Company NameActivepraise Limited
Company StatusActive
Company Number02694091
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ian Graham Middlemiss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleDirector Newsagent
Country of ResidenceUnited Kingdom
Correspondence AddressBrahma House The Avenue
Medburn
Northumberland
NE20 0JD
Director NameGary David Moore
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address27 Belsay Avenue
Whitley Bay
Tyne & Wear
NE25 8PY
Secretary NameMrs Sarah Mason
NationalityBritish
StatusCurrent
Appointed01 October 2003(11 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMrs Sarah Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2007(15 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Alan Dodds
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 29 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashtrees Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 5BJ
Director NameMr Graham Middlemiss
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2007)
RoleDirector & Shop Manager
Correspondence Address1 The Lawn
Ryton Village
Ryton
Tyne And Wear
NE40 3QN
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed27 March 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address18 Magdalene Fields
Warkworth
Northumberland
NE65 0UF
Director NameMr Norman Chisholm Banham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address35 Windermere Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4ET
Director NameMr William Edward John Burbidge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address12 Grange Walk
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AL
Director NameMr Timothy Thomas Marron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Middle Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BS
Director NameMr Alan Routledge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2019)
RoleDirector Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirkston Avenue
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7JT
Director NameMrs Carina Dodds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration4 years (resigned 29 March 1997)
RoleCompany Director
Correspondence Address20 Ashtrees Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.getintonewcastle.co.uk
Telephone07 411363535
Telephone regionMobile

Location

Registered AddressRoom 20 Ruby Court 1a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vital Prefer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,530
Cash£156,899
Current Liabilities£446,134

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

26 January 2017Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1993Delivered 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

Filing History

13 December 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
10 March 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
21 February 2023Registered 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 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 September 2019Registered 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 2019Termination of appointment of Alan Routledge as a director on 29 June 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 January 2017Registration of charge 026940910005, created on 26 January 2017 (42 pages)
28 January 2017Registration of charge 026940910005, created on 26 January 2017 (42 pages)
5 May 2016Satisfaction of charge 4 in full (2 pages)
5 May 2016Satisfaction of charge 4 in full (2 pages)
5 May 2016Satisfaction of charge 3 in full (2 pages)
5 May 2016Satisfaction of charge 3 in full (2 pages)
4 May 2016Satisfaction of charge 2 in full (2 pages)
4 May 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 2 in full (2 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(8 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(8 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(8 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
26 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
26 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
25 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 February 2010Director's details changed for Gary David Moore on 25 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Ian Graham Middlemiss on 25 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Alan Routledge on 25 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Ian Graham Middlemiss on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Alan Routledge on 25 January 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Gary David Moore on 25 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 July 2009Director's change of particulars / ian middlemiss / 30/06/2009 (1 page)
1 July 2009Director's change of particulars / ian middlemiss / 30/06/2009 (1 page)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 February 2008Return made up to 25/01/08; full list of members (3 pages)
1 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
22 October 2007Director resigned (1 page)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
16 February 2007Return made up to 25/01/07; full list of members (3 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 February 2006Return made up to 25/01/06; full list of members (8 pages)
9 February 2006Return made up to 25/01/06; full list of members (8 pages)
10 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
8 February 2005Full accounts made up to 31 May 2004 (17 pages)
8 February 2005Full accounts made up to 31 May 2004 (17 pages)
28 January 2005Return made up to 25/01/05; full list of members (8 pages)
28 January 2005Return made up to 25/01/05; full list of members (8 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2003Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
25 October 2003Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
27 August 2003Registered office changed on 27/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
12 February 2003Location of register of members (1 page)
12 February 2003Location of register of members (1 page)
12 February 2003Return made up to 25/01/03; full list of members (6 pages)
12 February 2003Return made up to 25/01/03; full list of members (6 pages)
14 November 2002Full accounts made up to 31 May 2002 (16 pages)
14 November 2002Full accounts made up to 31 May 2002 (16 pages)
4 March 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Registered office changed on 14/12/01 from: northumberland house princess square newcastle-upon-tyne NE1 8ER (1 page)
14 December 2001Registered office changed on 14/12/01 from: northumberland house princess square newcastle-upon-tyne NE1 8ER (1 page)
3 December 2001Full accounts made up to 31 May 2001 (16 pages)
3 December 2001Full accounts made up to 31 May 2001 (16 pages)
10 April 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
10 April 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
21 March 2001Return made up to 05/03/01; full list of members (7 pages)
21 March 2001Return made up to 05/03/01; full list of members (7 pages)
6 April 2000Return made up to 05/03/00; full list of members (7 pages)
6 April 2000Return made up to 05/03/00; full list of members (7 pages)
30 March 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
30 March 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
1 April 1999Return made up to 05/03/99; full list of members (8 pages)
1 April 1999Return made up to 05/03/99; full list of members (8 pages)
13 March 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
13 March 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
31 March 1998Return made up to 05/03/98; no change of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (17 pages)
31 March 1998Return made up to 05/03/98; no change of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (17 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
8 April 1997Full accounts made up to 31 May 1996 (17 pages)
8 April 1997Full accounts made up to 31 May 1996 (17 pages)
5 March 1997Return made up to 05/03/97; no change of members (6 pages)
5 March 1997Return made up to 05/03/97; no change of members (6 pages)
18 March 1996Return made up to 05/03/96; full list of members (8 pages)
18 March 1996Return made up to 05/03/96; full list of members (8 pages)
6 February 1996Full accounts made up to 31 May 1995 (17 pages)
6 February 1996Full accounts made up to 31 May 1995 (17 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 March 1992Incorporation (9 pages)
5 March 1992Incorporation (9 pages)