POTTS PRINT (UK) LIMITED

Address:
Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG

POTTS PRINT (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00536326. The registration start date is July 29, 1954. The current status is Active.

Company Overview

Company Number 00536326
Company Name POTTS PRINT (UK) LIMITED
Registered Address Atlas House
Nelson Park
Cramlington
Northumberland
NE23 1WG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1954-07-29
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-16
Returns Last Update 2015-07-19
Confirmation Statement Due Date 2021-08-02
Confirmation Statement Last Update 2020-07-19
Mortgage Charges 6
Mortgage Outstanding 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address ATLAS HOUSE
NELSON PARK
Post Town CRAMLINGTON
County NORTHUMBERLAND
Post Code NE23 1WG

Companies with the same location

Entity Name Office Address
ATHENA CREATIONS LIMITED Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG, United Kingdom

Companies with the same post code

Entity Name Office Address
ROLES PRECISION ENGINEERING LTD Unit 1s Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom
SCHOSWEEN 19 LIMITED Roles Precision Contractors Limited, Admiral Business Park, Cramlington, Northumberland, NE23 1WG, United Kingdom
SWEETDREAMS CONFECTIONERY LTD Unit 2a Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG
ISS FLOWTHROUGH LTD Unit 2f, Admiral Business Park, Cramlington, Northumberland, NE23 1WG, United Kingdom
HINDLEY CIRCUITS LIMITED Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG
W & M DISTRIBUTION LIMITED Unit 3c Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG
PXA 2013 LIMITED Unit 2c Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG
GROUNDS MAINTENANCE SPECIALISTS LIMITED Unit 1 J Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG, England
LIGHTYEAR LOGISTICS LIMITED Unit 4e Admiral Business Park Nelson Industrial Estate, Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG
CHEVIOT MEDIA LIMITED Atlas House Nelson Way, Nelson Park West, Cramlington, Northumberland, NE23 1WG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TOBIN, Stephanie Secretary (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG /
17 December 2009
/
ARMSTRONG, Carla Victoria Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG November 1983 /
28 September 2010
British /
England
Director
BENSLEY, Ian James Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG October 1961 /
16 February 2015
British /
United Kingdom
Director
CONWAY, John Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG March 1970 /
1 November 2005
British /
England
Marketing Director
DEVINE, Mark Washington Director (Active) 26 Athol Gardens, Monkseaton, Whitley Bay, Tyne And Wear, NE25 8DF May 1963 /
1 May 2003
British /
England
Commercial Director
JOHNSON, Robert Shaun Director (Active) 70 Marden Road South, Whitley Bay, Tyne & Wear, NE25 8PL July 1964 /
2 May 2003
British /
England
Managing Director
MCHUGH, Keith Thomas Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG February 1969 /
1 December 2014
English /
England
Director
SANDFORD-COUCH, Michael John Director (Active) 6 Bath Terrace, North Shields, Tyne & Wear, NE30 4BL June 1965 /
British /
United Kingdom
Chief Executive
TOBIN, Daniel Vincent Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG November 1973 /
28 September 2006
British /
England
Sales Director
TOBIN, Stephanie Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG March 1980 /
28 September 2010
British /
England
Director
WATSON, Brian Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG September 1969 /
15 December 2014
English /
United Kingdom
Director
WHITE, Ian Robert Director (Active) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG February 1978 /
28 September 2010
British /
England
Director
AMIS, David Forster Secretary (Resigned) 4 Whittingham Road, Tynemouth, Tyne & Wear, NE30 3TB /
11 January 1996
/
ARMSTRONG, Christine Secretary (Resigned) 46 Harnham Grove, Cramlington, Northumberland, NE23 6AQ /
18 January 2002
/
COUCH, Stuart James Secretary (Resigned) 36 Kimberley Avenue, North Shields, Tyne & Wear, NE29 0RL /
/
MONKHOUSE, Brenda Secretary (Resigned) 2 Moorhouses Road, North Shields, Tyne & Wear, NE29 8BN /
29 August 2003
/
MURPHY, Andrew Secretary (Resigned) 25 Beacon Glade, Cleadon Grange, South Shields, Tyne And Wear, NE34 7PS /
18 June 2009
/
AMIS, David Forster Director (Resigned) 4 Whittingham Road, Tynemouth, Tyne & Wear, NE30 3TB /
1 August 1999
British /
Commercial Director
BROWN, Kevin Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG December 1983 /
15 December 2014
English /
United Kingdom
Director
COUCH, Stuart James Director (Resigned) 36 Kimberley Avenue, North Shields, Tyne & Wear, NE29 0RL September 1935 /
British /
Chairman
CURRIE, Shaun Director (Resigned) Paradise Cottage, Throphill, Mitford, Northumberland, NE61 3QN October 1969 /
1 August 1998
British /
Managing Director
CURTIS, Robert Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG December 1972 /
20 January 2015
British /
United Kingdom
Director
GROVES, Thomas James Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG April 1982 /
20 January 2015
British /
England
Director
MCDOUGAL, Iain Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG February 1960 /
1 December 2014
English /
England
Director
MULLARKEY, Anthony Samuel Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG August 1968 /
28 September 2010
British /
England
Director
MURPHY, Andrew Director (Resigned) 25 Beacon Glade, Cleadon Grange, South Shields, Tyne And Wear, NE34 7PS September 1970 /
24 April 2008
British /
Operations Director
PALMER, Jennifer Ann Director (Resigned) 21 Dene Road, Tynemouth, North Shields, Tyne & Wear, NE30 2JW April 1969 /
30 May 2002
British /
Pa To Chief Executive
POTTS, Norma Director (Resigned) 33 Millview Drive, Tynemouth, North Shields, Tyne & Wear, NE30 2PU April 1909 /
British /
Company Director
WATSON, Brian Director (Resigned) Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG September 1969 /
28 September 2010
British /
England
Director

Competitor

Search similar business entities

Post Town CRAMLINGTON
Post Code NE23 1WG
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on POTTS PRINT (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches