SIMPSON PRINT LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 3HX

Company number 01061464
Status Active
Incorporation Date 13 July 1972
Company Type Private Limited Company
Address INFLUENCE PARK, RUTHERFORD ROAD, STEPHENSON, WASHINGTON, TYNE & WEAR, NE37 3HX
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 010614640017, created on 5 October 2016; Registration of charge 010614640015, created on 5 October 2016; Registration of charge 010614640016, created on 5 October 2016. The most likely internet sites of SIMPSON PRINT LIMITED are www.simpsonprint.co.uk, and www.simpson-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Chester-le-Street Rail Station is 5.3 miles; to Newcastle Rail Station is 5.4 miles; to Dunston Rail Station is 5.6 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson Print Limited is a Private Limited Company. The company registration number is 01061464. Simpson Print Limited has been working since 13 July 1972. The present status of the company is Active. The registered address of Simpson Print Limited is Influence Park Rutherford Road Stephenson Washington Tyne Wear Ne37 3hx. . QUINN, John is a Secretary of the company. MCNALLY, William Martin is a Director of the company. QUINN, John is a Director of the company. REITHINGER, Josef is a Director of the company. SIMPSON, Mark William is a Director of the company. Secretary PEGMAN, Graeme has been resigned. Secretary SIMPSON, Evelyn has been resigned. Director MCCLYMONT, Colin Peter has been resigned. Director PASS, David has been resigned. Director PEGMAN, Graeme has been resigned. Director SIMPSON, William Thomas has been resigned. Director SKELCHY, William Paul has been resigned. Director WILKIE, Graeme has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
QUINN, John
Appointed Date: 18 June 2001

Director

Director
QUINN, John
Appointed Date: 23 May 2003
61 years old

Director
REITHINGER, Josef
Appointed Date: 08 July 2010
81 years old

Director

Resigned Directors

Secretary
PEGMAN, Graeme
Resigned: 28 February 2001
Appointed Date: 06 October 1998

Secretary
SIMPSON, Evelyn
Resigned: 06 October 1998

Director
MCCLYMONT, Colin Peter
Resigned: 19 May 2009
Appointed Date: 01 May 2006
69 years old

Director
PASS, David
Resigned: 09 June 2007
Appointed Date: 18 May 2005
54 years old

Director
PEGMAN, Graeme
Resigned: 28 February 2001
Appointed Date: 30 July 1993
61 years old

Director
SIMPSON, William Thomas
Resigned: 10 September 1998
89 years old

Director
SKELCHY, William Paul
Resigned: 13 June 1997
66 years old

Director
WILKIE, Graeme
Resigned: 24 July 2008
Appointed Date: 23 April 2001
63 years old

Persons With Significant Control

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

Mr Josef Reithinger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSON PRINT LIMITED Events

12 Oct 2016
Registration of charge 010614640017, created on 5 October 2016
11 Oct 2016
Registration of charge 010614640015, created on 5 October 2016
11 Oct 2016
Registration of charge 010614640016, created on 5 October 2016
04 Oct 2016
Registration of charge 010614640014, created on 3 October 2016
19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 122 more events
08 Dec 1986
New director appointed

08 Dec 1986
288A
01 Dec 1986
Accounts for a small company made up to 30 April 1986

01 Dec 1986
Return made up to 02/10/86; full list of members

13 Jul 1972
Incorporation

SIMPSON PRINT LIMITED Charges

5 October 2016
Charge code 0106 1464 0017
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: All the freehold and leasehold property in 24/8 stephenson…
5 October 2016
Charge code 0106 1464 0016
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: With full title guarantee a fixed charge by way of legal…
5 October 2016
Charge code 0106 1464 0015
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
Description: 1. by way of fixed charge by way of legal mortgage all…
3 October 2016
Charge code 0106 1464 0014
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 June 2014
Charge code 0106 1464 0013
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
14 November 2011
Guarantee and fixed and floating charge
Delivered: 24 November 2011
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Debenture
Delivered: 2 September 2009
Status: Satisfied on 7 April 2014
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a fixed and floating…
29 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied on 29 October 2011
Persons entitled: Entrust Fund Management Limited
Description: F/H 24/8 stephenson industrial estate washington tyne &…
24 July 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2008
Debenture
Delivered: 10 May 2008
Status: Satisfied on 7 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a site 24/8 stephenson industrial…
26 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 7 April 2014
Persons entitled: Man Financial Services PLC
Description: Svecia samx- 4 line print area 1400 x 1800MM comprising…
12 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 29 October 2011
Persons entitled: National Westminster Bank PLC
Description: 9-10 armstrong road armstrong industrial estate district 2…
14 March 2005
Charge of building contract
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 14TH march 2005 and made between the…
4 September 2000
Rent deposit deed
Delivered: 14 September 2000
Status: Satisfied on 29 October 2011
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited
Description: The rent deposit and the deposit balance under the lease…
11 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 29 October 2011
Persons entitled: Washington Development Corporation
Description: Nos. 9 and 10 armstrong road washington tyne and wear.
7 February 1985
Mortgage debenture
Delivered: 20 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all F.H. & L.H. properties…