Company NameMawson & Wareham (Music) Limited
DirectorsBrian Mawson and Helen Clare Mawson
Company StatusActive
Company Number00957980
CategoryPrivate Limited Company
Incorporation Date10 July 1969(54 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Brian Mawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Director NameMrs Helen Clare Mawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(41 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Central Arcade
Newcastle Upon Tyne
NE1 5BP
Secretary NameHelen Clare Mawson
NationalityBritish
StatusCurrent
Appointed30 June 2010(41 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address1-7 Central Arcade
Newcastle Upon Tyne
NE1 5BP
Director NameRoy Irvine Stewart
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(22 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD
Secretary NameRoy Irvine Stewart
NationalityBritish
StatusResigned
Appointed02 December 1991(22 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD

Contact

Websitemawson-wareham.com
Email address[email protected]
Telephone01938 977793
Telephone regionWelshpool

Location

Registered Address1-7 Central Arcade
Newcastle Upon Tyne
NE1 5BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6.2k at £1Brian Mawson
95.74%
Ordinary
100 at £1G.w. Mawson
1.55%
Ordinary
25 at £1A. Morpeth
0.39%
Ordinary
25 at £1C. Durnam
0.39%
Ordinary
25 at £1Executors Of G. Davis
0.39%
Ordinary
25 at £1Executors Of J.k. Carew
0.39%
Ordinary
25 at £1Executors Of R.r. Brown
0.39%
Ordinary
25 at £1G. Appleyard
0.39%
Ordinary
25 at £1G.f. Wilkes
0.39%
Ordinary

Financials

Year2014
Net Worth£259,421
Cash£32,551
Current Liabilities£93,899

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,450
(5 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,450
(5 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6,450
(5 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 6,450
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,450
(5 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6,450
(5 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 December 2010Secretary's details changed for Helen Clare Mawson on 2 December 2010 (1 page)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Helen Clare Mawson on 2 December 2010 (2 pages)
15 December 2010Director's details changed for Helen Clare Mawson on 2 December 2010 (2 pages)
15 December 2010Secretary's details changed for Helen Clare Mawson on 2 December 2010 (1 page)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 August 2010Appointment of Helen Clare Mawson as a director (3 pages)
3 August 2010Appointment of Helen Clare Mawson as a secretary (3 pages)
26 July 2010Termination of appointment of Roy Stewart as a secretary (1 page)
26 July 2010Registered office address changed from Brockenhurst, 2 the Broadway Tynemouth North Shields Tyne & Wear NE30 2LD on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Roy Stewart as a director (1 page)
13 January 2010Director's details changed for Brian Mawson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Roy Irvine Stewart on 13 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 January 2009Director's change of particulars / brian mawson / 01/01/2009 (1 page)
5 January 2009Return made up to 02/12/08; full list of members (6 pages)
19 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 02/12/07; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 December 2006Registered office changed on 20/12/06 from: brockenhurst 2 the broadway tynemouth tyne and wear NE30 2LD (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 02/12/06; full list of members (4 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 02/12/05; full list of members (4 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
30 December 2004Return made up to 02/12/04; full list of members (10 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
23 December 2003Return made up to 02/12/03; full list of members (10 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
30 December 2002Return made up to 02/12/02; full list of members (10 pages)
5 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
5 December 2001Return made up to 02/12/01; full list of members (10 pages)
14 December 2000Full accounts made up to 30 June 2000 (12 pages)
13 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1999Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Return made up to 02/12/99; full list of members (9 pages)
16 April 1999Accounting reference date shortened from 10/07/99 to 30/06/99 (1 page)
8 December 1998Full accounts made up to 10 July 1998 (13 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
9 December 1997Return made up to 02/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 10 July 1997 (12 pages)
6 March 1997Full accounts made up to 10 July 1996 (14 pages)
10 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1995Full accounts made up to 10 July 1995 (14 pages)
18 December 1995Return made up to 02/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 February 1989Full accounts made up to 10 July 1988 (6 pages)
24 January 1989Return made up to 02/01/89; no change of members (5 pages)
11 February 1988Full accounts made up to 10 July 1987 (5 pages)
11 February 1988Return made up to 12/01/88; full list of members (5 pages)
10 March 1987Return made up to 27/12/86; full list of members (5 pages)
20 January 1987Full accounts made up to 10 July 1986 (5 pages)