Company NameW & M Wholesale Limited
DirectorAnthony Wallett
Company StatusActive
Company Number02607133
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Previous NamesRevisekeep Limited and W & M Footwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Anthony Wallett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Market Street
Newcastle Upon Tyne
NE1 6JE
Director NameMr Gary Middlemiss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration30 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Market Street
Newcastle Upon Tyne
NE1 6JE
Secretary NameMr Gary Middlemiss
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Admiral Business Park
Nelson Way, Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameMr Sean Smith
StatusResigned
Appointed26 June 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressUnit 3c Admiral Business Park
Nelson Way, Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameMr Gary Middlemiss
StatusResigned
Appointed14 February 2014(22 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 October 2022)
RoleCompany Director
Correspondence Address33 Market Street
Newcastle Upon Tyne
NE1 6JE

Contact

Websitestartfitness.co.uk
Telephone01670 700030
Telephone regionMorpeth

Location

Registered Address33 Market Street
Newcastle Upon Tyne
NE1 6JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

218k at £1W & M Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,015,448
Gross Profit£5,499,297
Net Worth£7,908,416
Cash£501,044
Current Liabilities£3,628,410

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

2 December 2015Delivered on: 3 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 15-16 high row darlington. 108-110 grainger street newcastle upon tyne.
Outstanding
6 December 2013Delivered on: 24 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 33 market street newcastle tyne & wear t/no TY351739. Notification of addition to or amendment of charge.
Outstanding
1 February 2013Delivered on: 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 3 & 4, 35 & 37 market street newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 February 2012Delivered on: 1 March 2012
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: F/H 105-109 grainger street, newcastle upon tyne, t/no: TY310831 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 August 2010Delivered on: 3 September 2010
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: F/H property k/a 112-118 grainger street newcastle upon tyne t/no. TY64162 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 March 2009Delivered on: 12 March 2009
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: 8 market place durham t/no DU10264 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2006Delivered on: 4 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the hirst woodhorn road ashington northumberland.
Outstanding
26 August 2005Delivered on: 1 September 2005
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.
Outstanding
7 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 72-76 northumberland street, newcastle upon tyne, NE1 7DF comprised in title number TY325320.
Outstanding
24 September 2004Delivered on: 2 October 2004
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: Property k/a former joplings department store, bedford street, north shields. 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.
Outstanding

Filing History

15 December 2020Full accounts made up to 31 July 2020 (26 pages)
13 August 2020Registration of charge 026071330010, created on 7 August 2020 (38 pages)
24 April 2020Full accounts made up to 31 July 2019 (25 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 31 July 2018 (26 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 July 2017 (27 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
20 March 2017Full accounts made up to 31 July 2016 (27 pages)
20 March 2017Full accounts made up to 31 July 2016 (27 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 217,966
(4 pages)
9 May 2016Full accounts made up to 31 July 2015 (24 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 217,966
(4 pages)
9 May 2016Full accounts made up to 31 July 2015 (24 pages)
3 December 2015Registration of charge 026071330009, created on 2 December 2015 (41 pages)
3 December 2015Registration of charge 026071330009, created on 2 December 2015 (41 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 217,966
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 217,966
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 217,966
(4 pages)
20 March 2015Full accounts made up to 31 July 2014 (25 pages)
20 March 2015Full accounts made up to 31 July 2014 (25 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 217,966
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 217,966
(4 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 217,966
(4 pages)
7 May 2014Full accounts made up to 31 July 2013 (21 pages)
7 May 2014Full accounts made up to 31 July 2013 (21 pages)
14 February 2014Termination of appointment of Sean Smith as a secretary (1 page)
14 February 2014Termination of appointment of Sean Smith as a secretary (1 page)
14 February 2014Appointment of Mr Gary Middlemiss as a secretary (2 pages)
14 February 2014Appointment of Mr Gary Middlemiss as a secretary (2 pages)
24 December 2013Registration of charge 026071330008 (36 pages)
24 December 2013Registration of charge 026071330008 (36 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
19 April 2013Full accounts made up to 31 July 2012 (23 pages)
19 April 2013Full accounts made up to 31 July 2012 (23 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 June 2012Termination of appointment of Gary Middlemiss as a secretary (1 page)
26 June 2012Appointment of Mr Sean Smith as a secretary (1 page)
26 June 2012Appointment of Mr Sean Smith as a secretary (1 page)
26 June 2012Termination of appointment of Gary Middlemiss as a secretary (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
20 April 2012Full accounts made up to 31 July 2011 (20 pages)
20 April 2012Full accounts made up to 31 July 2011 (20 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (9 pages)
21 March 2011Accounts for a small company made up to 31 July 2010 (9 pages)
16 March 2011Registered office address changed from Unit 1B & 1C Admiral Business Park Cramlington Northumberland NE23 1WG on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 1B & 1C Admiral Business Park Cramlington Northumberland NE23 1WG on 16 March 2011 (1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 May 2010Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page)
25 May 2010Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Anthony Wallett on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Anthony Wallett on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Anthony Wallett on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
21 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 February 2010Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page)
15 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
15 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages)
3 June 2009Return made up to 02/05/09; full list of members (4 pages)
3 June 2009Return made up to 02/05/09; full list of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 February 2009Accounts for a small company made up to 30 April 2008 (11 pages)
13 February 2009Accounts for a small company made up to 30 April 2008 (11 pages)
17 September 2008Return made up to 02/05/08; full list of members (4 pages)
17 September 2008Return made up to 02/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 02/05/07; no change of members (7 pages)
17 July 2007Return made up to 02/05/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 02/05/06; full list of members (7 pages)
10 May 2006Return made up to 02/05/06; full list of members (7 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
8 June 2005Return made up to 02/05/05; full list of members (7 pages)
8 June 2005Return made up to 02/05/05; full list of members (7 pages)
8 February 2005Registered office changed on 08/02/05 from: 27 whitecross way eldon centre eldon square newcastle upon tyne NE1 7XN (1 page)
8 February 2005Registered office changed on 08/02/05 from: 27 whitecross way eldon centre eldon square newcastle upon tyne NE1 7XN (1 page)
2 October 2004Particulars of mortgage/charge (5 pages)
2 October 2004Particulars of mortgage/charge (5 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
14 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
6 August 2003Registered office changed on 06/08/03 from: unit H2, abbey self storage LTD forth street newcastle upon tyne tyne & wear NE1 3PG (1 page)
6 August 2003Registered office changed on 06/08/03 from: unit H2, abbey self storage LTD forth street newcastle upon tyne tyne & wear NE1 3PG (1 page)
14 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2002Return made up to 02/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 02/05/01; full list of members (6 pages)
30 May 2001Return made up to 02/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 June 2000Return made up to 02/05/00; full list of members (6 pages)
21 June 2000Return made up to 02/05/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
28 September 1999Registered office changed on 28/09/99 from: unit 8E and 8F north tyne industrial estate longbenton newcastle upon tyne NE12 9SZ (1 page)
28 September 1999Registered office changed on 28/09/99 from: unit 8E and 8F north tyne industrial estate longbenton newcastle upon tyne NE12 9SZ (1 page)
18 June 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 June 1998Return made up to 02/05/98; full list of members (6 pages)
11 June 1998Return made up to 02/05/98; full list of members (6 pages)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 February 1998Nc inc already adjusted 21/01/98 (1 page)
5 February 1998Ad 21/01/98--------- £ si 217964@1=217964 £ ic 2/217966 (2 pages)
5 February 1998Nc inc already adjusted 21/01/98 (1 page)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1998Ad 21/01/98--------- £ si 217964@1=217964 £ ic 2/217966 (2 pages)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 September 1997Company name changed w & m footwear LIMITED\certificate issued on 12/09/97 (2 pages)
11 September 1997Company name changed w & m footwear LIMITED\certificate issued on 12/09/97 (2 pages)
15 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 April 1996Return made up to 02/05/96; no change of members (4 pages)
22 April 1996Return made up to 02/05/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 July 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 June 1991Memorandum and Articles of Association (7 pages)
21 June 1991Memorandum and Articles of Association (7 pages)
11 June 1991Company name changed\certificate issued on 11/06/91 (2 pages)
11 June 1991Company name changed\certificate issued on 11/06/91 (2 pages)
2 May 1991Incorporation (9 pages)
2 May 1991Incorporation (9 pages)