B.PRINT & DISPLAY LIMITED
CRAMLINGTON BEAVER PRINT LIMITED

Hellopages » Northumberland » Northumberland » NE23 1WE

Company number 01601692
Status Active
Incorporation Date 3 December 1981
Company Type Private Limited Company
Address 31 MOORLAND WAY, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Mr William Paul Skelchy on 30 November 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of B.PRINT & DISPLAY LIMITED are www.bprintdisplay.co.uk, and www.b-print-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Newcastle Rail Station is 8.9 miles; to Metrocentre Rail Station is 9.9 miles; to Blaydon Rail Station is 10 miles; to Dunston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Print Display Limited is a Private Limited Company. The company registration number is 01601692. B Print Display Limited has been working since 03 December 1981. The present status of the company is Active. The registered address of B Print Display Limited is 31 Moorland Way Nelson Park Cramlington Northumberland Ne23 1we. . SKELCHY, Monique is a Secretary of the company. HEDLEY, John is a Director of the company. RUTHERFORD, Robert Daglish is a Director of the company. SKELCHY, Daniel is a Director of the company. SKELCHY, Monique is a Director of the company. SKELCHY, William Paul is a Director of the company. Secretary DIXON, Ann has been resigned. Secretary PATTERSON, Isabella has been resigned. Director BURKE, Joseph Peter has been resigned. Director DIXON, Ann has been resigned. Director DIXON, Jeffrey has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SKELCHY, Monique
Appointed Date: 29 July 2005

Director
HEDLEY, John
Appointed Date: 30 October 2006
69 years old

Director
RUTHERFORD, Robert Daglish
Appointed Date: 05 August 2005
52 years old

Director
SKELCHY, Daniel
Appointed Date: 01 January 2016
36 years old

Director
SKELCHY, Monique
Appointed Date: 20 March 2000
62 years old

Director
SKELCHY, William Paul
Appointed Date: 05 February 1998
66 years old

Resigned Directors

Secretary
DIXON, Ann
Resigned: 16 August 1999

Secretary
PATTERSON, Isabella
Resigned: 29 July 2005
Appointed Date: 16 August 1999

Director
BURKE, Joseph Peter
Resigned: 30 November 2013
Appointed Date: 02 January 2013
62 years old

Director
DIXON, Ann
Resigned: 05 February 1998
76 years old

Director
DIXON, Jeffrey
Resigned: 25 February 2000
76 years old

Persons With Significant Control

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

Ms Monique Skelchy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.PRINT & DISPLAY LIMITED Events

30 Nov 2016
Director's details changed for Mr William Paul Skelchy on 30 November 2016
04 Oct 2016
Confirmation statement made on 8 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Appointment of Daniel Skelchy as a director on 1 January 2016
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,200

...
... and 90 more events
21 Dec 1987
Accounts for a small company made up to 30 June 1987

26 Nov 1987
Return made up to 25/05/87; full list of members

07 Aug 1987
Full accounts made up to 30 June 1986

08 Aug 1986
Return made up to 15/04/86; full list of members

08 May 1986
Accounts for a small company made up to 30 June 1985

B.PRINT & DISPLAY LIMITED Charges

17 April 2014
Charge code 0160 1692 0006
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
18 May 2012
Chattel mortgage
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Thieme type 5060 four colour screen printing line. Max…
22 March 2012
Legal assignment
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 February 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
4 March 1998
Debenture
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 1993
Charge over book debts
Delivered: 16 March 1993
Status: Satisfied on 3 February 2011
Persons entitled: County Factors Limited
Description: All debts.......see form 395.