Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary Name | Mrs Heather Harriet Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Smallburn North Road Ponteland Newcastle Upon Tyne NE20 0AD |
Director Name | Mrs Heather Harriet Foster |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Smallburn North Road Ponteland Newcastle Upon Tyne NE20 0AD |
Director Name | Mr Paul Robert Foster |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1998(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brackenpeth Mews Gosforth Newcastle Upon Tyne NE3 5RS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Brian Donnelly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1993) |
Role | Sales Director |
Correspondence Address | 9 Gray Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Secretary Name | Patricia Ann Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1993) |
Role | Sales Director |
Correspondence Address | 9 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Website | metrorepro.co.uk |
---|---|
Telephone | 0191 2611320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B.I. House Carliol Square Newcastle Upon Tyne NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
53k at £1 | Paul Robert Foster 50.00% Ordinary |
---|---|
26.5k at £1 | Mrs Heather Harriet Foster 25.00% Ordinary |
26.5k at £1 | Robert Henry Foster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £797,441 |
Cash | £617,136 |
Current Liabilities | £107,271 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 4 weeks from now) |
3 March 1993 | Delivered on: 10 March 1993 Persons entitled: Barclays 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 |
---|
26 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 September 2020 | Satisfaction of charge 1 in full (1 page) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 September 2011 | Director's details changed for Mrs Heather Foster on 15 June 2011 (2 pages) |
21 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Director's details changed for Paul Foster on 15 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Robert Henry Foster on 15 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Paul Foster on 15 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Robert Henry Foster on 15 June 2011 (2 pages) |
21 September 2011 | Director's details changed for Mrs Heather Foster on 15 June 2011 (2 pages) |
21 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
29 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 December 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (10 pages) |
5 December 2009 | Annual return made up to 15 June 2009 with a full list of shareholders (10 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 15/06/08; full list of members (8 pages) |
4 March 2009 | Return made up to 15/06/08; full list of members (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Return made up to 15/06/07; no change of members (6 pages) |
8 January 2009 | Return made up to 15/06/07; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 January 2007 | Return made up to 15/06/06; full list of members
|
11 January 2007 | Return made up to 15/06/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Return made up to 15/06/05; full list of members
|
13 October 2005 | Return made up to 15/06/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Return made up to 15/06/03; full list of members (7 pages) |
29 January 2004 | Return made up to 15/06/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
3 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 February 2002 | Return made up to 15/06/01; full list of members (7 pages) |
26 February 2002 | Return made up to 15/06/01; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members
|
5 July 2000 | Return made up to 15/06/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 September 1999 | Return made up to 15/06/99; full list of members
|
8 September 1999 | Return made up to 15/06/99; full list of members
|
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
14 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
2 October 1995 | Return made up to 15/06/95; full list of members
|
2 October 1995 | Return made up to 15/06/95; full list of members
|
29 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |