Newcastle Upon Tyne
NE7 7LY
Director Name | Mr Waine Maxwell Testo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 12-13 Lansdowne Lansdowne Terrace Newcastle Upon Tyne Tyne And Wear NE3 1HN |
Director Name | Mr Henry Barnet Cooper Cave |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 September 2011) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Sherburn Village County Durham DH6 1EA |
Director Name | Ellen Pratley Cooper Testo |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 14 July 2012) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Montague Court Gosforth Newcastle Upon Tyne NE3 4JL |
Secretary Name | Ellen Pratley Cooper Testo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 14 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Montague Court Gosforth Newcastle Upon Tyne NE3 4JL |
Registered Address | 12-13 Lansdowne Lansdowne Terrace Newcastle Upon Tyne Tyne And Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
150k at £1 | Wmt Entertainments LTD 100.00% Ordinary |
---|---|
1 at £1 | Maxwell 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,051,414 |
Cash | £1,084,927 |
Current Liabilities | £154,362 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 September 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 |
19 February 2021 | Registered 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 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 August 2020 | Registered 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 2020 | Satisfaction of charge 8 in full (2 pages) |
23 August 2020 | Satisfaction of charge 9 in full (2 pages) |
28 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 June 2019 | Registered 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 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Graham Testo on 12 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Graham Testo on 12 December 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 January 2015 | Director's details changed for Mr Waine Maxwell Testo on 30 April 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Waine Maxwell Testo on 30 April 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Wayne Maxwell Testo on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Ellen Testo as a director (1 page) |
20 November 2012 | Termination of appointment of Ellen Testo as a secretary (1 page) |
20 November 2012 | Director's details changed for Wayne Maxwell Testo on 20 November 2012 (2 pages) |
20 November 2012 | Termination of appointment of Ellen Testo as a director (1 page) |
20 November 2012 | Termination of appointment of Ellen Testo as a secretary (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Registered office address changed from 273 High Street West Sunderland SR1 3DZ on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 273 High Street West Sunderland SR1 3DZ on 23 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Henry Cave as a director (1 page) |
22 September 2011 | Termination of appointment of Henry Cave as a director (1 page) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 January 2010 | Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Testo on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Testo on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Graham Testo on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Henry Barnet Cooper Cave on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ellen Pratley Cooper Testo on 8 January 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
8 January 1999 | Return made up to 31/12/98; no change of members
|
28 September 1998 | Particulars of mortgage/charge (4 pages) |
28 September 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
25 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 November 1995 | Resolutions
|
28 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
28 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
9 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
4 February 1993 | Return made up to 31/12/92; no change of members
|
4 February 1993 | Return made up to 31/12/92; no change of members
|
19 January 1992 | Return made up to 31/12/91; no change of members
|
19 January 1992 | Return made up to 31/12/91; no change of members
|
20 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
20 February 1991 | Return made up to 31/12/90; full list of members (6 pages) |
4 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
4 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
26 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
26 May 1989 | Return made up to 31/12/88; full list of members (8 pages) |
22 April 1987 | Memorandum and Articles of Association (16 pages) |
22 April 1987 | Memorandum and Articles of Association (16 pages) |
13 November 1972 | Company name changed\certificate issued on 13/11/72 (2 pages) |
13 November 1972 | Company name changed\certificate issued on 13/11/72 (2 pages) |
13 January 1961 | Incorporation (18 pages) |
13 January 1961 | Incorporation (18 pages) |