BLP (NORTHERN) LIMITED
BENTON BLP PRINT SOLUTIONS LIMITED BLP PRINTING & PACKAGING LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 9SZ

Company number 02605236
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address UNIT 99/15 NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD, BENTON, NEWCASTLE UPON TYNE, NE12 9SZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Kevin Michael Scott as a director on 12 May 2016; Amended full accounts made up to 31 December 2015. The most likely internet sites of BLP (NORTHERN) LIMITED are www.blpnorthern.co.uk, and www.blp-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Cramlington Rail Station is 5.1 miles; to Brockley Whins Rail Station is 5.3 miles; to Dunston Rail Station is 6.2 miles; to Metrocentre Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blp Northern Limited is a Private Limited Company. The company registration number is 02605236. Blp Northern Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Blp Northern Limited is Unit 99 15 North Tyne Industrial Estate Whitley Road Benton Newcastle Upon Tyne Ne12 9sz. . KANE, Valerie is a Secretary of the company. DOBINSON, Stephen Bertram is a Director of the company. KANE, Bernard is a Director of the company. KANE, Leo is a Director of the company. KANE, Patricia Ann is a Director of the company. KANE, Peter is a Director of the company. KANE, Valerie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KANE, Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KANE, Andrea has been resigned. Director SCOTT, Kevin Michael has been resigned. Director SMARE, Anthony John has been resigned. Director WRIGHTSON, Martin Francis has been resigned. Director WRIGHTSON, Suzanne has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
KANE, Valerie
Appointed Date: 15 December 1992

Director
DOBINSON, Stephen Bertram
Appointed Date: 01 April 2001
65 years old

Director
KANE, Bernard
Appointed Date: 25 April 1991
72 years old

Director
KANE, Leo
Appointed Date: 25 April 1991
75 years old

Director
KANE, Patricia Ann
Appointed Date: 01 January 1998
72 years old

Director
KANE, Peter
Appointed Date: 25 April 1991
64 years old

Director
KANE, Valerie
Appointed Date: 01 January 1998
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 April 1991
Appointed Date: 25 April 1991

Secretary
KANE, Peter
Resigned: 15 December 1992
Appointed Date: 25 April 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 April 1991
Appointed Date: 25 April 1991
71 years old

Director
KANE, Andrea
Resigned: 31 March 2009
Appointed Date: 27 April 2000
69 years old

Director
SCOTT, Kevin Michael
Resigned: 12 May 2016
Appointed Date: 01 January 1995
62 years old

Director
SMARE, Anthony John
Resigned: 06 October 2011
Appointed Date: 01 January 1995
70 years old

Director
WRIGHTSON, Martin Francis
Resigned: 12 January 2005
Appointed Date: 01 January 1995
63 years old

Director
WRIGHTSON, Suzanne
Resigned: 14 February 2005
Appointed Date: 26 November 1999
55 years old

BLP (NORTHERN) LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
16 May 2016
Termination of appointment of Kevin Michael Scott as a director on 12 May 2016
09 May 2016
Amended full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 321,895

26 Apr 2016
Full accounts made up to 31 December 2015
...
... and 127 more events
16 Jun 1991
Secretary resigned;new director appointed

16 Jun 1991
Accounting reference date notified as 31/12

16 May 1991
New director appointed

16 May 1991
Registered office changed on 16/05/91 from: 61 fairview avenue wigmore gillingham ME8 0QP

25 Apr 1991
Incorporation

BLP (NORTHERN) LIMITED Charges

3 November 2011
Fixed and floating charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Chattel charge
Delivered: 25 September 2009
Status: Satisfied on 8 August 2012
Persons entitled: National Westminster Bank PLC
Description: Man rowland R305 printing press dm continuous laser…
6 March 2009
Fixed & floating charge
Delivered: 12 March 2009
Status: Satisfied on 8 August 2012
Persons entitled: Rbs Invoice Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
28 March 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 23 January 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 3 BT99/1 north tyne industrial estate whitley road…
28 March 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 23 January 2002
Persons entitled: National Westminster Bank PLC
Description: Unit 1 BT99/1 north tyne industrial estate whitley road…
18 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 13 north tyne industrial estate…
2 August 1991
Mortgage debenture
Delivered: 14 August 1991
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…