Medburn
Northumberland
NE20 0JD
Director Name | Gary David Moore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Belsay Avenue Whitley Bay Tyne & Wear NE25 8PY |
Secretary Name | Mrs Sarah Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mrs Sarah Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2007(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Mr Alan Dodds |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 29 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashtrees Gardens Low Fell Gateshead Tyne And Wear NE9 5BJ |
Director Name | Mr Graham Middlemiss |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2007) |
Role | Newsagent |
Correspondence Address | 1 The Lawn Ryton Village Ryton Tyne And Wear NE40 3QN |
Secretary Name | Mr Graham Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2003) |
Role | Director And Shop Manager |
Correspondence Address | 18 Magdalene Fields Warkworth Northumberland NE65 0UF |
Director Name | Mr Norman Chisholm Banham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 1999) |
Role | Newsagents |
Correspondence Address | 35 Windermere Gardens Whickham Newcastle Upon Tyne Tyne & Wear NE16 4ET |
Director Name | Mr William Edward John Burbidge |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Newsagents |
Correspondence Address | 12 Grange Walk Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AL |
Director Name | Mrs Carina Dodds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | 20 Ashtrees Gardens Low Fell Gateshead Tyne & Wear NE9 5BJ |
Director Name | Mr Timothy Thomas Marron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Middle Drive Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BS |
Director Name | Mr Alan Routledge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 27 years (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirkston Avenue Lemington Newcastle Upon Tyne Tyne & Wear NE15 7JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Room 20 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 May 1994 | Delivered on: 16 May 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
10 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
20 September 2019 | Registered office address changed from 9 the Crossway Lemington Newcastle upon Tyne NE15 7LA to 140 Northumberland Street Newcastle upon Tyne NE1 7DQ on 20 September 2019 (1 page) |
28 August 2019 | Change of details for Mr Ian Graham Middlemiss as a person with significant control on 25 July 2019 (2 pages) |
21 August 2019 | Cancellation of shares. Statement of capital on 25 July 2019
|
12 August 2019 | Resolutions
|
12 August 2019 | Purchase of own shares. (3 pages) |
4 July 2019 | Termination of appointment of Alan Routledge as a director on 29 June 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Ian Graham Middlemiss as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Ian Graham Middlemiss as a person with significant control on 18 September 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
26 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
26 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
1 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2010 | Director's details changed for Gary David Moore on 25 January 2010 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Ian Graham Middlemiss on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Alan Routledge on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Gary David Moore on 25 January 2010 (2 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Director's details changed for Mr Alan Routledge on 25 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mr Ian Graham Middlemiss on 25 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 July 2009 | Director's change of particulars / ian middlemiss / 30/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / ian middlemiss / 30/06/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
6 June 2008 | Statement of rights variation attached to shares (2 pages) |
6 June 2008 | Statement of rights variation attached to shares (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
1 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members
|
28 January 2005 | Return made up to 25/01/05; full list of members
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
28 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members
|
25 February 2004 | Return made up to 25/01/04; full list of members
|
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
12 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
14 November 2002 | Group of companies' accounts made up to 31 May 2002 (15 pages) |
14 November 2002 | Group of companies' accounts made up to 31 May 2002 (15 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Return made up to 16/02/02; full list of members (5 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: northumberland house princess square newcastle-upon-tyne NE1 8ER (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: northumberland house princess square newcastle-upon-tyne NE1 8ER (1 page) |
10 December 2001 | Group of companies' accounts made up to 31 May 2001 (15 pages) |
10 December 2001 | Group of companies' accounts made up to 31 May 2001 (15 pages) |
10 April 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
10 April 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
8 August 2000 | £ ic 130/119 31/03/00 £ sr 11@1=11 (1 page) |
8 August 2000 | £ ic 130/119 31/03/00 £ sr 11@1=11 (1 page) |
30 May 2000 | Full group accounts made up to 31 May 1999 (18 pages) |
30 May 2000 | Full group accounts made up to 31 May 1999 (18 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (8 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
20 August 1999 | £ ic 147/130 01/06/99 £ sr 17@1=17 (1 page) |
20 August 1999 | £ ic 147/130 01/06/99 £ sr 17@1=17 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Ad 01/06/99--------- £ si 17@1=17 £ ic 130/147 (2 pages) |
9 August 1999 | Ad 01/06/99--------- £ si 17@1=17 £ ic 130/147 (2 pages) |
1 April 1999 | Return made up to 05/03/99; change of members (6 pages) |
1 April 1999 | Return made up to 05/03/99; change of members (6 pages) |
31 March 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
31 March 1999 | Full group accounts made up to 31 May 1998 (20 pages) |
14 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
14 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
31 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
31 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
8 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
5 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
5 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
18 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
6 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
6 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
16 April 1992 | Memorandum and Articles of Association (9 pages) |