Company NameBryan McCormick Limited
DirectorMatthew Peter James Craft
Company StatusActive
Company Number02006139
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Matthew Peter James Craft
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressOne Life Centre Linthorpe Road
Middlesborough
Cleveland
TS1 3QY
Director NameBryan John McCormick
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RoleOptometrist
Correspondence Address109 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7HX
Director NameMr James Gorman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 February 2019)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address12 Cornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QL
Director NameMrs Margaret Edith Murray McCormick
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 February 2019)
RoleMarried Woman
Country of ResidenceEngland
Correspondence Address109 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7HX
Secretary NameFiona Gorman
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Correspondence Address12 Cornfield Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QL
Director NameMr Stephen Murray McCormick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(10 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 February 2019)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address110 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6RT
Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(32 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Newcastle Upon Tyne
NE3 2EA

Contact

Websitewww.smccormick.net
Telephone07 194244604
Telephone regionMobile

Location

Registered AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1James Gorman
50.00%
Ordinary
2.5k at £1Stephen Murray Mccormick
50.00%
Ordinary

Financials

Year2014
Net Worth£102,618
Cash£57,157
Current Liabilities£29,941

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

2 July 1999Delivered on: 6 July 1999
Satisfied on: 23 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oxford road middlesbrough t/n TES17643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

27 February 2024Registered office address changed from 51 Queensway Billingham TS23 2nd England to Frensham Fencer Hill Park Gosforth Newcastle upon Tyne NE3 2EA on 27 February 2024 (1 page)
26 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
4 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 March 2022Registered office address changed from 126 Queensway Billingham Cleveland TS23 2NT to 51 Queensway Billingham TS23 2nd on 1 March 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 June 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
19 February 2019Appointment of Mr Matthew Peter James Craft as a director on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Zagham Sharif as a director on 19 February 2019 (1 page)
11 February 2019Termination of appointment of Stephen Murray Mccormick as a director on 1 February 2019 (1 page)
11 February 2019Cessation of Stephen Murray Mccormick as a person with significant control on 1 February 2019 (1 page)
11 February 2019Termination of appointment of Margaret Edith Murray Mccormick as a director on 1 February 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
11 February 2019Termination of appointment of Fiona Gorman as a secretary on 1 February 2019 (1 page)
11 February 2019Termination of appointment of James Gorman as a director on 1 February 2019 (1 page)
11 February 2019Notification of Ilharia Holdings Ltd as a person with significant control on 1 February 2019 (2 pages)
11 February 2019Appointment of Mr Zagham Sharif as a director on 1 February 2019 (2 pages)
11 February 2019Cessation of Gorman James as a person with significant control on 1 February 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,000
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(6 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(6 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 5,000
(6 pages)
11 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 5,000
(6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Stephen Murray Mccormick on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Gorman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for James Gorman on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Margaret Edith Murray Mccormick on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stephen Murray Mccormick on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Margaret Edith Murray Mccormick on 25 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 July 2008Appointment terminated director bryan mccormick (1 page)
14 July 2008Appointment terminated director bryan mccormick (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
11 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
31 December 2003Return made up to 31/12/03; full list of members (8 pages)
31 December 2003Return made up to 31/12/03; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
31 December 2002Return made up to 31/12/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
17 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)