Check the

THORNTON PRINT LIMITED

Company
THORNTON PRINT LIMITED (02790048)

THORNTON PRINT

Phone: 01912 700 555
A⁺ rating

ABOUT THORNTON PRINT LIMITED

Established in 1893, Thornton Print Ltd have throughout over a century of change risen to the forefront of today’s modern printing industry achieving a truly enviable reputation for quality, service and reliability.

We are one of the UK’s major print specialists embracing multi-colour sheet fed lithographic, reel fed flexographic, rotary letterpress and rotary screen/letterpress combination machinery enabling us to produce a diverse range of print and packaging.

We are a member of The DNR Group of Companies.

Our Philosophy

Our customer relationships are the standard we measure ourselves by. We want to work with you so that your business is as much of a success as ours. Because, for us, success is measured by positive experiences, not the bottom line.

KEY FINANCES

Year
2017
Assets
£1887.42k ▼ £-130.8k (-6.48 %)
Cash
£864.99k ▲ £148.95k (20.80 %)
Liabilities
£183.39k ▼ £-118.59k (-39.27 %)
Net Worth
£1704.03k ▼ £-12.22k (-0.71 %)

REGISTRATION INFO

Company name
THORNTON PRINT LIMITED
Company number
02790048
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
thorntonprint.co.uk
Phones
01912 700 555
01912 150 662
Registered Address
NORTH TYNE INDUSTRIAL ESTATE,
WHITLEY ROAD,
BENTON,
NEWCASTLE UPON TYNE,
NE12 9SZ

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Feb 2017
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
22 Feb 2017
Director's details changed for Mr Paul David Thompson on 17 February 2017
22 Feb 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ

See Also


Last update 2018

THORNTON PRINT LIMITED DIRECTORS

Doreen Mallen

  Acting
Appointed
16 February 2011
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Charters, Midhurst Road, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9NU
Country Of Residence
United Kingdom
Name
MALLEN, Doreen

Scott Mallen

  Acting
Appointed
09 March 2010
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
46 Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA
Country Of Residence
United Kingdom
Name
MALLEN, Scott

Paul David Thompson

  Acting
Appointed
09 March 2010
Occupation
Finance
Role
Director
Age
55
Nationality
British
Address
35 Denewood, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 7FA
Country Of Residence
United Kingdom
Name
THOMPSON, Paul David

Dorothy May Graeme

  Resigned
Appointed
15 February 1993
Resigned
15 February 1993
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

David Michael Thornton

  Resigned
Appointed
15 February 1993
Resigned
20 July 2010
Role
Secretary
Address
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE
Name
THORNTON, David Michael

Bernard Armstrong

  Resigned
Appointed
31 March 1993
Resigned
31 August 2008
Occupation
Printer
Role
Director
Age
80
Nationality
British
Address
The Willows, The Oval, Woolsington, Newcastle Upon Tyne, NE13 8AS
Name
ARMSTRONG, Bernard

John Charlton

  Resigned
Appointed
31 March 1993
Resigned
28 August 1999
Occupation
Printer
Role
Director
Age
89
Nationality
British
Address
11 Mandarin Close, Newcastle Upon Tyne, Tyne & Wear, NE5 1YW
Name
CHARLTON, John

Lance Harrington Defty

  Resigned
Appointed
01 October 2003
Resigned
08 May 2015
Occupation
Sales
Role
Director
Age
72
Nationality
British
Address
9 Travers Street, Houghton Le Spring, Tyne And Wear, United Kingdom, DH4 7AA
Country Of Residence
United Kingdom
Name
DEFTY, Lance Harrington

Lesley Joyce Graeme

  Resigned
Appointed
15 February 1993
Resigned
15 February 1993
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Ritson Joseph Hunter

  Resigned
Appointed
01 May 2008
Resigned
24 April 2014
Occupation
Accountant
Role
Director
Age
81
Nationality
British
Address
9 Woodlands, Chester Le Street, County Durham, DH3 3TR
Country Of Residence
United Kingdom
Name
HUNTER, Ritson Joseph

David Edward Lonsdale

  Resigned
Appointed
31 March 1993
Resigned
31 October 2002
Occupation
Salesman
Role
Director
Age
87
Nationality
British
Address
6 Chevington Grove, Whitley Bay, Tyne & Wear, NE25 9UG
Name
LONSDALE, David Edward

Brian Mallen

  Resigned
Appointed
15 February 1993
Resigned
16 February 2011
Occupation
Printer
Role
Director
Age
87
Nationality
British
Address
Charters, Midhurst Road, Newcastle Upon Tyne, United Kingdom, NE12 9NU
Country Of Residence
United Kingdom
Name
MALLEN, Brian

Richard Morton

  Resigned
Appointed
15 April 1993
Resigned
14 September 2006
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
5 Beechcroft, Kenton Road, Newcastle Upon Tyne, NE3 4NB
Name
MORTON, Richard

William Price

  Resigned
Appointed
15 February 1993
Resigned
07 April 1994
Occupation
Printer
Role
Director
Age
86
Nationality
British
Address
3 Montagu Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HX
Name
PRICE, William

David Michael Thornton

  Resigned
Appointed
15 February 1993
Resigned
20 July 2010
Occupation
Commercial Artist
Role
Director
Age
86
Nationality
British
Address
22 Eastern Way, Ponteland, Newcastle Upon Tyne, NE20 9PE
Country Of Residence
United Kingdom
Name
THORNTON, David Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.