Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAKIN PRINTERS LIMITED
Company Information for

DEAKIN PRINTERS LIMITED

ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
Company Registration Number
03673572
Private Limited Company
Liquidation

Company Overview

About Deakin Printers Ltd
DEAKIN PRINTERS LIMITED was founded on 1998-11-25 and has its registered office in Birtley. The organisation's status is listed as "Liquidation". Deakin Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEAKIN PRINTERS LIMITED
 
Legal Registered Office
ROWLANDS HOUSE
PORTOBELLO ROAD
BIRTLEY
CHESTER LE STREET
DH3 2RY
Other companies in NE25
 
Telephone01912970111
 
Previous Names
BROADEDITION LIMITED01/10/1999
Filing Information
Company Number 03673572
Company ID Number 03673572
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176389027  
Last Datalog update: 2019-12-11 03:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAKIN PRINTERS 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 DEAKIN PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CARR
Company Secretary 1998-12-14
PAUL CARR
Director 1998-12-14
JACQUELINE KELLY
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME THORNDYKE
Director 1999-02-01 2016-04-01
IAN HOLLAND
Director 1998-12-14 2006-05-23
PAULINE DAVISON HOLLAND
Director 2002-08-01 2006-05-04
CARL ROBERTSON
Director 1998-12-14 2002-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-12-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-11-25 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARR BLU PRINT & DESIGN LIMITED Director 2018-01-01 CURRENT 2017-10-10 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
2019-11-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-18
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
2018-01-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM 3 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX
2017-11-02LIQ02Voluntary liquidation Statement of affairs
2017-11-02600Appointment of a voluntary liquidator
2017-11-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-19
2016-12-09AD02Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2016-12-09AD03Registers moved to registered inspection location of C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 87150
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AP01DIRECTOR APPOINTED JACQUELINE KELLY
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME THORNDYKE
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 87150
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 87150
2014-12-23AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Paul Carr on 2014-12-22
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR PAUL CARR on 2014-12-22
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 87150
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0125/11/11 FULL LIST
2010-12-08AR0125/11/10 FULL LIST
2010-12-08AD02SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0125/11/09 FULL LIST
2009-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THORNDYKE / 09/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARR / 09/10/2009
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22ELRESS80A AUTH TO ALLOT SEC 17/03/2008
2008-04-22ELRESS369(4) SHT NOTICE MEET 17/03/2008
2007-12-03363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31169£ IC 270000/87150 27/06/06 £ SR 182850@1=182850
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-06-01RES13CONTRACT OF PURCHASE 23/05/06
2006-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-29363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-08363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-19363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-0588(2)RAD 29/01/99--------- £ SI 1@1
2000-11-17363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-07363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-11-26225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/03/00
1999-09-30CERTNMCOMPANY NAME CHANGED BROADEDITION LIMITED CERTIFICATE ISSUED ON 01/10/99
1999-09-06123£ NC 1000/270000 29/01/99
1999-09-06288aNEW DIRECTOR APPOINTED
1999-09-0688(2)RAD 29/01/99--------- £ SI 269000@1=269000 £ IC 1/269001
1999-07-12225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-12-30288bDIRECTOR RESIGNED
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 DEAKIN PRINTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-10-23
Appointmen2017-10-23
Resolution2017-10-23
Meetings o2017-10-13
Fines / Sanctions
No fines or sanctions have been issued against DEAKIN PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,500
Creditors Due After One Year 2012-03-31 £ 5,647
Creditors Due Within One Year 2013-03-31 £ 117,834
Creditors Due Within One Year 2012-03-31 £ 126,575
Provisions For Liabilities Charges 2013-03-31 £ 9,819
Provisions For Liabilities Charges 2012-03-31 £ 10,878

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAKIN PRINTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 87,150
Called Up Share Capital 2012-03-31 £ 87,150
Cash Bank In Hand 2013-03-31 £ 14,553
Cash Bank In Hand 2012-03-31 £ 45,121
Current Assets 2013-03-31 £ 203,596
Current Assets 2012-03-31 £ 217,349
Debtors 2013-03-31 £ 164,682
Debtors 2012-03-31 £ 150,197
Fixed Assets 2013-03-31 £ 29,491
Fixed Assets 2012-03-31 £ 37,381
Shareholder Funds 2013-03-31 £ 102,934
Shareholder Funds 2012-03-31 £ 111,630
Stocks Inventory 2013-03-31 £ 24,361
Stocks Inventory 2012-03-31 £ 22,031
Tangible Fixed Assets 2013-03-31 £ 29,491
Tangible Fixed Assets 2012-03-31 £ 37,381

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEAKIN PRINTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DEAKIN PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEAKIN PRINTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-01-30 GBP £262
North Tyneside Council 2015-01-30 GBP £378
North Tyneside Council 2014-12-10 GBP £342

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.

Outgoings
Business Rates/Property Tax
No properties were found where DEAKIN PRINTERS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDEAKIN PRINTERS LIMITEDEvent Date2017-10-23
 
Initiating party Event TypeAppointmen
Defending partyDEAKIN PRINTERS LIMITEDEvent Date2017-10-23
Name of Company: DEAKIN PRINTERS LIMITED Company Number: 03673572 Nature of Business: Printing Previous Name of Company: Broadedition Limited Registered office: 3 Earsdon Road, Whitley Bay, Tyne & Wea…
 
Initiating party Event TypeResolution
Defending partyDEAKIN PRINTERS LIMITEDEvent Date2017-10-23
 
Initiating party Event TypeMeetings o
Defending partyDEAKIN PRINTERS LIMITEDEvent Date2017-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAKIN PRINTERS 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 DEAKIN PRINTERS 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.