Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(36 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Secretary Name | Mr Robert James Clark |
---|---|
Status | Current |
Appointed | 04 February 2016(36 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Paul Kenneth Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Anthony Teasdale |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 74 Kings Field Seahouses Northumberland NE68 7PA |
Director Name | Mr Robert Murray Shand |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grenada Drive Whitley Bay Tyne & Wear NE26 1HR |
Director Name | Mr Alexander David McPhee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wolsington Park South Wolsington Newcastle Upon Tyne NE13 8BJ |
Secretary Name | Mr Alexander David McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wolsington Park South Wolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Kevin Pearce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Halley Road Broadoak Heathfield East Sussex TN21 8TG |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(36 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Website | www.mbginsurance.co.uk/ |
---|---|
Telephone | 0191 2596378 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
38 at £1 | David Mcphee 50.00% Ordinary |
---|---|
38 at £1 | Mr Robert Murray Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,890 |
Cash | £1,394,620 |
Current Liabilities | £1,379,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 26 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
---|---|
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 21-26 Howard Business Centre Howard Street,North Shields Tyne & Wear NE30 1AR to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 7 March 2016 (1 page) |
19 February 2016 | Appointment of Mr Nicholas Scott Howard as a director on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Robert James Clark as a director on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Dr David Andrew Brock as a director on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Robert James Clark as a secretary on 4 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Alexander David Mcphee as a secretary on 4 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Robert Murray Shand as a director on 4 February 2016 (1 page) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Kevin Pearce as a director (2 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 February 2010 | Director's details changed for Kevin Pearce on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Kevin Pearce on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 September 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
17 April 2007 | £ ic 100/76 09/04/07 £ sr 24@1=24 (1 page) |
30 March 2007 | Resolutions
|
27 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members
|
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 16/01/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 16/01/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members
|
1 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
16 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 December 1994 | Registered office changed on 08/12/94 from: 65 church way north shields tyne and wear NE29 0AE (1 page) |
12 March 1994 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1984 | Accounts made up to 31 March 1982 (4 pages) |
8 February 1980 | Incorporation (16 pages) |