Company number 01005393
Status Active
Incorporation Date 19 March 1971
Company Type Private Limited Company
Address NEWNORTH HOUSE, COLLEGE STREET, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 8NA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 18140 - Binding and related services, 18203 - Reproduction of computer media
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mrs Michelle Daphne Anita Telling as a director on 1 January 2017; Confirmation statement made on 17 December 2016 with updates; Termination of appointment of Michael John Seamarks as a director on 26 July 2016. The most likely internet sites of NEWNORTH PRINT LTD. are www.newnorthprint.co.uk, and www.newnorth-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Bedford Rail Station is 1.1 miles; to Kempston Hardwick Rail Station is 2.2 miles; to Lidlington Rail Station is 6.4 miles; to Flitwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newnorth Print Ltd is a Private Limited Company.
The company registration number is 01005393. Newnorth Print Ltd has been working since 19 March 1971.
The present status of the company is Active. The registered address of Newnorth Print Ltd is Newnorth House College Street Kempston Bedford Bedfordshire Mk42 8na. . TELLING, Michelle is a Secretary of the company. BLADES, David Peter is a Director of the company. HARDY, Garry Norman is a Director of the company. HENNESSY, David Michael is a Director of the company. TELLING, Michelle Daphne Anita is a Director of the company. Secretary SEAMARKS, Michael John has been resigned. Secretary WEBB, Thelma Evelyn has been resigned. Director BURGESS, Keith has been resigned. Director CARMICHAEL, Robert Neil Bruce has been resigned. Director FELLOWS, John William has been resigned. Director FLETCHER, Alan Joseph has been resigned. Director KAMPTA, Albert has been resigned. Director LANDAU, David Aaron has been resigned. Director SEAMARKS, Michael John has been resigned. Director SINGH, Savindra has been resigned. Director WINTERIDGE, Brian Jack has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
KAMPTA, Albert
Resigned: 08 December 2015
Appointed Date: 01 September 2006
59 years old
Persons With Significant Control
Introview Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEWNORTH PRINT LTD. Events
12 Jan 2017
Appointment of Mrs Michelle Daphne Anita Telling as a director on 1 January 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
16 Aug 2016
Termination of appointment of Michael John Seamarks as a director on 26 July 2016
29 Feb 2016
Full accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 114 more events
07 Sep 1988
Director resigned;new director appointed
02 Feb 1988
Return made up to 02/11/87; full list of members
18 Jan 1988
Full accounts made up to 31 July 1987
22 Jan 1987
Full accounts made up to 31 July 1986
19 Mar 1971
Incorporation
2 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newnorth house college street kempston…
23 February 1998
All assets debenture deed
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 1998
Mortgage debenture
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 February 1998
Chattels mortgage
Delivered: 12 February 1998
Status: Satisfied
on 27 May 2015
Persons entitled: Forwar Trust Group Limited
Description: 1 used 1989 miller TP94 5 colour perfecting press serial…
12 February 1998
Chattels mortgage
Delivered: 12 February 1998
Status: Satisfied
on 27 May 2015
Persons entitled: Forward Trust Limited
Description: 1 used 1989 miller TP94 5 colour perfecting press serial…
10 August 1993
Debenture
Delivered: 16 August 1993
Status: Satisfied
on 18 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1983
Charge
Delivered: 12 January 1984
Status: Satisfied
on 30 November 1993
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
29 April 1971
Floating charge
Delivered: 10 May 1971
Status: Satisfied
on 30 November 1993
Persons entitled: Midland Bank PLC
Description: Floating charges. Undertaking and all property and assets…