Company NameMary Lee Limited
Company StatusActive
Company Number00267743
CategoryPrivate Limited Company
Incorporation Date16 August 1932(91 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Jill Anders
NationalityBritish
StatusCurrent
Appointed29 November 2001(69 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(86 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(86 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(87 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameLeonard Edward Bentall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleChairman
Correspondence AddressRunnymede Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8AN
Director NameMr Francis Grenville Peacock
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Priorswood
Compton
Guildford
Surrey
GU3 1DR
Director NameJohn Benedict Ryan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(58 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 January 2000)
RoleFinance & Property Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1997(64 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address11 Carters Road
Epsom
Surrey
KT17 4NE
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed08 January 1999(66 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 January 2000)
RoleCompany Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Director NameDavid Anthony Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2002)
RoleChief Executive
Correspondence Address3 Ashleigh Close
Amersham
Buckinghamshire
HP7 9RA
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed17 January 2000(67 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Alan Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(68 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(68 years, 12 months after company formation)
Appointment Duration16 years (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameNicholas Adam Hodnett Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(68 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(85 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Robert Feather
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(85 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Contact

Websitebentalls.co.uk

Location

Registered Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Bentalls PLC
100.00%
Ordinary

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

18 July 2023Accounts for a dormant company made up to 27 January 2023 (4 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 28 January 2022 (5 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 29 January 2021 (5 pages)
19 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page)
24 July 2019Accounts for a dormant company made up to 25 January 2019 (5 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 26 January 2018 (4 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages)
25 May 2018Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page)
31 August 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
31 August 2017Accounts for a dormant company made up to 27 January 2017 (4 pages)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 August 2016Full accounts made up to 29 January 2016 (7 pages)
22 August 2016Full accounts made up to 29 January 2016 (7 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(4 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
4 August 2015Full accounts made up to 30 January 2015 (7 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000
(4 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
1 October 2014Full accounts made up to 31 January 2014 (7 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200,000
(4 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200,000
(4 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
28 June 2013Full accounts made up to 25 January 2013 (7 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
5 July 2012Full accounts made up to 27 January 2012 (7 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
18 July 2011Full accounts made up to 28 January 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
29 July 2010Full accounts made up to 29 January 2010 (7 pages)
29 July 2010Full accounts made up to 29 January 2010 (7 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
17 July 2009Full accounts made up to 30 January 2009 (8 pages)
17 July 2009Full accounts made up to 30 January 2009 (8 pages)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
22 May 2009Return made up to 15/05/09; full list of members (3 pages)
30 October 2008Full accounts made up to 25 January 2008 (8 pages)
30 October 2008Full accounts made up to 25 January 2008 (8 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 June 2008Return made up to 15/05/08; full list of members (3 pages)
21 April 2008Appointment terminated director alan smith (1 page)
21 April 2008Appointment terminated director alan smith (1 page)
30 August 2007Full accounts made up to 26 January 2007 (8 pages)
30 August 2007Full accounts made up to 26 January 2007 (8 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
15 August 2006Full accounts made up to 27 January 2006 (7 pages)
15 August 2006Full accounts made up to 27 January 2006 (7 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
16 August 2005Full accounts made up to 28 January 2005 (6 pages)
16 August 2005Full accounts made up to 28 January 2005 (6 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 2004Full accounts made up to 30 January 2004 (5 pages)
11 August 2004Full accounts made up to 30 January 2004 (5 pages)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
26 May 2004Return made up to 15/05/04; full list of members (7 pages)
19 August 2003Full accounts made up to 31 January 2003 (5 pages)
19 August 2003Full accounts made up to 31 January 2003 (5 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
27 August 2002Full accounts made up to 25 January 2002 (5 pages)
27 August 2002Full accounts made up to 25 January 2002 (5 pages)
17 July 2002Return made up to 10/07/02; full list of members (7 pages)
17 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
5 October 2001Accounts for a dormant company made up to 27 January 2001 (5 pages)
5 October 2001Accounts for a dormant company made up to 27 January 2001 (5 pages)
16 August 2001Return made up to 10/07/01; full list of members (6 pages)
16 August 2001Return made up to 10/07/01; full list of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
17 November 2000Accounts for a dormant company made up to 29 January 2000 (5 pages)
17 November 2000Accounts for a dormant company made up to 29 January 2000 (5 pages)
7 August 2000Return made up to 10/07/00; full list of members (6 pages)
7 August 2000Return made up to 10/07/00; full list of members (6 pages)
14 July 2000Secretary's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned;director resigned (1 page)
9 February 2000Secretary resigned;director resigned (1 page)
10 November 1999Accounts for a dormant company made up to 30 January 1999 (5 pages)
10 November 1999Accounts for a dormant company made up to 30 January 1999 (5 pages)
13 August 1999Return made up to 10/07/99; no change of members (6 pages)
13 August 1999Return made up to 10/07/99; no change of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
27 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
27 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
30 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
30 October 1997Accounts for a dormant company made up to 1 February 1997 (4 pages)
30 July 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(7 pages)
30 July 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
7 August 1996Return made up to 24/07/96; no change of members (6 pages)
7 August 1996Return made up to 24/07/96; no change of members (6 pages)
14 June 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
14 June 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
3 October 1995Return made up to 24/07/95; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)
3 October 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)
3 October 1995Return made up to 24/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)