Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STATEX PRESS (NORTHERN) LIMITED
Company Information for

STATEX PRESS (NORTHERN) LIMITED

6 AIRPORT INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE3 2EF,
Company Registration Number
02887894
Private Limited Company
Active

Company Overview

About Statex Press (northern) Ltd
STATEX PRESS (NORTHERN) LIMITED was founded on 1994-01-14 and has its registered office in . The organisation's status is listed as "Active". Statex Press (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
STATEX PRESS (NORTHERN) LIMITED
 
Legal Registered Office
6 AIRPORT INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
NE3 2EF
Other companies in NE3
 
Filing Information
Company Number 02887894
Company ID Number 02887894
Date formed 1994-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB605688520  
Last Datalog update: 2024-02-05 08:24:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STATEX PRESS (NORTHERN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STATEX PRESS (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MAITLAND
Company Secretary 2000-06-01
JAMES EDWARD DARK
Director 1994-01-14
NEIL RICHARD MACRAY
Director 2014-04-25
SUSAN MAITLAND
Director 2002-03-01
STEVEN ALAN MILLER
Director 2008-11-19
GRAHAM MINETT
Director 1994-02-01
KERRY MINETT
Director 2014-10-16
CHRISTOPHER NOEL NELLIST
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MELVILLE
Director 2007-03-01 2011-01-04
GRAHAM MINETT
Company Secretary 1994-01-14 2000-06-14
JL NOMINEES TWO LIMITED
Nominated Secretary 1994-01-14 1994-01-14
JL NOMINEES ONE LIMITED
Nominated Director 1994-01-14 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD DARK LONGSANDS CLOTHING LTD Director 2013-07-18 CURRENT 2013-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-12-06Audited abridged accounts made up to 2023-02-28
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DARK
2023-03-07APPOINTMENT TERMINATED, DIRECTOR LOUISE DARK
2023-02-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-13Director's details changed for Mr Ian Robert Bates on 2023-01-13
2023-01-13Director's details changed for Mrs Louise Dark on 2023-01-13
2023-01-13Director's details changed for Mr Peter Smith on 2023-01-13
2023-01-13Director's details changed for Mr Paul Telford Treanor on 2023-01-13
2023-01-13CH01Director's details changed for Mr Ian Robert Bates on 2023-01-13
2023-01-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM MINETT
2023-01-12APPOINTMENT TERMINATED, DIRECTOR KERRY MINETT
2023-01-12DIRECTOR APPOINTED MR PETER SMITH
2023-01-12DIRECTOR APPOINTED MR PAUL TELFORD TREANOR
2023-01-12DIRECTOR APPOINTED MR IAN ROBERT BATES
2023-01-12AP01DIRECTOR APPOINTED MR PETER SMITH
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MINETT
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 028878940006
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028878940006
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MAITLAND
2022-03-09TM02Termination of appointment of Susan Maitland on 2022-03-09
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-05CH01Director's details changed for Mrs Louise Dark on 2021-08-01
2021-08-05CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MAITLAND on 2021-08-01
2021-05-20AP01DIRECTOR APPOINTED MRS LOUISE DARK
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN MILLER
2019-11-26CH01Director's details changed for Mr James Edward Dark on 2019-10-01
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOEL NELLIST
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-20CH01Director's details changed for Susan Maitland on 2016-09-05
2016-12-20CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MAITLAND on 2016-08-05
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-26AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MRS KERRY MINETT
2014-10-16CH01Director's details changed for Susan Maitland on 2014-06-27
2014-10-16CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MAITLAND on 2014-06-27
2014-04-25AP01DIRECTOR APPOINTED MR NEIL RICHARD MACRAY
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2013-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-17AR0114/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DARK / 14/12/2012
2012-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12
2011-12-14AR0114/12/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-01-18AR0118/12/10 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE
2010-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL NELLIST / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MINETT / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALAN MILLER / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MELVILLE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAITLAND / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DARK / 01/10/2009
2009-11-30AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-22363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED MR STEVEN ALAN MILLER
2008-11-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2006-12-22363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-21RES13NEW ISSUE OF DEBENTURES 17/02/05
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16RES13DEB LOAN STOCK 14/01/05
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-01-22363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-12-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 01/01/03; NO CHANGE OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-08288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-29363(288)SECRETARY RESIGNED
2001-01-29363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-11123NC INC ALREADY ADJUSTED 07/11/00
2000-12-05SRES04£ NC 50000/250000 07/11
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-21288aNEW SECRETARY APPOINTED
1994-02-01Registered office changed on 01/02/94 from:\1 saville chambers, north street, newcastle upon tyne, NE1 8DF
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STATEX PRESS (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STATEX PRESS (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2013-02-26 Outstanding JAMES DARK AND GRAHAM MINETT BOTH AS TRUSTEES FOR STATEX PRESS (NORTHERN) LIMITED DIRECTORS SCHEME
CHATTEL MORTGAGE 2009-08-13 Outstanding GRAHAM MINETT, JAMES DARK AND ROWANMOOR TRUSTEES LIMITED AS TRUSTEES OF THE STATEX PRESS (NORTHERN) LIMITED DIRECTORS SCHEME
DEBENTURE 2005-03-01 Outstanding MR G MINETT, MR J DARK AND NAMULUS PENSION TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of STATEX PRESS (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STATEX PRESS (NORTHERN) LIMITED
Trademarks
We have not found any records of STATEX PRESS (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STATEX PRESS (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-3 GBP £10,943 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2016-2 GBP £1,079 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2016-1 GBP £7,481 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2015-11 GBP £5,199 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2015-10 GBP £629 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2015-9 GBP £2,589 Supplies & Services
Newcastle City Council 2015-8 GBP £8,837 Supplies & Services
Newcastle City Council 2015-7 GBP £2,355 Supplies & Services
Newcastle City Council 2015-6 GBP £823 Premises
Newcastle City Council 2015-5 GBP £3,679 Supplies & Services
SUNDERLAND CITY COUNCIL 2015-5 GBP £975 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2015-4 GBP £12,267 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2015-3 GBP £1,700 Supplies & Services
SUNDERLAND CITY COUNCIL 2015-3 GBP £27,850 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2015-2 GBP £437 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2015-2 GBP £5,768 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2015-2 GBP £3,822 Supplies & Services
Newcastle City Council 2015-1 GBP £1,327 Supplies & Services
SUNDERLAND CITY COUNCIL 2015-1 GBP £25,450 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2015-1 GBP £679 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2014-12 GBP £1,238 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-12 GBP £5,920 Supplies & Services
Gateshead Council 2014-11 GBP £510 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2014-11 GBP £2,458 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2014-10 GBP £7,680 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-10 GBP £2,288 Supplies & Services
SUNDERLAND CITY COUNCIL 2014-9 GBP £5,424 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-9 GBP £11,229 Supplies & Services
Gateshead Council 2014-9 GBP £1,798 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2014-8 GBP £8,062 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-8 GBP £8,459
Gateshead Council 2014-8 GBP £2,026 Printing, Stationery etc
Newcastle City Council 2014-7 GBP £441
Gateshead Council 2014-7 GBP £585 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2014-7 GBP £4,146 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-6 GBP £3,340
SUNDERLAND CITY COUNCIL 2014-6 GBP £1,372 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2014-5 GBP £2,155 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-5 GBP £1,269
Gateshead Council 2014-4 GBP £2,461 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2014-4 GBP £19,727 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-4 GBP £8,002
SUNDERLAND CITY COUNCIL 2014-3 GBP £4,508 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-3 GBP £4,563
Gateshead Council 2014-2 GBP £3,090 Printing, Stationery etc
Newcastle City Council 2014-2 GBP £6,812
SUNDERLAND CITY COUNCIL 2014-2 GBP £17,682 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2014-1 GBP £9,896 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2014-1 GBP £3,261
Gateshead Council 2014-1 GBP £1,598 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2013-12 GBP £3,390 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-12 GBP £1,222
Gateshead Council 2013-11 GBP £1,080 Printing, Stationery etc
Newcastle City Council 2013-11 GBP £6,577
SUNDERLAND CITY COUNCIL 2013-10 GBP £1,471 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-10 GBP £7,566
Gateshead Council 2013-10 GBP £7,183 Printing, Stationery etc
Newcastle City Council 2013-9 GBP £1,245
SUNDERLAND CITY COUNCIL 2013-9 GBP £11,650 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-8 GBP £8,442 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-8 GBP £2,474
Gateshead Council 2013-8 GBP £1,631 Printing, Stationery etc
Gateshead Council 2013-7 GBP £1,641 Printing, Stationery etc
Newcastle City Council 2013-7 GBP £1,132
SUNDERLAND CITY COUNCIL 2013-6 GBP £510 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-6 GBP £999
Gateshead Council 2013-6 GBP £527 Printing, Stationery etc
Gateshead Council 2013-5 GBP £1,999 Printing, Stationery etc
Newcastle City Council 2013-5 GBP £1,593
SUNDERLAND CITY COUNCIL 2013-4 GBP £2,743 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-3 GBP £1,814
Gateshead Council 2013-3 GBP £5,780 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2013-3 GBP £1,024 PRINTING/STATIONERY/GEN OFFICE
SUNDERLAND CITY COUNCIL 2013-2 GBP £1,890 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2013-2 GBP £544
Gateshead Council 2013-2 GBP £742 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2013-1 GBP £9,572 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-12 GBP £1,055 Printing, Stationery etc
Newcastle City Council 2012-12 GBP £303
Gateshead Council 2012-11 GBP £379 Printing, Stationery etc
Newcastle City Council 2012-11 GBP £552
SUNDERLAND CITY COUNCIL 2012-11 GBP £24,054 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-10 GBP £1,664 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2012-10 GBP £14,896 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2012-9 GBP £1,206
SUNDERLAND CITY COUNCIL 2012-9 GBP £19,010 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-9 GBP £3,053 Printing, Stationery etc
Newcastle City Council 2012-8 GBP £12,996 Cityworks Cems & Crems
SUNDERLAND CITY COUNCIL 2012-8 GBP £8,474 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-8 GBP £593 Printing, Stationery etc
Gateshead Council 2012-7 GBP £4,251 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2012-7 GBP £20,675 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2012-6 GBP £782
SUNDERLAND CITY COUNCIL 2012-5 GBP £12,446 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-5 GBP £2,004 Printing, Stationery etc
Newcastle City Council 2012-5 GBP £1,495
Newcastle City Council 2012-4 GBP £14,153
SUNDERLAND CITY COUNCIL 2012-4 GBP £2,719 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2012-3 GBP £13,681
SUNDERLAND CITY COUNCIL 2012-3 GBP £33,270 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2012-3 GBP £871 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2012-2 GBP £6,678 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2012-2 GBP £3,455
Gateshead Council 2012-1 GBP £5,193 Licenses, Housing, Fees
Newcastle City Council 2012-1 GBP £2,273
Middlesbrough Council 2011-11 GBP £1,448 Equipment Purchase
Newcastle City Council 2011-11 GBP £1,419
Newcastle City Council 2011-10 GBP £4,672
Gateshead Council 2011-10 GBP £1,305 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2011-10 GBP £1,136 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2011-9 GBP £746
Newcastle City Council 2011-8 GBP £28,433
SUNDERLAND CITY COUNCIL 2011-7 GBP £2,232 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2011-7 GBP £1,430 Printing, Stationery etc
Newcastle City Council 2011-6 GBP £4,081
Gateshead Council 2011-6 GBP £11,384
SUNDERLAND CITY COUNCIL 2011-6 GBP £447 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2011-5 GBP £1,135
SUNDERLAND CITY COUNCIL 2011-5 GBP £2,344 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2011-5 GBP £17,337
Newcastle City Council 2011-4 GBP £5,386
SUNDERLAND CITY COUNCIL 2011-3 GBP £1,360 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2011-3 GBP £27,687
SUNDERLAND CITY COUNCIL 2011-2 GBP £1,418 PRINTING/STATIONERY/GEN OFFICE
Gateshead Council 2011-2 GBP £5,417
Newcastle City Council 2011-2 GBP £7,288
Newcastle City Council 2011-1 GBP £14,984
Gateshead Council 2011-1 GBP £2,845 Printing, Stationery etc
Gateshead Council 2010-12 GBP £908 Printing, Stationery etc
SUNDERLAND CITY COUNCIL 2010-11 GBP £23,530 PRINTING/STATIONERY/GEN OFFICE
Newcastle City Council 2010-11 GBP £4,205 Cityworks City Hall
Newcastle City Council 2010-9 GBP £2,660 Cityworks City Hall
Newcastle City Council 2010-8 GBP £1,332 SSD Communications 1
Newcastle City Council 2010-7 GBP £3,055 CXO Comm Safety
Newcastle City Council 2010-6 GBP £4,246 SSD Administration
Newcastle City Council 2010-5 GBP £3,730 Cityworks Cems & Crems
Newcastle City Council 2010-4 GBP £1,462 City Service IT Mgmt & Networks

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Purchasing Organisation trade-advertising material, commercial catalogues and manuals GBP

YPO are looking for Providers to be appointed onto an Framework Agreement for the supply of paper, printing and finishing of YPO’s catalogues with delivery to YPO’s fulfilment house and YPO addresses.

Outgoings
Business Rates/Property Tax
No properties were found where STATEX PRESS (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STATEX PRESS (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STATEX PRESS (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.