Medburn
Northumberland
NE20 0JD
Director Name | Gary David Moore |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 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, 6 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, 6 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 | Director & Shop Manager |
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 | Company Director |
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 | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 1999) |
Role | Company Director |
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 | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 12 Grange Walk Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AL |
Director Name | Mr Timothy Thomas Marron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 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 | 01 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 June 2019) |
Role | Director Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirkston Avenue Lemington Newcastle Upon Tyne Tyne & Wear NE15 7JT |
Director Name | Mrs Carina Dodds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 4 years (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | 20 Ashtrees Gardens Low Fell Gateshead Tyne & Wear NE9 5BJ |
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 |
Website | www.getintonewcastle.co.uk |
---|---|
Telephone | 07 411363535 |
Telephone region | Mobile |
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 |
100 at £1 | Vital Prefer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,530 |
Cash | £156,899 |
Current Liabilities | £446,134 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
26 January 2017 | Delivered on: 28 January 2017 Persons entitled: Gary David Moore as Trustee of the M & M Executive Pension Scheme Alan Routledge as Trustee of the M & M Executive Pension Scheme Ian Graham Middlemiss as Trustee of the M & M Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the M & M Executive Pension Scheme Classification: A registered charge Particulars: Freehold property 9 tyne view newcastle upon tyne title number TY49522. Outstanding |
---|---|
16 May 2008 | Delivered on: 2 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rowanmoor trustees limited, ian graham middlemiss and alan routledge to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 140 northumberland street newcastle upon tyne t/no TY326940; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
16 May 2008 | Delivered on: 2 June 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 140 northumberland street newcastle upon tyne t/no TY326940; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
16 May 2008 | Delivered on: 28 May 2008 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 9 tyneview lemington newcastle upon tyne t/no TY49522 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 August 1993 | Delivered on: 27 August 1993 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 |
13 December 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
21 February 2023 | Registered office address changed from 140 Northumberland Street Newcastle upon Tyne NE1 7DQ United Kingdom to Room 20 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 21 February 2023 (1 page) |
16 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 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) |
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 (10 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
28 January 2017 | Registration of charge 026940910005, created on 26 January 2017 (42 pages) |
28 January 2017 | Registration of charge 026940910005, created on 26 January 2017 (42 pages) |
5 May 2016 | Satisfaction of charge 4 in full (2 pages) |
5 May 2016 | Satisfaction of charge 4 in full (2 pages) |
5 May 2016 | Satisfaction of charge 3 in full (2 pages) |
5 May 2016 | Satisfaction of charge 3 in full (2 pages) |
4 May 2016 | Satisfaction of charge 2 in full (2 pages) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Satisfaction of charge 2 in full (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 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 | 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 (10 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 (10 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 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 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 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 (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 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 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 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 Ian Graham Middlemiss 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 Alan Routledge on 25 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Ian Graham Middlemiss 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 | 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 | Director's details changed for Gary David Moore on 25 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 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) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
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 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (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 (17 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (17 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 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 | Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY (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 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (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) |
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 | Location of register of members (1 page) |
12 February 2003 | Location of register of members (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 | Full accounts made up to 31 May 2002 (16 pages) |
14 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
4 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) |
3 December 2001 | Full accounts made up to 31 May 2001 (16 pages) |
3 December 2001 | Full accounts made up to 31 May 2001 (16 pages) |
10 April 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
10 April 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
30 March 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
30 March 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
13 March 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
13 March 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
31 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
31 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (17 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 (17 pages) |
8 April 1997 | Full accounts made up to 31 May 1996 (17 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 (17 pages) |
6 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 March 1992 | Incorporation (9 pages) |
5 March 1992 | Incorporation (9 pages) |