Riverside Crescent
Blaydon-On-Tyne
Tyne And Wear
NE21 4FJ
Director Name | Mr Mark Slater |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Newmin Way Whickham Newcastle Upon Tyne Tyne & Wear NE16 5RF |
Director Name | Mrs Lea Mordue |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Shelley Road,Newburn Ind Estate Newburn,Newcastle Upon Tyne NE15 9RT |
Director Name | Mrs Sandra Slater |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Shelley Road,Newburn Ind Estate Newburn,Newcastle Upon Tyne NE15 9RT |
Director Name | Mrs Evelyn Mordue |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bralmor Main Road Ryton Tyne & Wear NE40 3BT |
Director Name | Mrs Carol Ann Slater |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | Callaly Westfield Lane Ryton Tyne & Wear NE40 3QE |
Director Name | Mr George Mordue |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 06 March 2015) |
Role | Sales/Managing Director |
Country of Residence | England |
Correspondence Address | Bralmor Main Road Ryton Tyne & Wear NE40 3BT |
Director Name | Mr Ronald William Slater |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 24 January 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Killiebrigs Heddon On The Wall Newcastle Upon Tyne NE15 0DD |
Secretary Name | Mr Ronald William Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Killiebrigs Heddon On The Wall Newcastle Upon Tyne NE15 0DD |
Director Name | Mr Brian Mordue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Western Way Ryton Tyne & Wear NE40 3LR |
Director Name | David Mordue |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 Flambard Drive Bracks Farm Bishop Auckland County Durham DL14 7GG |
Website | www.msdistributors.co.uk |
---|---|
Telephone | 0191 2645333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Riverside Works Shelley Road,Newburn Ind Estate Newburn,Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
5k at £1 | Mr George Mordue 50.00% Ordinary |
---|---|
5k at £1 | Mr Ronald William Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121,952 |
Cash | £643,530 |
Current Liabilities | £540,143 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
23 November 2023 | Notification of Ian George Mordue as a person with significant control on 1 November 2023 (2 pages) |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Change of details for Mr Mark Slater as a person with significant control on 1 November 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
13 July 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 January 2023 | Termination of appointment of Ronald William Slater as a director on 24 January 2023 (1 page) |
24 January 2023 | Termination of appointment of Ronald William Slater as a secretary on 24 January 2023 (1 page) |
24 January 2023 | Notification of Mark Slater as a person with significant control on 15 January 2023 (2 pages) |
16 January 2023 | Cessation of Ronald William Slater as a person with significant control on 16 January 2023 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 October 2020 | Memorandum and Articles of Association (34 pages) |
5 October 2020 | Resolutions
|
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
25 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 May 2019 | Termination of appointment of Evelyn Mordue as a director on 4 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
28 February 2018 | Appointment of Mrs Lea Mordue as a director on 26 February 2018 (2 pages) |
28 February 2018 | Appointment of Mrs Sandra Slater as a director on 26 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 June 2016 | Appointment of Mrs Evelyn Mordue as a director on 6 March 2015 (2 pages) |
3 June 2016 | Appointment of Mrs Evelyn Mordue as a director on 6 March 2015 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
1 September 2015 | Termination of appointment of George Mordue as a director on 6 March 2015 (1 page) |
1 September 2015 | Termination of appointment of George Mordue as a director on 6 March 2015 (1 page) |
1 September 2015 | Termination of appointment of George Mordue as a director on 6 March 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
15 July 2014 | Termination of appointment of David Mordue as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of David Mordue as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Brian Mordue as a director on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Brian Mordue as a director on 15 July 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Director's details changed for David Mordue on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Director's details changed for Ian George Mordue on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Director's details changed for Ian George Mordue on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for David Mordue on 17 January 2011 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 January 2010 | Director's details changed for Ian George Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Brian Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Slater on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Mr Brian Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mark Slater on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Ronald William Slater on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Ronald William Slater on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Ian George Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr George Mordue on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr George Mordue on 28 January 2010 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 January 2005 | Return made up to 21/12/04; full list of members
|
19 January 2005 | Return made up to 21/12/04; full list of members
|
7 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
7 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members
|
12 January 2004 | Return made up to 21/12/03; full list of members
|
27 January 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 August 2002 (12 pages) |
26 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
26 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (8 pages) |
22 November 2001 | Full accounts made up to 31 August 2001 (12 pages) |
22 November 2001 | Full accounts made up to 31 August 2001 (12 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
25 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Return made up to 21/12/99; full list of members
|
9 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
9 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
12 May 1999 | Return made up to 21/12/98; full list of members (6 pages) |
12 May 1999 | Return made up to 21/12/98; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
27 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
31 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
31 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
20 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
14 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 December 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 December 1986 | Return made up to 31/12/85; full list of members (4 pages) |
15 May 1986 | Full accounts made up to 31 August 1985 (9 pages) |
15 May 1986 | Full accounts made up to 31 August 1985 (9 pages) |
3 June 1982 | Certificate of incorporation (1 page) |
3 June 1982 | Incorporation (19 pages) |
3 June 1982 | Incorporation (19 pages) |
3 June 1982 | Certificate of incorporation (1 page) |