Company NameMark Toney & Company Limited
Company StatusActive
Company Number00510273
CategoryPrivate Limited Company
Incorporation Date2 August 1952(71 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jonathan Priest
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(69 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP
Director NameMr Christopher Raynes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(69 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP
Director NameMrs Jessica Anna Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(69 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP
Director NameAnna Maria Anderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 16 November 2005)
RoleShop Manageress
Country of ResidenceEngland
Correspondence Address11 Saxilby Drive
Whitebridge Park
Gosforth
Newcastle Upon Tyne
Director NameAnthony Marcantonio
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleIce Cream Manufacturer
Correspondence Address9 Meadowvale
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NF
Director NameGeorge Marcantonio
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 1999)
RoleIce Cream Manufacturer
Correspondence Address11 Winchcombe Place
Newcastle Upon Tyne
Tyne & Wear
NE7 7AX
Director NameMaria Marcantonio
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 1999)
RoleSecretary
Correspondence Address238 Jesmond Dene Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU
Director NameMrs Angela Felicity Marcantonio
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 23 March 2022)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP
Secretary NameMaria Marcantonio
NationalityBritish
StatusResigned
Appointed21 November 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address238 Jesmond Dene Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU
Secretary NameAngela Felicity Marcantonio
NationalityBritish
StatusResigned
Appointed11 June 1999(46 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 23 March 2022)
RoleShop Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP

Contact

Websitemarktoney.co.uk
Telephone0191 2327794
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

922 at £1Anna Maria Anderson
7.86%
Ordinary
5.6k at £1Anthony Marcantonio
47.38%
Ordinary
3.1k at £1Angela Felicity Marcantonio
26.29%
Ordinary
2.2k at £1Anne Marcantonio
18.47%
Ordinary

Financials

Year2014
Net Worth£279,650
Cash£108,691
Current Liabilities£211,934

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

23 March 2022Delivered on: 23 March 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 March 2022Delivered 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

Filing History

29 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
23 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
23 March 2022Cessation of Anthony Marcantonio as a person with significant control on 23 March 2022 (1 page)
23 March 2022Appointment of Mr Christopher Raynes as a director on 23 March 2022 (2 pages)
23 March 2022Termination of appointment of Anthony Marcantonio as a director on 23 March 2022 (1 page)
23 March 2022Termination of appointment of Angela Felicity Marcantonio as a secretary on 23 March 2022 (1 page)
23 March 2022Cessation of Angela Felicity Marcantonio as a person with significant control on 23 March 2022 (1 page)
23 March 2022Termination of appointment of Angela Felicity Marcantonio as a director on 23 March 2022 (1 page)
23 March 2022Appointment of Mrs Jessica Anna Wood as a director on 23 March 2022 (2 pages)
23 March 2022Registration of charge 005102730001, created on 23 March 2022 (14 pages)
23 March 2022Registration of charge 005102730002, created on 23 March 2022 (19 pages)
23 March 2022Appointment of Mr Jonathan Priest as a director on 23 March 2022 (2 pages)
23 March 2022Notification of Wiltshire Wellness Limited as a person with significant control on 23 March 2022 (2 pages)
22 March 2022Secretary's details changed for Angela Felicity Marcantonio on 22 March 2022 (1 page)
22 March 2022Director's details changed for Mr Anthony Marcantonio on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mrs Angela Felicity Marcantonio on 22 March 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,733
(5 pages)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11,733
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 November 2014Secretary's details changed for Angela Felicity Marcantonio on 19 November 2014 (1 page)
26 November 2014Director's details changed for Angela Felicity Marcantonio on 19 November 2014 (2 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,733
(5 pages)
26 November 2014Director's details changed for Angela Felicity Marcantonio on 19 November 2014 (2 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11,733
(5 pages)
26 November 2014Secretary's details changed for Angela Felicity Marcantonio on 19 November 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 11,733
(5 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 11,733
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 February 2010Director's details changed for Anthony Marcantonio on 12 November 2009 (2 pages)
5 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Angela Felicity Marcantonio on 12 November 2009 (2 pages)
5 February 2010Director's details changed for Anthony Marcantonio on 12 November 2009 (2 pages)
5 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Angela Felicity Marcantonio on 12 November 2009 (2 pages)
5 June 2009Return made up to 21/11/08; full list of members (6 pages)
5 June 2009Return made up to 21/11/08; full list of members (6 pages)
1 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
1 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 February 2008Return made up to 21/11/07; no change of members (7 pages)
19 February 2008Return made up to 21/11/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 21/11/06; full list of members (8 pages)
25 January 2007Return made up to 21/11/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2006Return made up to 21/11/05; full list of members (8 pages)
8 February 2006Return made up to 21/11/05; full list of members (8 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
5 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
9 January 2004Return made up to 21/11/03; full list of members (8 pages)
9 January 2004Return made up to 21/11/03; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 January 2003Return made up to 21/11/02; full list of members (8 pages)
27 January 2003Return made up to 21/11/02; full list of members (8 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 June 2002Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2002Return made up to 21/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 December 2000Return made up to 21/11/00; full list of members (8 pages)
20 December 2000Return made up to 21/11/00; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 February 2000Return made up to 21/11/99; full list of members (9 pages)
22 February 2000Return made up to 21/11/99; full list of members (9 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
8 February 1999Return made up to 21/11/98; full list of members (8 pages)
8 February 1999Return made up to 21/11/98; full list of members (8 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Return made up to 21/11/97; no change of members (6 pages)
9 January 1998Return made up to 21/11/97; no change of members (6 pages)
20 May 1997Full accounts made up to 30 September 1996 (8 pages)
20 May 1997Full accounts made up to 30 September 1996 (8 pages)
28 January 1997Return made up to 21/11/96; full list of members (8 pages)
28 January 1997Return made up to 21/11/96; full list of members (8 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 December 1995Return made up to 21/11/95; no change of members (6 pages)
12 December 1995Return made up to 21/11/95; no change of members (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 January 1995Return made up to 21/11/94; change of members (6 pages)
13 December 1993Return made up to 21/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1993Accounts for a small company made up to 30 September 1992 (6 pages)
14 December 1992Return made up to 21/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1991Accounts for a small company made up to 30 September 1990 (6 pages)
5 December 1990Return made up to 21/11/90; full list of members (6 pages)
21 November 1989Director resigned (2 pages)
10 October 1989Accounts for a small company made up to 30 September 1988 (6 pages)
10 October 1989Return made up to 23/06/89; full list of members (7 pages)
16 June 1987Return made up to 11/04/87; full list of members (6 pages)
16 June 1987Accounts for a small company made up to 30 September 1986 (6 pages)
17 June 1986Return made up to 15/03/86; full list of members (7 pages)
17 June 1986Full accounts made up to 30 September 1985 (6 pages)