B.PRINT & DISPLAY LIMITED

Register to unlock more data on OkredoRegister

B.PRINT & DISPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01601692

Incorporation date

03/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon11/04/2026
Statement of administrator's proposal
dot icon04/04/2026
Appointment of an administrator
dot icon04/04/2026
Registered office address changed from 31 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2026-04-04
dot icon16/02/2026
Secretary's details changed for Ms Monique Skelchy on 2026-02-15
dot icon16/02/2026
Director's details changed for Mr William Paul Skelchy on 2026-02-15
dot icon20/01/2026
Termination of appointment of Monique Skelchy as a director on 2024-10-25
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon28/05/2025
Registration of charge 016016920012, created on 2025-05-21
dot icon10/01/2025
Notification of Bpd Holdings Ltd as a person with significant control on 2024-12-20
dot icon10/01/2025
Cessation of William Paul Skelchy as a person with significant control on 2024-12-20
dot icon10/01/2025
Cessation of Monique Skelchy as a person with significant control on 2024-12-20
dot icon07/11/2024
Appointment of Mr Jonathan Paul Uttley as a director on 2024-11-07
dot icon22/10/2024
Registration of charge 016016920011, created on 2024-10-15
dot icon17/10/2024
Satisfaction of charge 016016920009 in full
dot icon11/10/2024
Appointment of Mr Jonathan Paul Uttley as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Jonathan Paul Uttley as a director on 2024-10-11
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Robert Daglish Rutherford as a director on 2024-09-24
dot icon02/09/2024
Satisfaction of charge 2 in full
dot icon05/08/2024
Change of details for Mr William Paul Skelchy as a person with significant control on 2024-06-09
dot icon02/08/2024
Change of details for Ms Monique Skelchy as a person with significant control on 2024-06-09
dot icon02/08/2024
Change of details for Mr William Paul Skelchy as a person with significant control on 2024-06-09
dot icon02/08/2024
Director's details changed for Mr William Paul Skelchy on 2024-06-09
dot icon02/08/2024
Secretary's details changed for Ms Monique Skelchy on 2024-06-09
dot icon02/08/2024
Director's details changed for Ms Monique Skelchy on 2024-06-09
dot icon02/08/2024
Director's details changed for Mr William Paul Skelchy on 2024-06-09
dot icon25/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Registration of charge 016016920010, created on 2023-08-31
dot icon04/07/2023
Confirmation statement made on 2023-06-08 with updates
dot icon21/06/2023
Satisfaction of charge 016016920008 in full
dot icon05/06/2023
Registration of charge 016016920009, created on 2023-06-02
dot icon31/05/2023
Satisfaction of charge 3 in full
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon11/06/2021
Registration of charge 016016920008, created on 2021-06-08
dot icon09/04/2021
Satisfaction of charge 5 in full
dot icon09/04/2021
Satisfaction of charge 4 in full
dot icon15/10/2020
Confirmation statement made on 2020-09-08 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-09-08 with updates
dot icon01/11/2019
Statement of capital following an allotment of shares on 2017-04-06
dot icon31/10/2019
Statement of capital following an allotment of shares on 2018-09-09
dot icon03/09/2019
Registration of charge 016016920007, created on 2019-08-22
dot icon12/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Satisfaction of charge 016016920006 in full
dot icon29/01/2019
Change of details for Ms Monique Skelchy as a person with significant control on 2019-01-29
dot icon29/01/2019
Director's details changed for Mr William Paul Skelchy on 2019-01-29
dot icon29/01/2019
Secretary's details changed for Ms Monique Skelchy on 2019-01-29
dot icon29/01/2019
Director's details changed for Ms Monique Skelchy on 2019-01-29
dot icon29/01/2019
Director's details changed for Ms Monique Skelchy on 2019-01-29
dot icon16/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of John Hedley as a director on 2018-04-09
dot icon13/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/05/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/11/2016
Director's details changed for Mr William Paul Skelchy on 2016-11-30
dot icon04/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Appointment of Daniel Skelchy as a director on 2016-01-01
dot icon12/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon01/08/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Registration of charge 016016920006
dot icon03/12/2013
Termination of appointment of Joseph Burke as a director
dot icon10/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon10/10/2013
Director's details changed for Monique Skelchy on 2013-09-08
dot icon10/10/2013
Director's details changed for William Paul Skelchy on 2013-09-08
dot icon10/10/2013
Director's details changed for Robert Daglish Rutherford on 2013-09-08
dot icon10/10/2013
Director's details changed for John Hedley on 2013-09-08
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon17/01/2013
Appointment of Mr Joseph Peter Burke as a director
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon21/06/2012
Amended accounts made up to 2011-06-30
dot icon14/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2010
Accounts for a medium company made up to 2010-06-30
dot icon15/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/11/2009
Accounts for a small company made up to 2009-06-30
dot icon07/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon14/11/2008
Accounts for a small company made up to 2008-06-30
dot icon02/10/2008
Return made up to 08/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / william skelchy / 21/12/2006
dot icon12/11/2007
Return made up to 08/09/07; no change of members
dot icon29/10/2007
Accounts for a small company made up to 2007-06-30
dot icon19/01/2007
New director appointed
dot icon10/11/2006
Accounts for a small company made up to 2006-06-30
dot icon05/10/2006
Return made up to 08/09/06; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-06-30
dot icon27/09/2005
Return made up to 08/09/05; full list of members
dot icon27/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon27/10/2004
Accounts for a small company made up to 2004-06-30
dot icon16/09/2004
Return made up to 08/09/04; full list of members
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon06/09/2003
Accounts for a small company made up to 2003-06-30
dot icon15/11/2002
Return made up to 08/09/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-06-30
dot icon14/12/2001
Registered office changed on 14/12/01 from:\31 moorland way, nelson park, cramlington, northumberland NE23 1WE
dot icon17/10/2001
Accounts for a small company made up to 2001-06-30
dot icon19/09/2001
Return made up to 08/09/01; full list of members
dot icon24/10/2000
Return made up to 08/09/00; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-06-30
dot icon20/04/2000
Certificate of change of name
dot icon06/04/2000
New director appointed
dot icon04/04/2000
£ ic 2000/1200 17/03/00 £ sr 800@1=800
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon14/09/1999
Accounts for a small company made up to 1999-06-30
dot icon14/09/1999
Return made up to 08/09/99; no change of members
dot icon02/09/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-06-30
dot icon05/11/1998
Registered office changed on 05/11/98 from:\unit 4B, airport industrial estate, kenton newcastle upon tyne, NE3 2EP
dot icon06/10/1998
Return made up to 21/09/98; full list of members
dot icon07/03/1998
Particulars of mortgage/charge
dot icon13/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon30/09/1997
Return made up to 21/09/97; no change of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon27/10/1996
Return made up to 21/09/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1995-06-30
dot icon10/10/1995
Return made up to 21/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-06-30
dot icon28/09/1994
Return made up to 21/09/94; no change of members
dot icon30/09/1993
Accounts for a small company made up to 1993-06-30
dot icon30/09/1993
Return made up to 21/09/93; no change of members
dot icon16/03/1993
Particulars of mortgage/charge
dot icon21/01/1993
Accounts for a small company made up to 1992-06-30
dot icon13/10/1992
Return made up to 21/09/92; full list of members
dot icon06/05/1992
Accounts for a small company made up to 1991-06-30
dot icon31/01/1992
Return made up to 31/10/91; no change of members
dot icon03/12/1991
Incorporation
dot icon21/12/1990
Accounts for a small company made up to 1990-06-30
dot icon21/12/1990
Return made up to 31/10/90; full list of members
dot icon29/11/1989
Return made up to 21/09/89; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1989-06-30
dot icon31/01/1989
Accounts for a small company made up to 1988-06-30
dot icon21/12/1988
Return made up to 25/05/88; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-06-30
dot icon26/11/1987
Return made up to 25/05/87; full list of members
dot icon07/08/1987
Full accounts made up to 1986-06-30
dot icon08/08/1986
Return made up to 15/04/86; full list of members
dot icon08/05/1986
Accounts for a small company made up to 1985-06-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

61
2022
change arrow icon0 % *

* during past year

Cash in Bank

£187,473.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
61
689.24K
-
0.00
187.47K
-
2022
61
689.24K
-
0.00
187.47K
-

Employees

2022

Employees

61 Ascended- *

Net Assets(GBP)

689.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelchy, Daniel
Director
01/01/2016 - Present
1
Skelchy, Monique
Director
20/03/2000 - 25/10/2024
1
Skelchy, William Paul
Director
05/02/1998 - Present
10
Rutherford, Robert Daglish
Director
05/08/2005 - 24/09/2024
2
Burke, Joseph Peter
Director
02/01/2013 - 30/11/2013
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

79
MADESTEIN (UK) LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Plant propagation

Comp. code:

08805670

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

50
MORTON YOUNG & BORLAND LIMITEDC/O Interpath, 130 St. Vincent Street, Glasgow G2 5HF
In Administration

Category:

Weaving of textiles

Comp. code:

SC084953

Reg. date:

07/10/1983

Turnover:

-

No. of employees:

54
ADS JOINERY DESIGN LTD5th Floor Grove House 248a Marylebone Road, London NW1 6BB
In Administration

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

07292523

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

56
LIVE UNLIMITED LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

10561917

Reg. date:

13/01/2017

Turnover:

-

No. of employees:

57
H. CHARLESWORTH & CO LIMITEDC/O COWGILLS LIMITED, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD
In Administration

Category:

Printing n.e.c.

Comp. code:

01143652

Reg. date:

06/11/1973

Turnover:

-

No. of employees:

55

Description

copy info iconCopy

About B.PRINT & DISPLAY LIMITED

B.PRINT & DISPLAY LIMITED is an(a) In Administration company incorporated on 03/12/1981 with the registered office located at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of B.PRINT & DISPLAY LIMITED?

toggle

B.PRINT & DISPLAY LIMITED is currently In Administration. It was registered on 03/12/1981 .

Where is B.PRINT & DISPLAY LIMITED located?

toggle

B.PRINT & DISPLAY LIMITED is registered at Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does B.PRINT & DISPLAY LIMITED do?

toggle

B.PRINT & DISPLAY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does B.PRINT & DISPLAY LIMITED have?

toggle

B.PRINT & DISPLAY LIMITED had 61 employees in 2022.

What is the latest filing for B.PRINT & DISPLAY LIMITED?

toggle

The latest filing was on 11/04/2026: Statement of administrator's proposal.