Company NameF.E.Maughan Limited
Company StatusActive
Company Number00336880
CategoryPrivate Limited Company
Incorporation Date16 February 1938(86 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Dorothy Ann Maughan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameMrs Dorothy Ann Maughan
NationalityBritish
StatusCurrent
Appointed03 September 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr David Allister Maughan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(54 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Collywell Bay Road
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4RG
Director NameMr Michael Edward Maughan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(54 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Muirfield
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9HY
Director NameMiss Catherine Ann Maughan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(58 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dilston Grange
Wallsend
Tyne And Wear
NE28 6JG
Director NameRowland Edward Maughan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(53 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT

Contact

Websitehome-hardware.co.uk

Location

Registered AddressMorne House
Holystone
Newcastle-Upon-Tyne
Tyne & Wear
NE27 0DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Catherine Ann Maughan
6.25%
Ordinary
699 at £1Rowland Edward Maughan
43.69%
Ordinary
401 at £1Mrs Dorothy Ann Maughan
25.06%
Ordinary
200 at £1David Allister Maughan
12.50%
Ordinary
200 at £1Michael Edward Maughan
12.50%
Ordinary

Financials

Year2014
Net Worth£35,356
Cash£14,507
Current Liabilities£397,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (12 months ago)
Next Return Due2 May 2024 (2 weeks, 1 day from now)

Charges

29 October 2002Delivered on: 30 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at holystone shiremoor. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 October 1978Delivered on: 26 October 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises:- 3 york rd, whitley bay, tyne and wear, together with all fixtures.
Outstanding
19 October 1978Delivered on: 26 October 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises:- 42/44, park avenue whitley bay, tyne and wear together with all fixtures.
Outstanding
8 August 1946Delivered on: 14 August 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due to the bank on any account.
Particulars: 35 & 36 faville st west north shields together with plant machinery fixtures implements and utensils.
Outstanding
25 June 1946Delivered on: 11 July 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due to the bank on any account.
Particulars: 40 park avenue whitley bay together with all fixtures and fittings now or at any time attached to the said premises.
Outstanding
29 December 1945Delivered on: 19 January 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold shop, house, and premises 1 york road whitley bay and 1A york road with all fixtures present and future thereto.
Outstanding
21 February 1939Delivered on: 2 March 1939
Persons entitled: Grange Building Society

Classification: Charge
Secured details: Advances not exceeding £380.
Particulars: "Helena", no.6, Martello gdns, high heaton newcastle-on-tyne.
Outstanding
6 July 1938Delivered on: 18 July 1938
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Land & buildings known as holystone estate, killingworth longbenton, northumberland & fixtures.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page)
5 December 2016Termination of appointment of Rowland Edward Maughan as a director on 13 April 2016 (1 page)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,600
(9 pages)
12 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,600
(9 pages)
12 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,600
(9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,600
(9 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,600
(9 pages)
20 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,600
(9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,600
(9 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,600
(9 pages)
7 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,600
(9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for David Allister Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for David Allister Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Catherine Ann Maughan on 3 September 2010 (2 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for David Allister Maughan on 3 September 2010 (2 pages)
9 September 2010Director's details changed for Michael Edward Maughan on 3 September 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Registered office changed on 05/09/2009 from holystone newcastle-on-tyne tyne & wear NE27 0DE (1 page)
5 September 2009Return made up to 03/09/09; full list of members (5 pages)
5 September 2009Location of debenture register (1 page)
5 September 2009Registered office changed on 05/09/2009 from holystone newcastle-on-tyne tyne & wear NE27 0DE (1 page)
5 September 2009Return made up to 03/09/09; full list of members (5 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Location of register of members (1 page)
5 September 2009Location of debenture register (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 03/09/08; full list of members (5 pages)
22 September 2008Return made up to 03/09/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 03/09/07; full list of members (4 pages)
19 September 2007Return made up to 03/09/07; full list of members (4 pages)
19 September 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 03/09/06; full list of members (4 pages)
18 September 2006Return made up to 03/09/06; full list of members (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 September 2005Return made up to 03/09/05; full list of members (9 pages)
26 September 2005Return made up to 03/09/05; full list of members (9 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 03/09/04; full list of members (9 pages)
14 September 2004Return made up to 03/09/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 03/09/03; full list of members (9 pages)
16 September 2003Return made up to 03/09/03; full list of members (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 03/09/02; full list of members (9 pages)
10 September 2002Return made up to 03/09/02; full list of members (9 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (5 pages)
8 September 2000Return made up to 03/09/00; full list of members (8 pages)
8 September 2000Return made up to 03/09/00; full list of members (8 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Return made up to 03/09/98; no change of members (6 pages)
22 September 1998Return made up to 03/09/98; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
2 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)