New York Industrial Park
Wallsend
Tyne & Wear
NE27 0QF
Director Name | Mr Yves Barraquand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 April 2016(32 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Group President |
Country of Residence | France |
Correspondence Address | New York Way New York Industrial Park Wallsend Tyne & Wear NE27 0QF |
Secretary Name | Miss Sophie Claire Johnson |
---|---|
Status | Current |
Appointed | 03 August 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | New York Way New York Industrial Park Wallsend Tyne & Wear NE27 0QF |
Director Name | Mr Dominique Hannebelle |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | C/O 2-4 Rue Jean Despartment 69008 Lyon Foreign |
Director Name | Mr Ian Stewart Rogerson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 15 Melbury Whitley Bay Tyne & Wear NE25 9XP |
Director Name | Mr Pascal Fouache |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Technopole De Chateau-Gombert Rue John Maynard Keynes Bp 85 13381 Marseille Cedex 13 France Foreign |
Secretary Name | Mr Ian Stewart Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 15 Melbury Whitley Bay Tyne & Wear NE25 9XP |
Secretary Name | Neil Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Holywell Avenue Whitley Bay Tyne And Wear NE26 3AG |
Secretary Name | Mrs Maureen Janice Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2020) |
Role | Chartered Accountant |
Correspondence Address | New York Way New York Industrial Park Wallsend Tyne & Wear NE27 0QF |
Director Name | Mrs Maureen Janice Jamieson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New York Way New York Industrial Park Wallsend Tyne & Wear NE27 0QF |
Website | cmr-group.com |
---|
Registered Address | New York Way New York Industrial Park Wallsend Tyne & Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
220k at £1 | Controle Mesure Regulation Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,476,260 |
Gross Profit | £7,559,540 |
Net Worth | £6,330,073 |
Cash | £3,258,975 |
Current Liabilities | £3,904,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
27 November 2007 | Delivered on: 30 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
---|---|
24 August 2007 | Delivered on: 29 August 2007 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
19 December 2001 | Delivered on: 2 January 2002 Satisfied on: 8 November 2007 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. Fully Satisfied |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 September 2020 | Termination of appointment of Maureen Janice Jamieson as a director on 31 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Maureen Janice Jamieson as a secretary on 31 August 2020 (1 page) |
3 August 2020 | Appointment of Miss Sophie Claire Johnson as a secretary on 3 August 2020 (2 pages) |
26 May 2020 | Satisfaction of charge 3 in full (1 page) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mrs Maureen Janice Jamieson as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Maureen Janice Jamieson as a director on 4 October 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 May 2016 | Appointment of Mr Yves Barraquand as a director on 20 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Pascal Fouache as a director on 20 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Pascal Fouache as a director on 20 April 2016 (1 page) |
27 May 2016 | Appointment of Mr Yves Barraquand as a director on 20 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
17 February 2011 | Full accounts made up to 31 December 2010 (24 pages) |
17 February 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
22 February 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 February 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 January 2010 | Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Mrs Maureen Janice Jamieson on 1 October 2009 (1 page) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Neil Wilkinson on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Pascal Fouache on 1 October 2009 (2 pages) |
22 September 2009 | Appointment terminated secretary neil wilkinson (1 page) |
22 September 2009 | Secretary appointed mrs maureen janice jamieson (1 page) |
22 September 2009 | Secretary appointed mrs maureen janice jamieson (1 page) |
22 September 2009 | Appointment terminated secretary neil wilkinson (1 page) |
12 February 2009 | Full accounts made up to 31 December 2008 (26 pages) |
12 February 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Director and secretary's change of particulars / neil wilkinson / 22/01/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / neil wilkinson / 22/01/2008 (1 page) |
5 January 2009 | Location of debenture register (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 4 new york way new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 4 new york way new york industrial park newcastle upon tyne tyne & wear NE27 0QF (1 page) |
31 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Particulars of mortgage/charge (5 pages) |
29 August 2007 | Particulars of mortgage/charge (5 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
19 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 29/12/05; full list of members (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
23 March 2005 | Nc inc already adjusted 04/01/05 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 04/01/05 (1 page) |
23 March 2005 | Resolutions
|
15 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members
|
6 January 2005 | Return made up to 01/01/05; full list of members
|
15 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members
|
17 January 2004 | Return made up to 01/01/04; full list of members
|
9 April 2003 | Full accounts made up to 31 December 2002 (47 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (47 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members
|
22 January 2003 | Return made up to 01/01/03; full list of members
|
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
20 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members
|
26 January 2002 | Return made up to 01/01/02; full list of members
|
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Return made up to 01/01/01; full list of members
|
26 January 2001 | Return made up to 01/01/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: unit 21B oak road west chirton north industrial es north shields NE29 8SF (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: unit 21B oak road west chirton north industrial es north shields NE29 8SF (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
15 January 1998 | Location of register of members (1 page) |
15 January 1998 | Location of register of members (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
13 December 1995 | Ad 20/11/95--------- £ si 101700@1=101700 £ ic 20000/121700 (2 pages) |
13 December 1995 | Nc inc already adjusted 20/11/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Nc inc already adjusted 20/11/95 (1 page) |
13 December 1995 | Ad 20/11/95--------- £ si 78300@1=78300 £ ic 121700/200000 (2 pages) |
13 December 1995 | Ad 20/11/95--------- £ si 101700@1=101700 £ ic 20000/121700 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 20/11/95--------- £ si 78300@1=78300 £ ic 121700/200000 (2 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 July 1986 | Accounts made up to 31 December 1985 (13 pages) |
31 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 February 1984 | Incorporation (14 pages) |
9 February 1984 | Incorporation (14 pages) |