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
28 July 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
6 January 2007Return made up to 18/10/06; full list of members (6 pages)
6 January 2007Return made up to 18/10/06; full list of members (6 pages)
13 January 2006Company name changed s p l 2 LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed s p l 2 LIMITED\certificate issued on 13/01/06 (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
16 November 2005Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 November 2005Director resigned (1 page)
18 October 2005Incorporation (16 pages)
18 October 2005Incorporation (16 pages)