Benton Square
Newcastle Upon Tyne
NE12 9UP
Director Name | Mr Christopher Raynes |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley Drive Benton Square Newcastle Upon Tyne NE12 9UP |
Director Name | Mrs Jessica Anna Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley Drive Benton Square Newcastle Upon Tyne NE12 9UP |
Director Name | Anna Maria Anderson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 16 November 2005) |
Role | Shop Manageress |
Country of Residence | England |
Correspondence Address | 11 Saxilby Drive Whitebridge Park Gosforth Newcastle Upon Tyne |
Director Name | Anthony Marcantonio |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Ice Cream Manufacturer |
Correspondence Address | 9 Meadowvale Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NF |
Director Name | George Marcantonio |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 1999) |
Role | Ice Cream Manufacturer |
Correspondence Address | 11 Winchcombe Place Newcastle Upon Tyne Tyne & Wear NE7 7AX |
Director Name | Maria Marcantonio |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 1999) |
Role | Secretary |
Correspondence Address | 238 Jesmond Dene Road Newcastle Upon Tyne Tyne & Wear NE2 2JU |
Director Name | Mrs Angela Felicity Marcantonio |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 23 March 2022) |
Role | Shop Manageress |
Country of Residence | England |
Correspondence Address | Wesley Drive Benton Square Newcastle Upon Tyne NE12 9UP |
Secretary Name | Maria Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 238 Jesmond Dene Road Newcastle Upon Tyne Tyne & Wear NE2 2JU |
Secretary Name | Angela Felicity Marcantonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(46 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 March 2022) |
Role | Shop Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Wesley Drive Benton Square Newcastle Upon Tyne NE12 9UP |
Website | marktoney.co.uk |
---|---|
Telephone | 0191 2327794 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Wesley Drive Benton Square Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
922 at £1 | Anna Maria Anderson 7.86% Ordinary |
---|---|
5.6k at £1 | Anthony Marcantonio 47.38% Ordinary |
3.1k at £1 | Angela Felicity Marcantonio 26.29% Ordinary |
2.2k at £1 | Anne Marcantonio 18.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,650 |
Cash | £108,691 |
Current Liabilities | £211,934 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
23 March 2022 | Delivered on: 23 March 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2022 | Delivered on: 23 March 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The unregistered freehold property known as 12 wesley drive, benton square industrial estate, newcastle upon tyne, NE12 9UP as is more particularly described by and comprised in a conveyance dated 2 november 1967 and made between (1) sadler bros (builders) limited and (2) mark toney & company limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
29 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
23 March 2022 | Cessation of Anthony Marcantonio as a person with significant control on 23 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Christopher Raynes as a director on 23 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Anthony Marcantonio as a director on 23 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Angela Felicity Marcantonio as a secretary on 23 March 2022 (1 page) |
23 March 2022 | Cessation of Angela Felicity Marcantonio as a person with significant control on 23 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Angela Felicity Marcantonio as a director on 23 March 2022 (1 page) |
23 March 2022 | Appointment of Mrs Jessica Anna Wood as a director on 23 March 2022 (2 pages) |
23 March 2022 | Registration of charge 005102730001, created on 23 March 2022 (14 pages) |
23 March 2022 | Registration of charge 005102730002, created on 23 March 2022 (19 pages) |
23 March 2022 | Appointment of Mr Jonathan Priest as a director on 23 March 2022 (2 pages) |
23 March 2022 | Notification of Wiltshire Wellness Limited as a person with significant control on 23 March 2022 (2 pages) |
22 March 2022 | Secretary's details changed for Angela Felicity Marcantonio on 22 March 2022 (1 page) |
22 March 2022 | Director's details changed for Mr Anthony Marcantonio on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mrs Angela Felicity Marcantonio on 22 March 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 November 2014 | Secretary's details changed for Angela Felicity Marcantonio on 19 November 2014 (1 page) |
26 November 2014 | Director's details changed for Angela Felicity Marcantonio on 19 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Angela Felicity Marcantonio on 19 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Angela Felicity Marcantonio on 19 November 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 February 2010 | Director's details changed for Anthony Marcantonio on 12 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Angela Felicity Marcantonio on 12 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Anthony Marcantonio on 12 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Angela Felicity Marcantonio on 12 November 2009 (2 pages) |
5 June 2009 | Return made up to 21/11/08; full list of members (6 pages) |
5 June 2009 | Return made up to 21/11/08; full list of members (6 pages) |
1 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
1 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 February 2008 | Return made up to 21/11/07; no change of members (7 pages) |
19 February 2008 | Return made up to 21/11/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
25 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 February 2006 | Return made up to 21/11/05; full list of members (8 pages) |
8 February 2006 | Return made up to 21/11/05; full list of members (8 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 21/11/04; full list of members
|
25 January 2005 | Return made up to 21/11/04; full list of members
|
8 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (8 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
27 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 June 2002 | Return made up to 21/11/01; full list of members
|
2 June 2002 | Return made up to 21/11/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (8 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 February 2000 | Return made up to 21/11/99; full list of members (9 pages) |
22 February 2000 | Return made up to 21/11/99; full list of members (9 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Return made up to 21/11/98; full list of members (8 pages) |
8 February 1999 | Return made up to 21/11/98; full list of members (8 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | £ ic 15000/11733 02/02/98 £ sr 3267@1=3267 (1 page) |
18 February 1998 | £ ic 15000/11733 02/02/98 £ sr 3267@1=3267 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
9 January 1998 | Return made up to 21/11/97; no change of members (6 pages) |
9 January 1998 | Return made up to 21/11/97; no change of members (6 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 January 1997 | Return made up to 21/11/96; full list of members (8 pages) |
28 January 1997 | Return made up to 21/11/96; full list of members (8 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
12 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
6 January 1995 | Return made up to 21/11/94; change of members (6 pages) |
13 December 1993 | Return made up to 21/11/93; full list of members
|
29 March 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
14 December 1992 | Return made up to 21/11/92; full list of members
|
9 July 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
5 December 1990 | Return made up to 21/11/90; full list of members (6 pages) |
21 November 1989 | Director resigned (2 pages) |
10 October 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
10 October 1989 | Return made up to 23/06/89; full list of members (7 pages) |
16 June 1987 | Return made up to 11/04/87; full list of members (6 pages) |
16 June 1987 | Accounts for a small company made up to 30 September 1986 (6 pages) |
17 June 1986 | Return made up to 15/03/86; full list of members (7 pages) |
17 June 1986 | Full accounts made up to 30 September 1985 (6 pages) |