Company NameM. & S. Distributors Limited
Company StatusActive
Company Number01640964
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian George Mordue
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address39 Derwent Water Drive
Riverside Crescent
Blaydon-On-Tyne
Tyne And Wear
NE21 4FJ
Director NameMr Mark Slater
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(19 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Newmin Way
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RF
Director NameMrs Lea Mordue
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Shelley Road,Newburn Ind Estate
Newburn,Newcastle Upon Tyne
NE15 9RT
Director NameMrs Sandra Slater
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Shelley Road,Newburn Ind Estate
Newburn,Newcastle Upon Tyne
NE15 9RT
Director NameMrs Evelyn Mordue
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(8 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBralmor Main Road
Ryton
Tyne & Wear
NE40 3BT
Director NameMrs Carol Ann Slater
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(8 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2001)
RoleSecretary
Correspondence AddressCallaly
Westfield Lane
Ryton
Tyne & Wear
NE40 3QE
Director NameMr George Mordue
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(8 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 06 March 2015)
RoleSales/Managing Director
Country of ResidenceEngland
Correspondence AddressBralmor Main Road
Ryton
Tyne & Wear
NE40 3BT
Director NameMr Ronald William Slater
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(8 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 24 January 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DD
Secretary NameMr Ronald William Slater
NationalityBritish
StatusResigned
Appointed20 December 1990(8 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
NE15 0DD
Director NameMr Brian Mordue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(19 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Western Way
Ryton
Tyne & Wear
NE40 3LR
Director NameDavid Mordue
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(19 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Flambard Drive
Bracks Farm
Bishop Auckland
County Durham
DL14 7GG

Contact

Websitewww.msdistributors.co.uk
Telephone0191 2645333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRiverside Works
Shelley Road,Newburn Ind Estate
Newburn,Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

5k at £1Mr George Mordue
50.00%
Ordinary
5k at £1Mr Ronald William Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£1,121,952
Cash£643,530
Current Liabilities£540,143

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

23 November 2023Notification of Ian George Mordue as a person with significant control on 1 November 2023 (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Change of details for Mr Mark Slater as a person with significant control on 1 November 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
13 July 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
23 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
24 January 2023Termination of appointment of Ronald William Slater as a director on 24 January 2023 (1 page)
24 January 2023Termination of appointment of Ronald William Slater as a secretary on 24 January 2023 (1 page)
24 January 2023Notification of Mark Slater as a person with significant control on 15 January 2023 (2 pages)
16 January 2023Cessation of Ronald William Slater as a person with significant control on 16 January 2023 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
31 July 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
7 October 2020Memorandum and Articles of Association (34 pages)
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 May 2019Termination of appointment of Evelyn Mordue as a director on 4 May 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
9 April 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
28 February 2018Appointment of Mrs Lea Mordue as a director on 26 February 2018 (2 pages)
28 February 2018Appointment of Mrs Sandra Slater as a director on 26 February 2018 (2 pages)
14 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 June 2016Appointment of Mrs Evelyn Mordue as a director on 6 March 2015 (2 pages)
3 June 2016Appointment of Mrs Evelyn Mordue as a director on 6 March 2015 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(6 pages)
1 September 2015Termination of appointment of George Mordue as a director on 6 March 2015 (1 page)
1 September 2015Termination of appointment of George Mordue as a director on 6 March 2015 (1 page)
1 September 2015Termination of appointment of George Mordue as a director on 6 March 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(7 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000
(7 pages)
15 July 2014Termination of appointment of David Mordue as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of David Mordue as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Brian Mordue as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Brian Mordue as a director on 15 July 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(9 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (9 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Director's details changed for David Mordue on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
17 January 2011Director's details changed for Ian George Mordue on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
17 January 2011Director's details changed for Ian George Mordue on 17 January 2011 (2 pages)
17 January 2011Director's details changed for David Mordue on 17 January 2011 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 January 2010Director's details changed for Ian George Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Brian Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Slater on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mr Brian Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mark Slater on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Ronald William Slater on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Ronald William Slater on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ian George Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr George Mordue on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr George Mordue on 28 January 2010 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (5 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 21/12/07; full list of members (3 pages)
19 February 2008Return made up to 21/12/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
11 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Full accounts made up to 31 August 2003 (13 pages)
7 April 2004Full accounts made up to 31 August 2003 (13 pages)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Full accounts made up to 31 August 2002 (12 pages)
27 January 2003Full accounts made up to 31 August 2002 (12 pages)
26 January 2003Return made up to 21/12/02; full list of members (9 pages)
26 January 2003Return made up to 21/12/02; full list of members (9 pages)
28 December 2001Return made up to 21/12/01; full list of members (8 pages)
28 December 2001Return made up to 21/12/01; full list of members (8 pages)
22 November 2001Full accounts made up to 31 August 2001 (12 pages)
22 November 2001Full accounts made up to 31 August 2001 (12 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
25 April 2001Full accounts made up to 31 August 2000 (12 pages)
25 April 2001Full accounts made up to 31 August 2000 (12 pages)
16 January 2001Return made up to 21/12/00; full list of members (7 pages)
16 January 2001Return made up to 21/12/00; full list of members (7 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999Full accounts made up to 31 August 1999 (12 pages)
9 November 1999Full accounts made up to 31 August 1999 (12 pages)
12 May 1999Return made up to 21/12/98; full list of members (6 pages)
12 May 1999Return made up to 21/12/98; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 January 1998Return made up to 21/12/97; no change of members (6 pages)
27 January 1998Return made up to 21/12/97; no change of members (6 pages)
31 December 1997Full accounts made up to 31 August 1997 (13 pages)
31 December 1997Full accounts made up to 31 August 1997 (13 pages)
21 January 1997Full accounts made up to 31 August 1996 (13 pages)
21 January 1997Full accounts made up to 31 August 1996 (13 pages)
20 January 1997Return made up to 21/12/96; no change of members (4 pages)
20 January 1997Return made up to 21/12/96; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 December 1986Return made up to 31/12/85; full list of members (4 pages)
2 December 1986Return made up to 31/12/85; full list of members (4 pages)
15 May 1986Full accounts made up to 31 August 1985 (9 pages)
15 May 1986Full accounts made up to 31 August 1985 (9 pages)
3 June 1982Certificate of incorporation (1 page)
3 June 1982Incorporation (19 pages)
3 June 1982Incorporation (19 pages)
3 June 1982Certificate of incorporation (1 page)