Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary Name | Lisa Whisson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2005(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mr Joseph Peter Burke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shiremoor Press House Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | Mrs Lynne Hoult |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shiremoor Press House Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | shiremoor-press.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2169990 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Shiremoor Press House Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
100 at £1 | Keith Whisson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,754 |
Cash | £110,123 |
Current Liabilities | £392,590 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
19 May 2017 | Delivered on: 24 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 January 2014 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
13 June 2023 | Change of details for Mr Keith Whisson as a person with significant control on 1 March 2023 (2 pages) |
---|---|
13 June 2023 | Notification of Lisa Whisson as a person with significant control on 1 March 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
19 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 March 2020 | Registered 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 2020 | Director's details changed for Mr Keith Whisson on 4 March 2020 (2 pages) |
7 March 2020 | Secretary's details changed for Lisa Whisson on 3 March 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 June 2019 | All of the property or undertaking has been released from charge 055961010004 (1 page) |
14 June 2019 | Satisfaction of charge 055961010004 in full (1 page) |
10 June 2019 | Registration of charge 055961010005, created on 10 June 2019 (36 pages) |
30 May 2019 | All of the property or undertaking has been released from charge 055961010003 (1 page) |
30 May 2019 | Satisfaction of charge 055961010003 in full (1 page) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
21 March 2018 | Registered 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 2018 | Change of details for Mr Keith Whisson as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mrs Lynne Hoult on 20 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Joseph Peter Burke on 20 March 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 May 2017 | Registration of charge 055961010004, created on 19 May 2017 (42 pages) |
24 May 2017 | Registration of charge 055961010004, created on 19 May 2017 (42 pages) |
17 May 2017 | Satisfaction of charge 1 in full (2 pages) |
17 May 2017 | Appointment of Mr Joseph Peter Burke as a director on 12 April 2017 (2 pages) |
17 May 2017 | Appointment of Mrs Lynne Hoult as a director on 12 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Joseph Peter Burke as a director on 12 April 2017 (2 pages) |
17 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 May 2017 | Satisfaction of charge 1 in full (2 pages) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 May 2017 | Appointment of Mrs Lynne Hoult as a director on 12 April 2017 (2 pages) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Registration of charge 055961010003 (7 pages) |
4 February 2014 | Registration of charge 055961010003 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 December 2009 | Director's details changed for Keith Whisson on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Keith Whisson on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Keith Whisson on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 May 2008 | Return made up to 18/10/07; full list of members (3 pages) |
1 May 2008 | Return made up to 18/10/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 July 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
28 July 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
6 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
6 January 2007 | Return made up to 18/10/06; full list of members (6 pages) |
13 January 2006 | Company name changed s p l 2 LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed s p l 2 LIMITED\certificate issued on 13/01/06 (2 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 November 2005 | Director resigned (1 page) |
18 October 2005 | Incorporation (16 pages) |
18 October 2005 | Incorporation (16 pages) |