Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Sharon Anne Packham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | David William Packham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Sharon Anne Packham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 05 August 2019(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | centralsupplies.co.uk |
---|---|
Telephone | 01384 414999 |
Telephone region | Dudley |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
11k at £1 | David William Packham 71.77% Ordinary A |
---|---|
4.3k at £1 | Sean David Trow 28.23% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,280,500 |
Net Worth | £2,330,889 |
Cash | £592,650 |
Current Liabilities | £4,219,042 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 April 2010 | Delivered on: 15 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 December 2009 | Delivered on: 15 December 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: The f/h property k/a land at brook park saltbrook trading estate saltbrook road lye stourbridge west midlands t/n WM900804. Outstanding |
27 February 1995 | Delivered on: 1 March 1995 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. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Full accounts made up to 1 May 2020 (29 pages) |
---|---|
3 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 028674520007, created on 30 September 2020 (64 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 7 July 2004
|
20 August 2019 | Statement of capital following an allotment of shares on 1 November 1993
|
16 August 2019 | Resolutions
|
15 August 2019 | Change of share class name or designation (2 pages) |
15 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2019 | Registration of charge 028674520005, created on 5 August 2019 (8 pages) |
13 August 2019 | Registration of charge 028674520006, created on 5 August 2019 (8 pages) |
12 August 2019 | Satisfaction of charge 2 in full (1 page) |
12 August 2019 | Satisfaction of charge 3 in full (1 page) |
12 August 2019 | Satisfaction of charge 1 in full (1 page) |
12 August 2019 | Registration of charge 028674520004, created on 5 August 2019 (18 pages) |
7 August 2019 | Appointment of Mr Paul Victor Young as a director on 5 August 2019 (2 pages) |
7 August 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
7 August 2019 | Registered office address changed from Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 August 2019 (1 page) |
7 August 2019 | Cessation of Sean David Trow as a person with significant control on 5 August 2019 (1 page) |
7 August 2019 | Appointment of Mr David Leonard Brind as a director on 5 August 2019 (2 pages) |
7 August 2019 | Appointment of Ms Patricia Ada Rice as a secretary on 5 August 2019 (2 pages) |
7 August 2019 | Cessation of David William Packham as a person with significant control on 5 August 2019 (1 page) |
7 August 2019 | Appointment of Mr Ben Maxted as a director on 5 August 2019 (2 pages) |
7 August 2019 | Notification of Eden Farm Limited as a person with significant control on 5 August 2019 (2 pages) |
2 April 2019 | Full accounts made up to 28 December 2018 (25 pages) |
31 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 29 December 2017 (24 pages) |
13 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 November 2017 | Change of details for Mr Sean David Trow as a person with significant control on 4 May 2017 (2 pages) |
13 November 2017 | Change of details for Mr Sean David Trow as a person with significant control on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Sean David Trow on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Sean David Trow on 4 May 2017 (2 pages) |
20 March 2017 | Full accounts made up to 30 December 2016 (31 pages) |
20 March 2017 | Full accounts made up to 30 December 2016 (31 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 March 2016 | Accounts for a medium company made up to 25 December 2015 (22 pages) |
9 March 2016 | Accounts for a medium company made up to 25 December 2015 (22 pages) |
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 March 2015 | Accounts for a medium company made up to 26 December 2014 (22 pages) |
16 March 2015 | Accounts for a medium company made up to 26 December 2014 (22 pages) |
27 November 2014 | Registered office address changed from C/O Central Supplies(Brierley Hill)Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QJ to Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from C/O Central Supplies(Brierley Hill)Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QJ to Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2QU on 27 November 2014 (1 page) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
5 March 2014 | Accounts for a medium company made up to 27 December 2013 (21 pages) |
5 March 2014 | Accounts for a medium company made up to 27 December 2013 (21 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 February 2013 | Accounts for a medium company made up to 28 December 2012 (19 pages) |
27 February 2013 | Accounts for a medium company made up to 28 December 2012 (19 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a medium company made up to 30 December 2011 (20 pages) |
14 March 2012 | Accounts for a medium company made up to 30 December 2011 (20 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Change of share class name or designation (2 pages) |
19 May 2010 | Registered office address changed from Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Unit 55 Enterprise Trading Estate, Pedmore Road Brierley Hill West Midlands DY5 1TX on 19 May 2010 (1 page) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2010 | Termination of appointment of Sharon Packham as a secretary (1 page) |
16 March 2010 | Termination of appointment of Sharon Packham as a director (1 page) |
16 March 2010 | Termination of appointment of Sharon Packham as a secretary (1 page) |
16 March 2010 | Termination of appointment of Sharon Packham as a director (1 page) |
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of company's objects (2 pages) |
10 March 2010 | Accounts for a small company made up to 3 January 2010 (8 pages) |
10 March 2010 | Accounts for a small company made up to 3 January 2010 (8 pages) |
10 March 2010 | Accounts for a small company made up to 3 January 2010 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 December 2009 | Secretary's details changed for Sharon Anne Packham on 29 October 2009 (1 page) |
3 December 2009 | Director's details changed for Sharon Anne Packham on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for David William Packham on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sean David Trow on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sean David Trow on 29 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for David William Packham on 29 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Sharon Anne Packham on 29 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Sharon Anne Packham on 29 October 2009 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 4 January 2009 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 4 January 2009 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 4 January 2009 (8 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
27 March 2008 | Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\ (2 pages) |
27 March 2008 | Nc inc already adjusted 12/03/08 (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Nc inc already adjusted 12/03/08 (1 page) |
27 March 2008 | Ad 12/03/08\gbp si 745@1=745\gbp ic 14581/15326\ (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 December 2007 (8 pages) |
29 January 2008 | Return made up to 29/10/07; full list of members (3 pages) |
29 January 2008 | Return made up to 29/10/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
21 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
18 December 2006 | Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581 (2 pages) |
18 December 2006 | Ad 30/07/06--------- £ si 555@1=555 £ ic 14026/14581 (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 1 January 2006 (7 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
16 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 55 enterprise tradin estate pedmore road brierley hill west midlands DY5 1TX (1 page) |
19 September 2005 | Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471 (2 pages) |
19 September 2005 | Ad 07/07/05--------- £ si 555@1=555 £ ic 12916/13471 (2 pages) |
16 March 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
16 March 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
16 March 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 March 2004 | Accounts for a small company made up to 4 January 2004 (6 pages) |
10 March 2004 | Accounts for a small company made up to 4 January 2004 (6 pages) |
10 March 2004 | Accounts for a small company made up to 4 January 2004 (6 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members
|
19 November 2003 | Return made up to 29/10/03; full list of members
|
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
21 July 2003 | Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916 (2 pages) |
21 July 2003 | Ad 30/06/03--------- £ si 555@1=555 £ ic 12361/12916 (2 pages) |
17 February 2003 | Accounts for a small company made up to 29 December 2002 (7 pages) |
17 February 2003 | Accounts for a small company made up to 29 December 2002 (7 pages) |
28 November 2002 | Return made up to 29/10/02; full list of members
|
28 November 2002 | Return made up to 29/10/02; full list of members
|
15 July 2002 | £ nc 11111/15000 23/05/02 (1 page) |
15 July 2002 | Ad 30/06/02--------- £ si 1250@1=1250 £ ic 11111/12361 (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | £ nc 11111/15000 23/05/02 (1 page) |
15 July 2002 | Ad 30/06/02--------- £ si 1250@1=1250 £ ic 11111/12361 (2 pages) |
15 July 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
12 March 2002 | Accounting reference date extended from 30/10/02 to 31/12/02 (1 page) |
12 March 2002 | Accounting reference date extended from 30/10/02 to 31/12/02 (1 page) |
21 February 2002 | Accounts for a small company made up to 30 October 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 October 2001 (6 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
6 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 January 2000 | Return made up to 29/10/99; full list of members (6 pages) |
4 January 2000 | Return made up to 29/10/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
5 March 1999 | Return made up to 29/10/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
18 December 1996 | Return made up to 29/10/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 December 1995 | Return made up to 29/10/95; full list of members (6 pages) |
21 December 1995 | Return made up to 29/10/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
29 October 1993 | Incorporation (12 pages) |
29 October 1993 | Incorporation (12 pages) |