Company NameM.& M.Value Limited
Company StatusActive
Company Number00652976
CategoryPrivate Limited Company
Incorporation Date17 March 1960(64 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameLinda Jayne Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(47 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Byres
Tritlington
Morpeth
Northumberland
NE61 3DY
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(51 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(56 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(62 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Raymond Wilson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 1996)
RoleBuyer
Correspondence Address10 Urswick Court
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 2FN
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 22 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 8 months after company formation)
Appointment Duration30 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD
Director NameAnthony James Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2007(47 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address20 Provident Street
Pelton Lane Ends
Chester Le Street
Durham
DH2 1NS
Director NameStephen Rycroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(47 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 24 April 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address37 Perth Gardens
Wallsend
Tyne & Wear
NE28 0PZ

Contact

Websitemandmvalue.co.uk
Telephone0191 2592277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kitwave LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,423,912
Gross Profit£1,375,355
Net Worth£1,861,678
Cash£9,673
Current Liabilities£11,576,108

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

21 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 1988Delivered on: 10 February 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the charge on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1986Delivered on: 13 May 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture pursuant of order of court
Secured details: All monies due or to become due from the company and/or bullet investments limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 January 1986Delivered on: 4 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of glasshouse st, & gibb st, walker newcastle upon tyne tyne & wear (title no ty 146348).
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2010Delivered on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2009Delivered on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 1988Delivered on: 11 February 1988
Satisfied on: 14 May 1990
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from kitwave LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1987Delivered on: 23 December 1987
Satisfied on: 6 September 2006
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £110,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property at glasshouse street newcastle upon tyne tyne & wear title no ty 146348.
Fully Satisfied
14 January 1986Delivered on: 20 January 1986
Persons entitled: H F C Trust & Savings Limited

Classification: Legal mortgage
Secured details: For securing £110,625 & all other monies due or to become due from bullet investments limited to the chargee on any account whatsoever.
Particulars: F/H property at the junction of glam house street & gibb street, walker, newcastle upon tyne title no. Ty 146348.
Fully Satisfied
24 April 1984Delivered on: 2 May 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M56). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 31 October 2022 (30 pages)
24 April 2023Termination of appointment of Stephen Rycroft as a director on 24 April 2023 (1 page)
14 December 2022Registration of charge 006529760018, created on 9 December 2022 (64 pages)
7 December 2022Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page)
7 December 2022Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
15 March 2022Full accounts made up to 31 October 2021 (32 pages)
5 January 2022Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages)
12 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
17 June 2021Satisfaction of charge 006529760013 in full (1 page)
17 June 2021Satisfaction of charge 006529760017 in full (1 page)
17 June 2021Satisfaction of charge 006529760015 in full (1 page)
27 May 2021Full accounts made up to 31 October 2020 (27 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 October 2020Registration of charge 006529760017, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (24 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 August 2019Registration of charge 006529760016, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 006529760015, created on 5 August 2019 (64 pages)
7 February 2019Full accounts made up to 30 April 2018 (24 pages)
27 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (26 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr John Frederick Hope as a director on 14 November 2016 (2 pages)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Memorandum and Articles of Association (37 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2016Registration of charge 006529760013, created on 1 March 2016 (17 pages)
10 March 2016Registration of charge 006529760014, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 006529760014, created on 1 March 2016 (13 pages)
10 March 2016Registration of charge 006529760013, created on 1 March 2016 (17 pages)
10 March 2016Satisfaction of charge 12 in full (1 page)
10 March 2016Satisfaction of charge 12 in full (1 page)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(7 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ on 27 May 2015 (1 page)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
11 November 2014Full accounts made up to 30 April 2014 (21 pages)
11 November 2014Full accounts made up to 30 April 2014 (21 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
4 November 2013Full accounts made up to 30 April 2013 (20 pages)
4 November 2013Full accounts made up to 30 April 2013 (20 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
10 December 2012Appointment of Mr David Leonard Brind as a director (2 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
10 December 2012Appointment of Mr David Leonard Brind as a director (2 pages)
23 November 2012Full accounts made up to 30 April 2012 (22 pages)
23 November 2012Full accounts made up to 30 April 2012 (22 pages)
29 November 2011Full accounts made up to 30 April 2011 (22 pages)
29 November 2011Full accounts made up to 30 April 2011 (22 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (19 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 April 2011Statement of company's objects (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (19 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 April 2011Statement of company's objects (2 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
17 November 2009Full accounts made up to 30 April 2009 (20 pages)
17 November 2009Full accounts made up to 30 April 2009 (20 pages)
10 November 2009Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages)
10 November 2009Termination of appointment of Anthony Kelly as a director (1 page)
10 November 2009Director's details changed for Anthony James Kelly on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Victor Young on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Miss Patricia Ada Rice on 1 November 2009 (2 pages)
10 November 2009Termination of appointment of Anthony Kelly as a director (1 page)
10 November 2009Director's details changed for Stephen Rycroft on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (7 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 January 2009Return made up to 09/11/08; full list of members (5 pages)
19 January 2009Return made up to 09/11/08; full list of members (5 pages)
3 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
3 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
9 January 2008Return made up to 09/11/07; no change of members (8 pages)
9 January 2008Return made up to 09/11/07; no change of members (8 pages)
21 November 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
21 November 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
26 January 2007Return made up to 09/11/06; full list of members (7 pages)
26 January 2007Return made up to 09/11/06; full list of members (7 pages)
4 December 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
4 December 2006Accounts for a medium company made up to 30 April 2006 (20 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
8 September 2006Particulars of mortgage/charge (8 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
10 January 2006Return made up to 09/11/05; full list of members (7 pages)
10 January 2006Return made up to 09/11/05; full list of members (7 pages)
10 December 2004Registered office changed on 10/12/04 from: unit 10 hamar close tyne tunnel trading estate north shields NE29 7XD (1 page)
10 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 December 2004Registered office changed on 10/12/04 from: unit 10 hamar close tyne tunnel trading estate north shields NE29 7XD (1 page)
10 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 October 2003Return made up to 09/11/03; full list of members (7 pages)
29 October 2003Return made up to 09/11/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
6 December 2002Return made up to 09/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(7 pages)
22 January 2002Return made up to 09/11/01; full list of members (6 pages)
22 January 2002Return made up to 09/11/01; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 January 2001Return made up to 09/11/00; full list of members (6 pages)
2 January 2001Return made up to 09/11/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 1999Return made up to 09/11/99; full list of members (6 pages)
15 December 1999Return made up to 09/11/99; full list of members (6 pages)
18 November 1998Return made up to 09/11/98; full list of members (6 pages)
18 November 1998Return made up to 09/11/98; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Return made up to 09/11/95; full list of members (6 pages)
14 November 1995Return made up to 09/11/95; full list of members (6 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (11 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (11 pages)
15 January 1993Full accounts made up to 30 April 1992 (15 pages)
15 January 1993Full accounts made up to 30 April 1992 (15 pages)
26 March 1992Full accounts made up to 30 April 1991 (13 pages)
26 March 1992Full accounts made up to 30 April 1991 (13 pages)
4 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
4 January 1991Accounts for a small company made up to 30 April 1990 (5 pages)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
14 May 1990Declaration of satisfaction of mortgage/charge (1 page)
16 February 1988Declaration of satisfaction of mortgage/charge (1 page)
16 February 1988Declaration of satisfaction of mortgage/charge (1 page)
23 December 1987Particulars of mortgage/charge (3 pages)
23 December 1987Particulars of mortgage/charge (3 pages)
30 January 1987Accounts for a medium company made up to 25 April 1986 (11 pages)
30 January 1987Accounts for a medium company made up to 25 April 1986 (11 pages)
29 January 1986Memorandum and Articles of Association (17 pages)
29 January 1986Memorandum and Articles of Association (17 pages)
17 March 1960Certificate of incorporation (1 page)
17 March 1960Certificate of incorporation (1 page)