EDWARD THOMPSON (PRINTERS) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 1BQ

Company number 00745108
Status Active
Incorporation Date 21 December 1962
Company Type Private Limited Company
Address SHEEPFOLDS INDUSTRIAL ESTATE, RICHMOND STREET, SUNDERLAND, TYNE & WEAR, SR5 1BQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of EDWARD THOMPSON (PRINTERS) LIMITED are www.edwardthompsonprinters.co.uk, and www.edward-thompson-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Edward Thompson Printers Limited is a Private Limited Company. The company registration number is 00745108. Edward Thompson Printers Limited has been working since 21 December 1962. The present status of the company is Active. The registered address of Edward Thompson Printers Limited is Sheepfolds Industrial Estate Richmond Street Sunderland Tyne Wear Sr5 1bq. . CRONIN, Morven Sheridan is a Secretary of the company. BATE, David Christopher is a Director of the company. CRONIN, Patrick Gerard is a Director of the company. CRONIN, Philip John is a Director of the company. Secretary CRONIN, Theresa has been resigned. Secretary SELLERS, Andrew Graham has been resigned. Secretary WILLS, Kevin Robert has been resigned. Director BATES, Timothy Peter has been resigned. Director BROWN, Raymond has been resigned. Director CLARK, Thomas has been resigned. Director CRONIN, Francis Stephen has been resigned. Director CRONIN, Paul Anthony Carmel, Dr. has been resigned. Director CRONIN, Stephen Michael, Doctor has been resigned. Director CRONIN, Theresa has been resigned. Director JOHNSON, Margaret Elsie has been resigned. Director MIDDLETON, David has been resigned. Director NEVIN, Colin has been resigned. Director ROBINSON, Peter William has been resigned. Director SELLERS, Andrew Graham has been resigned. Director SMITH, Raymond has been resigned. Director WALKER, Robert Christian Edward has been resigned. Director WALSH, Brian Ernest has been resigned. Director WILLS, Kevin Robert has been resigned. Director WILSON, Alan Wardlaw has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CRONIN, Morven Sheridan
Appointed Date: 20 September 2013

Director

Director

Director
CRONIN, Philip John

61 years old

Resigned Directors

Secretary
CRONIN, Theresa
Resigned: 23 March 2004

Secretary
SELLERS, Andrew Graham
Resigned: 01 December 2006
Appointed Date: 24 May 2004

Secretary
WILLS, Kevin Robert
Resigned: 20 September 2013
Appointed Date: 02 April 2007

Director
BATES, Timothy Peter
Resigned: 31 December 2003
Appointed Date: 04 January 1993
67 years old

Director
BROWN, Raymond
Resigned: 14 June 2002
87 years old

Director
CLARK, Thomas
Resigned: 05 April 2004
83 years old

Director
CRONIN, Francis Stephen
Resigned: 19 September 2015
92 years old

Director
CRONIN, Paul Anthony Carmel, Dr.
Resigned: 17 May 1995
65 years old

Director
CRONIN, Stephen Michael, Doctor
Resigned: 17 May 1995
67 years old

Director
CRONIN, Theresa
Resigned: 23 March 2004
93 years old

Director
JOHNSON, Margaret Elsie
Resigned: 30 January 2009
79 years old

Director
MIDDLETON, David
Resigned: 31 May 1994
Appointed Date: 05 October 1992
68 years old

Director
NEVIN, Colin
Resigned: 04 December 2005
Appointed Date: 23 March 2004
53 years old

Director
ROBINSON, Peter William
Resigned: 31 January 1995
80 years old

Director
SELLERS, Andrew Graham
Resigned: 01 December 2006
Appointed Date: 23 March 2004
59 years old

Director
SMITH, Raymond
Resigned: 31 March 2004
86 years old

Director
WALKER, Robert Christian Edward
Resigned: 17 September 2010
Appointed Date: 12 May 2004
63 years old

Director
WALSH, Brian Ernest
Resigned: 25 April 2012
79 years old

Director
WILLS, Kevin Robert
Resigned: 20 September 2013
Appointed Date: 15 June 2007
55 years old

Director
WILSON, Alan Wardlaw
Resigned: 14 July 2006
Appointed Date: 10 February 1997
80 years old

Persons With Significant Control

Mr Patrick Gerard Cronin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip John Cronin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDWARD THOMPSON (PRINTERS) LIMITED Events

25 Jan 2017
Full accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Feb 2016
Accounts for a medium company made up to 30 April 2015
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6,656

18 Jan 2016
Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015
...
... and 150 more events
08 Apr 1987
Full accounts made up to 30 April 1986

25 Jun 1986
New director appointed

17 May 1986
New director appointed

12 May 1986
New director appointed

01 May 1986
Full accounts made up to 30 April 1985

EDWARD THOMPSON (PRINTERS) LIMITED Charges

10 February 2014
Charge code 0074 5108 0025
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Denmaur Independent Papers Limited
Description: Notification of addition to or amendment of charge…
6 February 2012
Legal assignment of contract monies
Delivered: 8 February 2012
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
3 May 2011
Legal mortgage
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 January 2010
Legal assignment
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company. Contract monies…
11 December 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 15 December 2009
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…
24 July 2008
Debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 11 1/2 hay street sunderland t/n…
23 October 2007
Chattels mortgage
Delivered: 25 October 2007
Status: Satisfied on 18 October 2013
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Svecia JD3 drier ser no 50806, svecia ssma hand screen…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a premises as easington street sheepfold…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at spelterworks road/commercial road…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h garage & vacant site at wilson street sheepfolds…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at lower dundas street monkwearmouth…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h car park site richmond street sheepfolds industrial…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at leechmere industrial estate leechmere road…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h premises at brook street sheepfolds industrial…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being sunderland paper mill & adjacent…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land south of richmond street…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h premises at richmond street sheepfolds industrial…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at wearside electrical & contract…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being land at north bridge street…
11 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as warehouse building wilson street…
24 November 2006
Mortgage
Delivered: 5 December 2006
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 & 3 richmond street sunderland. Together with all…
9 May 2000
Debenture
Delivered: 11 May 2000
Status: Satisfied on 5 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1998
Mortgage debenture
Delivered: 8 December 1998
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1983
Mortgage debenture
Delivered: 3 August 1983
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…