Company NameW M T Entertainments (No 2) Limited
DirectorsGraham Testo and Waine Maxwell Testo
Company StatusActive
Company Number00682019
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGraham Testo
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address91 Benton Park Road
Newcastle Upon Tyne
NE7 7LY
Director NameMr Waine Maxwell Testo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAmusement Caterer
Country of ResidenceEngland
Correspondence Address12-13 Lansdowne Lansdowne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
Director NameMr Henry Barnet Cooper Cave
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 September 2011)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Sherburn Village
County Durham
DH6 1EA
Director NameEllen Pratley Cooper Testo
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 July 2012)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address65 Montague Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
Secretary NameEllen Pratley Cooper Testo
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 14 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Montague Court
Gosforth
Newcastle Upon Tyne
NE3 4JL

Location

Registered Address12-13 Lansdowne Lansdowne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

150k at £1Wmt Entertainments LTD
100.00%
Ordinary
1 at £1Maxwell
0.00%
Ordinary

Financials

Year2014
Net Worth£3,051,414
Cash£1,084,927
Current Liabilities£154,362

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 September 1998Delivered on: 28 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a ground and upper floors the asda store the causeway town centre billingham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 September 1998Delivered on: 16 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
27 February 1987Delivered on: 6 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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
5 October 1987Delivered on: 6 October 1987
Satisfied on: 18 July 2000
Persons entitled: Joshua Tetley & Son Limited

Classification: Debenture
Secured details: Sterling pounds 4,062-23 and further advances due from wmt entertainmentslimited.
Particulars: The plaza, garden terrace, blaydon, tyne and wear fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Persons entitled: Midland 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: F/Hold - the regent bingo & social club together with 1 & 3 cobden street, darlington.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Persons entitled: Midland 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: F/Hold - the blaydon cinema, blaydon, county durham.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Persons entitled: Midland 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: F/Hold - lyric cinema and buildings, newburn road, throckley, newcastle on tyne.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Persons entitled: Midland 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: F/Hold the plaza cinema, birtley, county durham.
Fully Satisfied
4 May 1982Delivered on: 11 May 1982
Persons entitled: Midland 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: F/Hold land and premises:- the miners hall, silksworth, sunderland, tyne & wear title no ty 94246 together with the goodwill of the business, all benefit and excise licences for the carrying on of the trade of licensed victualler, hotel proprietor or beer retailer upon the said premises (see document M52 for full details).
Fully Satisfied

Filing History

19 February 2021Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to 22 Roundstone Close Newcastle upon Tyne NE7 7GH on 19 February 2021 (1 page)
12 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 August 2020Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 28 August 2020 (1 page)
27 August 2020Satisfaction of charge 8 in full (2 pages)
23 August 2020Satisfaction of charge 9 in full (2 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 June 2019Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 7 June 2019 (1 page)
18 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(4 pages)
11 January 2016Director's details changed for Graham Testo on 12 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000
(4 pages)
11 January 2016Director's details changed for Graham Testo on 12 December 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 January 2015Director's details changed for Mr Waine Maxwell Testo on 30 April 2014 (2 pages)
16 January 2015Director's details changed for Mr Waine Maxwell Testo on 30 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150,000
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150,000
(4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Wayne Maxwell Testo on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Ellen Testo as a director (1 page)
20 November 2012Termination of appointment of Ellen Testo as a secretary (1 page)
20 November 2012Director's details changed for Wayne Maxwell Testo on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Ellen Testo as a director (1 page)
20 November 2012Termination of appointment of Ellen Testo as a secretary (1 page)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 September 2011Registered office address changed from 273 High Street West Sunderland SR1 3DZ on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 273 High Street West Sunderland SR1 3DZ on 23 September 2011 (1 page)
22 September 2011Termination of appointment of Henry Cave as a director (1 page)
22 September 2011Termination of appointment of Henry Cave as a director (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 January 2010Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Testo on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Testo on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Graham Testo on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 January 2007Return made up to 31/12/06; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
(4 pages)
28 September 1998Particulars of mortgage/charge (4 pages)
28 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1995Return made up to 31/12/94; no change of members (4 pages)
28 January 1995Return made up to 31/12/94; no change of members (4 pages)
9 February 1994Return made up to 31/12/93; full list of members (5 pages)
9 February 1994Return made up to 31/12/93; full list of members (5 pages)
4 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1991Return made up to 31/12/90; full list of members (6 pages)
20 February 1991Return made up to 31/12/90; full list of members (6 pages)
4 May 1990Return made up to 31/12/89; full list of members (6 pages)
4 May 1990Return made up to 31/12/89; full list of members (6 pages)
26 May 1989Return made up to 31/12/88; full list of members (8 pages)
26 May 1989Return made up to 31/12/88; full list of members (8 pages)
22 April 1987Memorandum and Articles of Association (16 pages)
22 April 1987Memorandum and Articles of Association (16 pages)
13 November 1972Company name changed\certificate issued on 13/11/72 (2 pages)
13 November 1972Company name changed\certificate issued on 13/11/72 (2 pages)
13 January 1961Incorporation (18 pages)
13 January 1961Incorporation (18 pages)