Company NameYour Print Specialists Ltd
Company StatusActive
Company Number06830582
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Previous NameYour Printing Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Garry Robert Hoggins Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMiss Georgia Eve Brown
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMrs Lisa Ayton-Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMr Wayne Jobling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
Director NameMr Paul Shorton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US

Contact

Websitewww.yourprintspecialists.co.uk/
Telephone0191 2566889
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

100 at £1Garry Robert Hoggins Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£8,410
Cash£500
Current Liabilities£298,572

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

7 January 2015Delivered on: 15 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 November 2012Delivered on: 17 November 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Appointment of Miss Georgia Eve Brown as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Miss Georgia Eve Brown as a director on 6 December 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
15 January 2015Registration of charge 068305820002, created on 7 January 2015 (18 pages)
15 January 2015Registration of charge 068305820002, created on 7 January 2015 (18 pages)
15 January 2015Registration of charge 068305820002, created on 7 January 2015 (18 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 October 2012Company name changed your printing supplies LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed your printing supplies LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Registered office address changed from 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB on 25 May 2010 (1 page)
25 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 28 Granville Drive Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9LB on 25 May 2010 (1 page)
26 April 2010Director's details changed for Mr Garry Robert Hoggins Brown on 26 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Garry Robert Hoggins Brown on 26 February 2010 (2 pages)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Incorporation (12 pages)
26 February 2009Incorporation (12 pages)