Company NameBon Marche (Wallsend) Limited
Company StatusActive
Company Number00256173
CategoryPrivate Limited Company
Incorporation Date4 May 1931(93 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anina Elizabeth Holmes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Knoll
Boroughbridge Road, Upper Poppleton
York
North Yorkshire
YO26 6QB
Director NameMrs Elke Smith
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ruthven Court
10 Adderstone Crescent Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Stormont James Eltringham Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QY
Secretary NameMrs Elke Smith
NationalityBritish
StatusCurrent
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ruthven Court
10 Adderstone Crescent Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameMr Brian Eltringham Smith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration25 years, 12 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Director NameFiona Ellen Dickson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 04 October 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Wynford Avenue
West Park
Leeds
West Yorkshire
LS16 6JW
Secretary NameMr Brian Eltringham Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(60 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY

Contact

Websitebonmarche.co.uk
Telephone01234 567899
Telephone regionBedford

Location

Registered AddressChandlers Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMitford
WardLonghorsley
Address Matches2 other UK companies use this postal address

Shareholders

5.4k at £1Mr Brian Eltringham Smith
32.14%
Ordinary
5.4k at £1Mrs Elke Smith
32.14%
Ordinary
2k at £1Fiona Ellen Dickson
11.90%
Ordinary
2k at £1Mrs Anina Elizabeth Holmes
11.90%
Ordinary
2k at £1Stormont James Eltringham Smith
11.90%
Ordinary

Financials

Year2014
Turnover£50,065
Net Worth£959,359
Cash£217,716
Current Liabilities£11,043

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

4 May 1989Delivered on: 12 May 1989
Satisfied on: 6 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 19 high street east and 2/6/8 woodbine avenue wallsend tyne & wear.
Fully Satisfied
12 September 1960Delivered on: 23 September 1960
Satisfied on: 6 April 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 25/27 high street east, wallsend, northumberland together with all fixtures present and future.
Fully Satisfied
7 July 1960Delivered on: 21 July 1960
Satisfied on: 6 April 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 19 high st east and 2/6/8 woodbine avenue, wallsend, northumberland, together with all fixtures, present, future.
Fully Satisfied
20 January 1956Delivered on: 2 February 1956
Satisfied on: 6 April 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 180 7/9 9 yds land together wih darlinghouse shop and other buildings erector thereon and no 29 and 31 high street east and back 29 high street east wallornd norh umberland together with all fixtures present and future.
Fully Satisfied
28 January 1953Delivered on: 12 February 1953
Satisfied on: 6 April 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- 21/23 high street east, woolsend, northam island, together with all fixtures present and fixtures.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
2 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 October 2017Termination of appointment of Fiona Ellen Dickson as a director on 4 October 2017 (1 page)
14 October 2017Termination of appointment of Fiona Ellen Dickson as a director on 4 October 2017 (1 page)
11 July 2017Register inspection address has been changed from C/O Thompson & Co 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN England to C/O Thompson & Co Robson Laidler Accountants Ltd Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ (1 page)
11 July 2017Register inspection address has been changed from C/O Thompson & Co 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN England to C/O Thompson & Co Robson Laidler Accountants Ltd Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Termination of appointment of Brian Eltringham Smith as a director on 5 July 2017 (1 page)
10 July 2017Termination of appointment of Brian Eltringham Smith as a director on 5 July 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
26 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 16,800
(10 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 16,800
(10 pages)
28 March 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
28 March 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,800
(10 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 16,800
(10 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
11 July 2012Register inspection address has been changed from C/O Thompson Kimti 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN (1 page)
11 July 2012Register inspection address has been changed from C/O Thompson Kimti 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN (1 page)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (10 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
28 June 2011Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 28 June 2011 (1 page)
27 June 2011Termination of appointment of Brian Smith as a secretary (1 page)
27 June 2011Termination of appointment of Brian Smith as a secretary (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
10 July 2010Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Mrs Elke Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Mr Brian Eltringham Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Fiona Ellen Dickson on 9 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 July 2009Return made up to 10/07/09; full list of members (6 pages)
14 July 2009Return made up to 10/07/09; full list of members (6 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2008Return made up to 10/07/08; full list of members (6 pages)
15 July 2008Return made up to 10/07/08; full list of members (6 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 July 2007Return made up to 10/07/07; full list of members (4 pages)
10 July 2007Return made up to 10/07/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 July 2006Return made up to 10/07/06; full list of members (4 pages)
12 July 2006Return made up to 10/07/06; full list of members (4 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne and wear NE28 8PR (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne and wear NE28 8PR (1 page)
27 July 2005Return made up to 10/07/05; full list of members (4 pages)
27 July 2005Return made up to 10/07/05; full list of members (4 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 July 2003Return made up to 10/07/03; full list of members (10 pages)
21 July 2003Return made up to 10/07/03; full list of members (10 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 July 2002Return made up to 10/07/02; full list of members (10 pages)
15 July 2002Return made up to 10/07/02; full list of members (10 pages)
16 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
12 August 1999Return made up to 10/07/99; full list of members (8 pages)
12 August 1999Return made up to 10/07/99; full list of members (8 pages)
12 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
12 April 1999Accounts for a small company made up to 28 February 1999 (3 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 September 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 July 1996Return made up to 10/07/96; no change of members (6 pages)
16 July 1996Return made up to 10/07/96; no change of members (6 pages)
16 May 1996Full accounts made up to 28 February 1996 (5 pages)
16 May 1996Full accounts made up to 28 February 1996 (5 pages)
29 March 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 March 1995Accounts for a small company made up to 28 February 1995 (5 pages)
8 June 1982Accounts made up to 28 February 1982 (10 pages)