About

Registered Number: 00536326
Date of Incorporation: 29/07/1954 (69 years and 10 months ago)
Company Status: Active
Registered Address: Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG

 

Potts Print (UK) Ltd was registered on 29 July 1954. We do not know the number of employees at this company. The company has 26 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Carla Victoria 28 September 2010 - 1
BENSLEY, Ian James 16 February 2015 - 1
CONWAY, John 01 November 2005 - 1
DEVINE, Mark Washington 01 May 2003 - 1
JOHNSON, Michael 17 May 2019 - 1
JOHNSON, Robert Shaun 02 May 2003 - 1
TOBIN, Daniel Vincent 28 September 2006 - 1
TOBIN, Stephanie 28 September 2010 - 1
WATSON, Brian 15 December 2014 - 1
WHITE, Ian Robert 28 September 2010 - 1
AMIS, David Forster 01 August 1999 08 June 2000 1
BROWN, Kevin 15 December 2014 24 April 2017 1
COUCH, Stuart James N/A 31 July 2000 1
CURRIE, Shaun 01 August 1998 14 June 2007 1
CURTIS, Robert 20 January 2015 08 September 2016 1
GROVES, Thomas James 20 January 2015 05 March 2018 1
MCDOUGAL, Iain 01 December 2014 08 September 2016 1
MCHUGH, Keith Thomas 01 December 2014 18 March 2019 1
MULLARKEY, Anthony Samuel 28 September 2010 16 November 2012 1
MURPHY, Andrew 24 April 2008 22 January 2010 1
PALMER, Jennifer Ann 30 May 2002 31 March 2009 1
POTTS, Norma N/A 31 March 1992 1
WATSON, Brian 28 September 2010 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
TOBIN, Stephanie 17 December 2009 - 1
ARMSTRONG, Christine 18 January 2002 13 June 2003 1
MONKHOUSE, Brenda 29 August 2003 18 June 2009 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR01 - N/A 09 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
CS01 - N/A 19 July 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 05 March 2018
PSC04 - N/A 19 February 2018
PSC04 - N/A 19 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 07 June 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 April 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 29 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 19 April 2011
RESOLUTIONS - N/A 29 October 2010
SH08 - Notice of name or other designation of class of shares 29 October 2010
SH01 - Return of Allotment of shares 29 October 2010
CERTNM - Change of name certificate 27 October 2010
CONNOT - N/A 27 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 13 May 2010
TM01 - Termination of appointment of director 26 January 2010
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 11 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 14 August 2008
353 - Register of members 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 27 March 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 09 August 2001
225 - Change of Accounting Reference Date 30 July 2001
287 - Change in situation or address of Registered Office 29 March 2001
AA - Annual Accounts 20 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 27 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 30 September 1996
353 - Register of members 17 January 1996
288 - N/A 17 January 1996
287 - Change in situation or address of Registered Office 17 January 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 21 September 1995
395 - Particulars of a mortgage or charge 03 August 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 31 August 1993
287 - Change in situation or address of Registered Office 11 March 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 01 October 1992
288 - N/A 24 April 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 19 March 1987
288 - N/A 04 February 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 25 June 1986
MISC - Miscellaneous document 29 July 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Mortgage 11 February 2013 Fully Satisfied

N/A

Mortgage 30 November 2012 Fully Satisfied

N/A

Legal mortgage 30 June 2006 Outstanding

N/A

Mortgage 17 November 2000 Fully Satisfied

N/A

Debenture 31 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.