POTTS PRINT (UK) LIMITED
CRAMLINGTON POTTS PRINTERS LIMITED

Hellopages » Northumberland » Northumberland » NE23 1WG

Company number 00536326
Status Active
Incorporation Date 29 July 1954
Company Type Private Limited Company
Address ATLAS HOUSE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Iain Mcdougal as a director on 8 September 2016; Termination of appointment of Robert Curtis as a director on 8 September 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of POTTS PRINT (UK) LIMITED are www.pottsprintuk.co.uk, and www.potts-print-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. The distance to to Pegswood Rail Station is 5.4 miles; to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Potts Print Uk Limited is a Private Limited Company. The company registration number is 00536326. Potts Print Uk Limited has been working since 29 July 1954. The present status of the company is Active. The registered address of Potts Print Uk Limited is Atlas House Nelson Park Cramlington Northumberland Ne23 1wg. . TOBIN, Stephanie is a Secretary of the company. ARMSTRONG, Carla Victoria is a Director of the company. BENSLEY, Ian James is a Director of the company. BROWN, Kevin is a Director of the company. CONWAY, John is a Director of the company. DEVINE, Mark Washington is a Director of the company. GROVES, Thomas James is a Director of the company. JOHNSON, Robert Shaun is a Director of the company. MCHUGH, Keith Thomas is a Director of the company. SANDFORD-COUCH, Michael John is a Director of the company. TOBIN, Daniel Vincent is a Director of the company. TOBIN, Stephanie is a Director of the company. WATSON, Brian is a Director of the company. WHITE, Ian Robert is a Director of the company. Secretary AMIS, David Forster has been resigned. Secretary ARMSTRONG, Christine has been resigned. Secretary COUCH, Stuart James has been resigned. Secretary MONKHOUSE, Brenda has been resigned. Secretary MURPHY, Andrew has been resigned. Director AMIS, David Forster has been resigned. Director COUCH, Stuart James has been resigned. Director CURRIE, Shaun has been resigned. Director CURTIS, Robert has been resigned. Director MCDOUGAL, Iain has been resigned. Director MULLARKEY, Anthony Samuel has been resigned. Director MURPHY, Andrew has been resigned. Director PALMER, Jennifer Ann has been resigned. Director POTTS, Norma has been resigned. Director WATSON, Brian has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
TOBIN, Stephanie
Appointed Date: 17 December 2009

Director
ARMSTRONG, Carla Victoria
Appointed Date: 28 September 2010
41 years old

Director
BENSLEY, Ian James
Appointed Date: 16 February 2015
63 years old

Director
BROWN, Kevin
Appointed Date: 15 December 2014
41 years old

Director
CONWAY, John
Appointed Date: 01 November 2005
55 years old

Director
DEVINE, Mark Washington
Appointed Date: 01 May 2003
62 years old

Director
GROVES, Thomas James
Appointed Date: 20 January 2015
43 years old

Director
JOHNSON, Robert Shaun
Appointed Date: 02 May 2003
61 years old

Director
MCHUGH, Keith Thomas
Appointed Date: 01 December 2014
56 years old

Director

Director
TOBIN, Daniel Vincent
Appointed Date: 28 September 2006
51 years old

Director
TOBIN, Stephanie
Appointed Date: 28 September 2010
45 years old

Director
WATSON, Brian
Appointed Date: 15 December 2014
56 years old

Director
WHITE, Ian Robert
Appointed Date: 28 September 2010
47 years old

Resigned Directors

Secretary
AMIS, David Forster
Resigned: 18 January 2002
Appointed Date: 11 January 1996

Secretary
ARMSTRONG, Christine
Resigned: 13 June 2003
Appointed Date: 18 January 2002

Secretary
COUCH, Stuart James
Resigned: 11 January 1996

Secretary
MONKHOUSE, Brenda
Resigned: 18 June 2009
Appointed Date: 29 August 2003

Secretary
MURPHY, Andrew
Resigned: 17 December 2009
Appointed Date: 18 June 2009

Director
AMIS, David Forster
Resigned: 08 June 2000
Appointed Date: 01 August 1999

Director
COUCH, Stuart James
Resigned: 31 July 2000
90 years old

Director
CURRIE, Shaun
Resigned: 14 June 2007
Appointed Date: 01 August 1998
55 years old

Director
CURTIS, Robert
Resigned: 08 September 2016
Appointed Date: 20 January 2015
52 years old

Director
MCDOUGAL, Iain
Resigned: 08 September 2016
Appointed Date: 01 December 2014
65 years old

Director
MULLARKEY, Anthony Samuel
Resigned: 16 November 2012
Appointed Date: 28 September 2010
57 years old

Director
MURPHY, Andrew
Resigned: 22 January 2010
Appointed Date: 24 April 2008
55 years old

Director
PALMER, Jennifer Ann
Resigned: 31 March 2009
Appointed Date: 30 May 2002
56 years old

Director
POTTS, Norma
Resigned: 31 March 1992
116 years old

Director
WATSON, Brian
Resigned: 22 June 2012
Appointed Date: 28 September 2010
56 years old

Persons With Significant Control

Mr Michael Sanford-Couch
Notified on: 19 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Sandford-Couch
Notified on: 19 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POTTS PRINT (UK) LIMITED Events

14 Sep 2016
Termination of appointment of Iain Mcdougal as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Robert Curtis as a director on 8 September 2016
20 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Apr 2016
Full accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,316

...
... and 125 more events
04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Full accounts made up to 31 July 1986

06 Nov 1986
Return made up to 11/05/86; full list of members

25 Jun 1986
Full accounts made up to 31 July 1985

29 Jul 1954
Certificate of incorporation

POTTS PRINT (UK) LIMITED Charges

11 February 2013
Mortgage
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items being one new muller martini primera C130 saddle…
30 November 2012
Mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Autobond mini 105 thermal laminator s/no 1109306 together…
30 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1A nelson road nelson industrial estate cramlington…
17 November 2000
Mortgage
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Heidleberg mo zp 2-colour press; ser/no 613054 with all…
31 July 1995
Debenture
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…