Morpeth
Northumberland
NE61 1SX
Director Name | Mrs Margaret Jane Maylia |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1993(53 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Parochial Cottage Damside Morpeth Northumberland NE61 1SX |
Secretary Name | Mrs Margaret Jane Maylia |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1993(53 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Parochial Cottage Damside Morpeth Northumberland NE61 1SX |
Director Name | John Lewis Maylia |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 1993) |
Role | Company Director |
Correspondence Address | 37 Polwarth Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5NJ |
Secretary Name | Lynne Maylia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 16 Road Street Morpeth Northumberland |
Secretary Name | Mrs Margaret Jane Maylia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(53 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 18 May 2022) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | Parochial Cottage Damside Morpeth Northumberland NE61 1SX |
Registered Address | Parochial Cottage Damside Morpeth Northumberland NE61 1SX |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
50 at £1 | Mrs Margaret Jane Maylia 50.00% Ordinary |
---|---|
50 at £1 | Peter Lewis Maylia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,303 |
Cash | £267,770 |
Current Liabilities | £46,125 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (10 months, 3 weeks from now) |
16 November 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
---|---|
17 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Director's details changed for Mrs Margaret Jane Maylia on 23 December 2015 (2 pages) |
2 May 2019 | Secretary's details changed for Mrs Margaret Jane Maylia on 23 December 2015 (1 page) |
2 May 2019 | Director's details changed for Mr Peter Lewis Maylia on 24 December 2015 (2 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 May 2019 | Notification of Peter Lewis Maylia as a person with significant control on 6 April 2016 (2 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 December 2015 | Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD to Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 24 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 December 2015 | Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD to Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 24 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Peter Lewis Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mrs Margaret Jane Maylia on 1 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 6 Staithes Lane Morpeth Northumberland NE61 1TD England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Parochial Cottage Damside Morpeth Northumberland NE61 1SX on 14 April 2014 (1 page) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 April 2004 | Return made up to 16/04/04; full list of members
|
7 April 2004 | Return made up to 16/04/04; full list of members
|
3 February 2004 | Company name changed morpeth prime fish company limit ed\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed morpeth prime fish company limit ed\certificate issued on 03/02/04 (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
19 June 2002 | Return made up to 16/04/02; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
22 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 12 newgate street morpeth northumberland NE16 1BA (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 12 newgate street morpeth northumberland NE16 1BA (1 page) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 April 1997 | Return made up to 16/04/97; no change of members
|
23 April 1997 | Return made up to 16/04/97; no change of members
|
2 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 May 1996 | Return made up to 16/04/96; full list of members (4 pages) |
23 May 1996 | Return made up to 16/04/96; full list of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
29 December 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
28 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
28 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |