Newcastle Upon Tyne
NE1 6JE
Director Name | Mr Gary Middlemiss |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 30 years, 6 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Market Street Newcastle Upon Tyne NE1 6JE |
Secretary Name | Mr Gary Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Admiral Business Park Nelson Way, Nelson Park West Cramlington Northumberland NE23 1WG |
Secretary Name | Mr Sean Smith |
---|---|
Status | Resigned |
Appointed | 26 June 2012(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Unit 3c Admiral Business Park Nelson Way, Nelson Park West Cramlington Northumberland NE23 1WG |
Secretary Name | Mr Gary Middlemiss |
---|---|
Status | Resigned |
Appointed | 14 February 2014(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 33 Market Street Newcastle Upon Tyne NE1 6JE |
Website | startfitness.co.uk |
---|---|
Telephone | 01670 700030 |
Telephone region | Morpeth |
Registered Address | 33 Market Street Newcastle Upon Tyne NE1 6JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
218k at £1 | W & M Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,015,448 |
Gross Profit | £5,499,297 |
Net Worth | £7,908,416 |
Cash | £501,044 |
Current Liabilities | £3,628,410 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
2 December 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2020 | Delivered 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 2004 | Delivered 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 |
15 December 2020 | Full accounts made up to 31 July 2020 (26 pages) |
---|---|
13 August 2020 | Registration of charge 026071330010, created on 7 August 2020 (38 pages) |
24 April 2020 | Full accounts made up to 31 July 2019 (25 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 July 2018 (26 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 July 2017 (27 pages) |
12 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 31 July 2016 (27 pages) |
20 March 2017 | Full accounts made up to 31 July 2016 (27 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Full accounts made up to 31 July 2015 (24 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Full accounts made up to 31 July 2015 (24 pages) |
3 December 2015 | Registration of charge 026071330009, created on 2 December 2015 (41 pages) |
3 December 2015 | Registration of charge 026071330009, created on 2 December 2015 (41 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 March 2015 | Full accounts made up to 31 July 2014 (25 pages) |
20 March 2015 | Full accounts made up to 31 July 2014 (25 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
14 February 2014 | Termination of appointment of Sean Smith as a secretary (1 page) |
14 February 2014 | Termination of appointment of Sean Smith as a secretary (1 page) |
14 February 2014 | Appointment of Mr Gary Middlemiss as a secretary (2 pages) |
14 February 2014 | Appointment of Mr Gary Middlemiss as a secretary (2 pages) |
24 December 2013 | Registration of charge 026071330008 (36 pages) |
24 December 2013 | Registration of charge 026071330008 (36 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Full accounts made up to 31 July 2012 (23 pages) |
19 April 2013 | Full accounts made up to 31 July 2012 (23 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 June 2012 | Termination of appointment of Gary Middlemiss as a secretary (1 page) |
26 June 2012 | Appointment of Mr Sean Smith as a secretary (1 page) |
26 June 2012 | Appointment of Mr Sean Smith as a secretary (1 page) |
26 June 2012 | Termination of appointment of Gary Middlemiss as a secretary (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
21 March 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
16 March 2011 | Registered office address changed from Unit 1B & 1C Admiral Business Park Cramlington Northumberland NE23 1WG on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 1B & 1C Admiral Business Park Cramlington Northumberland NE23 1WG on 16 March 2011 (1 page) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
25 May 2010 | Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Mr Gary Middlemiss on 2 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Anthony Wallett on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anthony Wallett on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anthony Wallett on 2 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Gary Middlemiss on 2 May 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 February 2010 | Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from 77-79 Bedford Street North Shields Tyne & Wear NE29 6QF on 6 February 2010 (1 page) |
15 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
15 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (3 pages) |
3 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 February 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
13 February 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
17 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
17 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
10 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
1 September 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 27 whitecross way eldon centre eldon square newcastle upon tyne NE1 7XN (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 27 whitecross way eldon centre eldon square newcastle upon tyne NE1 7XN (1 page) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 August 2003 | Registered 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 2003 | Registered 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 2003 | Return made up to 02/05/03; full list of members
|
14 May 2003 | Return made up to 02/05/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 April 2002 | Return made up to 02/05/02; full list of members
|
25 April 2002 | Return made up to 02/05/02; full list of members
|
22 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
11 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 September 1999 | Registered 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 1999 | Registered 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 1999 | Return made up to 02/05/99; no change of members
|
18 June 1999 | Return made up to 02/05/99; no change of members
|
3 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Nc inc already adjusted 21/01/98 (1 page) |
5 February 1998 | Ad 21/01/98--------- £ si 217964@1=217964 £ ic 2/217966 (2 pages) |
5 February 1998 | Nc inc already adjusted 21/01/98 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 21/01/98--------- £ si 217964@1=217964 £ ic 2/217966 (2 pages) |
5 February 1998 | Resolutions
|
19 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 September 1997 | Company name changed w & m footwear LIMITED\certificate issued on 12/09/97 (2 pages) |
11 September 1997 | Company name changed w & m footwear LIMITED\certificate issued on 12/09/97 (2 pages) |
15 May 1997 | Return made up to 02/05/97; no change of members
|
15 May 1997 | Return made up to 02/05/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 April 1996 | Return made up to 02/05/96; no change of members (4 pages) |
22 April 1996 | Return made up to 02/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 July 1995 | Return made up to 02/05/95; full list of members
|
18 July 1995 | Return made up to 02/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 June 1991 | Memorandum and Articles of Association (7 pages) |
21 June 1991 | Memorandum and Articles of Association (7 pages) |
11 June 1991 | Company name changed\certificate issued on 11/06/91 (2 pages) |
11 June 1991 | Company name changed\certificate issued on 11/06/91 (2 pages) |
2 May 1991 | Incorporation (9 pages) |
2 May 1991 | Incorporation (9 pages) |