Company NameMallen Print Limited
Company StatusActive
Company Number06701655
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Previous NamesMallen And Thornton Digital Print Limited and Mallen Thornton Digital Print Limited

Business Activity

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

Directors

Director NameMr Scott Mallen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close North Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Doreen Mallen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close North Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Rachel Teasdale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(15 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close North Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameBrian Mallen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Midhurst Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9NU
Director NameDavid Michael Thornton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PE
Secretary NameRitson Joseph Hunter
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands
Chester Le Street
County Durham
DH3 3TR
Director NameMr Paul David Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalstone Close North Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitednrltd.com
Telephone07 816191703
Telephone regionMobile

Location

Registered AddressFalstone Close North Tyne Industrial Estate
Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

20k at £1Dnr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,852
Cash£180,533
Current Liabilities£452,777

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

28 November 2017Accounts for a small company made up to 28 February 2017 (12 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
22 September 2016Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 September 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 September 2016Director's details changed for Mr Paul David Thompson on 16 June 2016 (2 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,000
(6 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul David Thompson on 3 July 2015 (2 pages)
12 January 2015Accounts for a small company made up to 28 February 2014 (6 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,000
(6 pages)
6 August 2014Termination of appointment of Ritson Joseph Hunter as a secretary on 24 April 2014 (1 page)
26 September 2013Accounts for a small company made up to 28 February 2013 (7 pages)
18 September 2013Register(s) moved to registered office address (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(7 pages)
27 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed for Mr Paul David Thompson on 18 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Scott Mallen on 18 September 2012 (2 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
16 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
6 April 2011Company name changed mallen thornton digital print LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Appointment of Mrs Doreen Mallen as a director (2 pages)
25 March 2011Termination of appointment of Brian Mallen as a director (1 page)
5 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 October 2010Appointment of Mr Paul David Thompson as a director (2 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
22 September 2010Registered office address changed from Falstone Close North Tyne Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SZ Uk on 22 September 2010 (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
21 July 2010Termination of appointment of David Thornton as a director (1 page)
1 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
2 October 2009Return made up to 18/09/09; full list of members (4 pages)
2 October 2009Location of register of members (1 page)
19 August 2009Ad 15/07/09\gbp si 19000@1=19000\gbp ic 1000/20000\ (2 pages)
30 October 2008Director appointed scott mallen (2 pages)
30 October 2008Ad 18/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 October 2008Secretary appointed ritson joseph hunter (2 pages)
30 October 2008Director appointed brian mallen (2 pages)
30 October 2008Director appointed david michael thornton (2 pages)
30 October 2008Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 October 2008Memorandum and Articles of Association (8 pages)
25 September 2008Company name changed mallen and thornton digital print LIMITED\certificate issued on 25/09/08 (2 pages)
18 September 2008Incorporation (12 pages)