ABOUT LINTONS PRINTERS LIMITED
We are a printing company based in the North East of England.
Design, printing, print finishing, delivery – Lintons do it all, meaning that, as our customer, you get top quality products at a good price and you get them quickly.
Founded in 1856, we’ve had a lot of time to get to know our business! So much has changed in that time, but our values remain the same – we put you first, and we give you a quality product that is second to none.
We’re a North East printing company that matches state-of-the-art equipment with good old-fashioned values.
Since we first opened up shop in 1856, customer service and quality products have been our top priorities. And, as our lovely customers will tell you, that still holds true today.
We offer a complete package of printing services. So before you’ve even put ink to paper, we can help you with your design and branding.
Whether it’s poster printing, leaflet printing, flyer printing, business card printing, brochure printing, or indeed any other kind of printing – you’re guaranteed a service that’s second to none with Lintons.
Lintons Printers Ltd
KEY FINANCES
Year
2016
Assets
£36.21k
▲ £0.87k (2.45 %)
Cash
£2.86k
▼ £-2.2k (-43.49 %)
Liabilities
£92.46k
▼ £-12.87k (-12.22 %)
Net Worth
£-56.25k
▼ £13.74k (-19.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
County Durham
- Company name
- LINTONS PRINTERS LIMITED
- Company number
- 04311308
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lintons-printers.co.uk
- Phones
-
01388 762 197
- Registered Address
- UNITS 3E & 3F,
CASTLE CLOSE INDUSTRIAL ESTATE,
CROOK,
COUNTY DURHAM,
ENGLAND,
DL15 8LU
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Confirmation statement made on 1 March 2017 with updates
- 16 Mar 2016
- Total exemption small company accounts made up to 31 December 2015
- 03 Mar 2016
- Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 1,100
CHARGES
-
31 July 2012
- Status
- Outstanding
- Delivered
- 3 August 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
24 May 2004
- Status
- Outstanding
- Delivered
- 27 May 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
LINTONS PRINTERS LIMITED DIRECTORS
Craig John Dixon
Acting
- Appointed
- 09 July 2004
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 4 Snowball Close, Crook, County Durham, DL15 9GD
- Name
- DIXON, Craig John
Craig John Dixon
Acting
PSC
- Appointed
- 25 October 2001
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 4 Snowball Close, Crook, County Durham, DL15 9GD
- Country Of Residence
- England
- Name
- DIXON, Craig John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Karen Patricia Dixon
Acting
- Appointed
- 25 October 2010
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Units 3e & 3f, Castle Close Industrial Estate, Crook, County Durham, England, DL15 8LU
- Country Of Residence
- England
- Name
- DIXON, Karen Patricia
Barbara Ann Oates
Resigned
- Appointed
- 25 October 2001
- Resigned
- 09 July 2004
- Role
- Secretary
- Address
- Meadow House 44 St Marys Avenue, Crook, County Durham, DL15 9HY
- Name
- OATES, Barbara Ann
Stephen John Scott
Resigned
- Appointed
- 25 October 2001
- Resigned
- 25 October 2001
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
Ian Fothergill
Resigned
- Appointed
- 25 October 2001
- Resigned
- 31 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 11 Mcmillan Drive, Crook, County Durham, DL15 9GA
- Country Of Residence
- England
- Name
- FOTHERGILL, Ian
Patricia Fothergill
Resigned
- Appointed
- 25 October 2010
- Resigned
- 31 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 11 Mcmillan Drive, Crook, Co Durham, England, DL15 9GA
- Country Of Residence
- England
- Name
- FOTHERGILL, Patricia
Barbara Ann Oates
Resigned
- Appointed
- 25 October 2001
- Resigned
- 09 July 2004
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Meadow House 44 St Marys Avenue, Crook, County Durham, DL15 9HY
- Name
- OATES, Barbara Ann
Jacqueline Scott
Resigned
- Appointed
- 25 October 2001
- Resigned
- 25 October 2001
- Role
- Nominee Director
- Age
- 75
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
REVIEWS
Check The Company
Normal according to the company’s financial health.