DEAKIN PRINTERS LIMITED
TYNE & WEAR BROADEDITION LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE25 9SX

Company number 03673572
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address 3 EARSDON ROAD, WHITLEY BAY, TYNE & WEAR, NE25 9SX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of DEAKIN PRINTERS LIMITED are www.deakinprinters.co.uk, and www.deakin-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Cramlington Rail Station is 6.1 miles; to Newcastle Rail Station is 7.5 miles; to Seaburn Rail Station is 8.2 miles; to Sunderland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deakin Printers Limited is a Private Limited Company. The company registration number is 03673572. Deakin Printers Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Deakin Printers Limited is 3 Earsdon Road Whitley Bay Tyne Wear Ne25 9sx. The company`s financial liabilities are £57.26k. It is £-19k against last year. The cash in hand is £15.9k. It is £-5.43k against last year. And the total assets are £144.71k, which is £-23.76k against last year. CARR, Paul is a Secretary of the company. CARR, Paul is a Director of the company. KELLY, Jacqueline is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOLLAND, Ian has been resigned. Director HOLLAND, Pauline Davison has been resigned. Director ROBERTSON, Carl has been resigned. Director THORNDYKE, Graeme has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


deakin printers Key Finiance

LIABILITIES £57.26k
-25%
CASH £15.9k
-26%
TOTAL ASSETS £144.71k
-15%
All Financial Figures

Current Directors

Secretary
CARR, Paul
Appointed Date: 14 December 1998

Director
CARR, Paul
Appointed Date: 14 December 1998
66 years old

Director
KELLY, Jacqueline
Appointed Date: 01 April 2016
53 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 1998
Appointed Date: 25 November 1998

Director
HOLLAND, Ian
Resigned: 23 May 2006
Appointed Date: 14 December 1998
78 years old

Director
HOLLAND, Pauline Davison
Resigned: 04 May 2006
Appointed Date: 01 August 2002
78 years old

Director
ROBERTSON, Carl
Resigned: 31 January 2002
Appointed Date: 14 December 1998
54 years old

Director
THORNDYKE, Graeme
Resigned: 01 April 2016
Appointed Date: 01 February 1999
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Paul Carr
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Kelly
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEAKIN PRINTERS LIMITED Events

09 Dec 2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
09 Dec 2016
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Appointment of Jacqueline Kelly as a director on 1 April 2016
...
... and 66 more events
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
Secretary resigned
30 Dec 1998
Director resigned
30 Dec 1998
Registered office changed on 30/12/98 from: 12 york place leeds west yorkshire LS1 2DS
25 Nov 1998
Incorporation

DEAKIN PRINTERS LIMITED Charges

6 July 2006
Debenture
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Legal mortgage
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3-5 earsdon road monkseaton whitley bay…
29 January 1999
Debenture
Delivered: 5 February 1999
Status: Satisfied on 4 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…