Background WavePink WaveYellow Wave

THE PRINTWORKS DURHAM LTD (02612513)

THE PRINTWORKS DURHAM LTD (02612513) is an active UK company. incorporated on 20 May 1991. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PRINTWORKS DURHAM LTD has been registered for 34 years. Current directors include WARD, Andrew John.

Company Number
02612513
Status
active
Type
ltd
Incorporated
20 May 1991
Age
34 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRINTWORKS DURHAM LTD

THE PRINTWORKS DURHAM LTD is an active company incorporated on 20 May 1991 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PRINTWORKS DURHAM LTD was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02612513

LTD Company

Age

34 Years

Incorporated 20 May 1991

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED
From: 20 May 1991To: 17 March 2023
Contact
Address

Durham Workspace Abbey Road Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 3 August 2021To: 12 September 2022
Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ
From: 20 May 1991To: 3 August 2021
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
May 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WARD, Andrew John

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972
Director
Appointed 28 Jul 2021

COOK, Susan Mary

Resigned
Wesley Place, CrookDL15 8BN
Secretary
Appointed 01 Aug 2001
Resigned 11 Jun 2004

HOLT, Andrea

Resigned
12 Woodhall Spa The Fairways, Houghton Le SpringDH4 4QL
Secretary
Appointed 11 Jun 2004
Resigned 02 Jul 2008

MASON, Roger Allan

Resigned
35 Grange Lane, Newcastle Upon TyneNE16 5AD
Secretary
Appointed 20 May 1991
Resigned 31 Jul 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 May 1991
Resigned 20 May 1991

CLARK, Eric

Resigned
Fairfield Lowes Barn Bank, DurhamDH1 3QJ
Born April 1947
Director
Appointed 20 May 1991
Resigned 28 Jul 2021

CLARK, Joan

Resigned
Fairfield Lowes Barn Bank, DurhamDH1 3QJ
Born May 1949
Director
Appointed 10 Jan 2006
Resigned 28 Jul 2021

JOHNSON, Keith

Resigned
Leazes House, DurhamDH1 1RE
Born April 1947
Director
Appointed 20 May 1991
Resigned 28 Jul 2021

JOHNSON, Patricia

Resigned
Leazes House, DurhamDH1 1RE
Born May 1949
Director
Appointed 10 Jan 2006
Resigned 28 Jul 2021

MASON, Roger Allan

Resigned
35 Grange Lane, Newcastle Upon TyneNE16 5AD
Born February 1945
Director
Appointed 20 May 1991
Resigned 31 Jul 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 May 1991
Resigned 20 May 1991

Persons with significant control

3

1 Active
2 Ceased
Potters Bank, DurhamDH1 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2021

Mr Eric Clark

Ceased
Kingfisher House, MeadowfieldDH7 8TZ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 28 Jul 2021

Mr Keith Johnson

Ceased
Kingfisher House, MeadowfieldDH7 8TZ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
9 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
224224
Legacy
13 June 1991
88(2)R88(2)R
Legacy
31 May 1991
287Change of Registered Office
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
28 May 1991
395Particulars of Mortgage or Charge
Incorporation Company
20 May 1991
NEWINCIncorporation