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

NORTHERN PRINT DISTRIBUTION LIMITED

OLD STATION YARD STATION ROAD, ALNE, YORK, NORTH YORKSHIRE, YO61 1TP,
Company Registration Number
04109774
Private Limited Company
Active

Company Overview

About Northern Print Distribution Ltd
NORTHERN PRINT DISTRIBUTION LIMITED was founded on 2000-11-17 and has its registered office in York. The organisation's status is listed as "Active". Northern Print Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTHERN PRINT DISTRIBUTION LIMITED
 
Legal Registered Office
OLD STATION YARD STATION ROAD
ALNE
YORK
NORTH YORKSHIRE
YO61 1TP
Other companies in NE19
 
Filing Information
Company Number 04109774
Company ID Number 04109774
Date formed 2000-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:36:14
Primary Source:Companies House
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 NORTHERN PRINT DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
EUAN JAMES PRINGLE
Company Secretary 2000-11-17
MICHAEL ROBERT EDMUND DAVIS
Director 2008-09-01
CHRISTOPHER LAWRENCE
Director 2007-12-01
EUAN JAMES PRINGLE
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN LAWRENCE
Director 2000-11-17 2011-11-28
PETER ANTHONY DIXON
Director 2000-11-17 2001-11-09
JL NOMINEES TWO LIMITED
Nominated Secretary 2000-11-17 2000-11-17
JL NOMINEES ONE LIMITED
Nominated Director 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN JAMES PRINGLE OTTERBURN HOLDINGS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
EUAN JAMES PRINGLE OTTERBURN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
EUAN JAMES PRINGLE OTTERBURN MILLS LIMITED Director 1992-11-10 CURRENT 1989-11-10 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
2023-10-24CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-17CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CH01Director's details changed for Mr Michael Robert Edmund Davis on 2020-03-25
2020-07-27CH01Director's details changed for Mr Michael Robert Edmund Davis on 2020-03-25
2019-11-21RES12Resolution of varying share rights or name
2019-11-21RES12Resolution of varying share rights or name
2019-11-20SH08Change of share class name or designation
2019-11-20SH08Change of share class name or designation
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18SH06Cancellation of shares. Statement of capital on 2019-02-21 GBP 1,000
2019-03-18SH03Purchase of own shares
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Otterburn Mill Otterburn Northumberland NE19 1JT
2019-02-22PSC04Change of details for Mr Christopher Lawrence as a person with significant control on 2019-02-21
2019-02-22PSC07CESSATION OF EUAN JAMES PRINGLE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EUAN JAMES PRINGLE
2019-02-22TM02Termination of appointment of Euan James Pringle on 2019-02-21
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-06-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1750
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1750
2015-11-25AR0119/11/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1750
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2014-04-25AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1750
2013-11-28AR0119/11/13 ANNUAL RETURN FULL LIST
2013-03-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE
2012-05-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11SH03Purchase of own shares
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09SH06Cancellation of shares. Statement of capital on 2012-01-09 GBP 1,750
2011-11-22AR0119/11/11 FULL LIST
2011-03-07AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 FULL LIST
2010-03-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-03AR0120/11/09 FULL LIST
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN JAMES PRINGLE / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN LAWRENCE / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT EDMUND DAVIS / 01/10/2009
2009-05-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-1488(2)AD 06/03/09 GBP SI 250@1=250 GBP IC 2250/2500
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED MR MICHAEL DAVIS
2008-04-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14288aNEW DIRECTOR APPOINTED
2007-11-19363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-22363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-18363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-12363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-18225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 17 THE GROVE ILKLEY WEST YORKSHIRE LS29 9LW
2001-12-04288bDIRECTOR RESIGNED
2001-12-04363(288)DIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-09-06225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288bSECRETARY RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288bDIRECTOR RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN PRINT DISTRIBUTION 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 NORTHERN PRINT DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 NORTHERN PRINT DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN PRINT DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

NORTHERN PRINT DISTRIBUTION LIMITED owns 1 domain names.

npdnorth.co.uk  

Trademarks
We have not found any records of NORTHERN PRINT DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN PRINT DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-04-02 GBP £585 Miscellaneous Expenses
Hull City Council 2014-12-11 GBP £225 City Regeneration and Policy
Allerdale Borough Council 2014-07-02 GBP £750 General Promotions
Lancaster City Council 2014-06-17 GBP £660 Marketing
Durham County Council 2014-03-04 GBP £585
Leeds City Council 2014-02-27 GBP £599 Advertising
Barrow Borough Council 2014-01-29 GBP £1,195 Publicity and promotion
Middlesbrough Council 2013-11-05 GBP £550
Middlesbrough Council 2013-10-22 GBP £1,401
Pendle Borough Council 2013-07-25 GBP £1,701 EFM Materials
Durham County Council 2013-05-01 GBP £500
Durham County Council 2013-04-03 GBP £840
Durham County Council 2013-04-02 GBP £2,376
Hartlepool Borough Council 2013-02-06 GBP £2,095 Delivery of Leaflets
Barrow Borough Council 2012-12-19 GBP £1,195 Publicity and promotion
Hull City Council 2012-10-31 GBP £125 Economic Development & Regeneration
Durham County Council 2012-05-17 GBP £545 Advertising
Hartlepool Borough Council 2012-03-14 GBP £2,085 Delivery of Leaflets
Middlesbrough Council 2011-11-23 GBP £1,000 Advertising - Events
Hartlepool Borough Council 2011-02-23 GBP £1,715 Advertising Costs
Middlesbrough Council 2010-04-26 GBP £1,165 Other supplies & services

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 NORTHERN PRINT DISTRIBUTION 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 NORTHERN PRINT DISTRIBUTION 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 NORTHERN PRINT DISTRIBUTION 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.
    Other companies at postcode YO61 1TP