Company NameM. & R. Builders (Northern) Limited
DirectorsPatricia Margaret Mace and Lucy Mace
Company StatusActive
Company Number01526926
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Margaret Mace
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(17 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Secretary NameLucy Mace
NationalityBritish
StatusCurrent
Appointed08 May 1998(17 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Director NameMs Lucy Mace
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(40 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJoseph Miller, Floor A Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameJohn David Edward Mace
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(11 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 May 1998)
RoleBuilder
Correspondence Address8 Latimer Street
North Shields
Tyne & Wear
NE30 4EY
Secretary NameMrs Patricia Margaret Mace
NationalityBritish
StatusResigned
Appointed18 April 1992(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 13 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Loughborough Avenue
Tynemouth
North Shields
Tyne & Wear
NE30 2NP
Secretary NameMiss Carol Lesley Batey
NationalityBritish
StatusResigned
Appointed13 January 1993(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address11 William Street
North Shields
Tyne & Wear
NE29 6RJ

Location

Registered Address8 Latimer Street
Tynemouth
North Shields
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Compressor Services International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,675
Cash£4,339
Current Liabilities£4,896

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

18 October 1992Delivered on: 27 October 1992
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: 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
12 November 1991Delivered on: 22 November 1991
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: 3 percy terrace, newburn, newcastle upon tyne, tyne and wear.
Outstanding
6 June 1989Delivered on: 19 June 1989
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 on the north side of moorland drive, bedlington northumberland. Title no nd 45477.
Outstanding
20 April 1989Delivered on: 28 April 1989
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: 4 and 6 anson street gateshead tyne & wear title no ty 119395.
Outstanding
2 April 1984Delivered on: 6 April 1984
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: F/H land on the southside of the green stamfordham northumberland.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
24 December 2023Change of details for Compressor Services International Ltd as a person with significant control on 6 April 2016 (2 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (5 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 January 2023Registered office address changed from Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to 8 Latimer Street Tynemouth North Shields NE30 4EY on 19 January 2023 (1 page)
18 January 2023Director's details changed for Mrs Patricia Margaret Mace on 18 January 2023 (2 pages)
18 January 2023Change of details for Compressor Services International Ltd as a person with significant control on 18 January 2023 (2 pages)
23 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
29 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
1 March 2021Appointment of Ms Lucy Mace as a director on 1 March 2021 (2 pages)
26 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
11 May 2020Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 (1 page)
7 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
15 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
23 April 2016Satisfaction of charge 5 in full (4 pages)
23 April 2016Satisfaction of charge 3 in full (4 pages)
23 April 2016Satisfaction of charge 4 in full (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Return made up to 18/04/08; full list of members (3 pages)
22 May 2008Return made up to 18/04/08; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Return made up to 18/04/07; no change of members (6 pages)
9 May 2007Return made up to 18/04/07; no change of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 April 2006Return made up to 18/04/06; full list of members (6 pages)
25 April 2006Return made up to 18/04/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 April 2005Return made up to 18/04/05; full list of members (6 pages)
21 April 2005Return made up to 18/04/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
22 April 2004Return made up to 18/04/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 April 2003Return made up to 18/04/03; full list of members (6 pages)
27 April 2003Return made up to 18/04/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 April 2001Return made up to 18/04/01; full list of members (6 pages)
17 April 2001Return made up to 18/04/01; full list of members (6 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
2 May 2000Return made up to 18/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Return made up to 18/04/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 May 1997Return made up to 18/04/97; no change of members (4 pages)
16 May 1997Return made up to 18/04/97; no change of members (4 pages)
29 April 1996Return made up to 18/04/96; full list of members (6 pages)
29 April 1996Return made up to 18/04/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Return made up to 18/04/95; no change of members (4 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Return made up to 18/04/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
27 October 1992Particulars of mortgage/charge (3 pages)
27 October 1992Particulars of mortgage/charge (3 pages)