Trimdon Village
County Durham
TS29 6ND
Director Name | Mr Jay Anthony Macari |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 North East Wholesale Fruit Marke Gateshead Tyne & Wear NE11 0QY |
Director Name | Stephen James Macari |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 151 Stratford Road Heaton Newcastle Upon Tyne NE6 5AS |
Secretary Name | Tina Louise Macari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Station Road Low Fell Gateshead NE9 6DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | directpackaginguk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4872200 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 28 North East Wholesale Fruit Marke Gateshead Tyne & Wear NE11 0QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
4 at £1 | Anthony James Macari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,358 |
Cash | £853 |
Current Liabilities | £66,628 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
4 February 2013 | Delivered on: 7 February 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2007 | Delivered on: 4 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barn greenside farm cottage west lane trimdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 July 2006 | Delivered on: 3 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 28, north east wholesale fruit & vegetable market team valley low fell, gateshead, tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2000 | Delivered on: 11 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 28 north east fruit & vegetable market team valley gateshead tyne & wear NE11. Outstanding |
10 October 2023 | Satisfaction of charge 2 in full (2 pages) |
---|---|
10 October 2023 | Satisfaction of charge 4 in full (1 page) |
10 October 2023 | Satisfaction of charge 3 in full (1 page) |
19 September 2023 | Satisfaction of charge 1 in full (1 page) |
31 July 2023 | Appointment of Mr Wesley Thompson as a director on 1 July 2023 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 June 2022 | Termination of appointment of Tina Louise Macari as a secretary on 7 June 2022 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
8 May 2019 | Appointment of Mr Jay Anthony Macari as a director on 1 May 2019 (2 pages) |
8 May 2019 | Notification of Jay Anthony Macari as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Change of details for Mr Anthony James Macari as a person with significant control on 1 May 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Anthony James Macari on 1 December 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/12/07; change of members
|
18 July 2008 | Return made up to 15/12/07; change of members
|
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 15/12/06; no change of members
|
31 August 2007 | Return made up to 15/12/06; no change of members
|
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 August 2006 | Return made up to 15/12/05; full list of members (6 pages) |
10 August 2006 | Return made up to 15/12/05; full list of members (6 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 December 2003 | Return made up to 15/12/03; full list of members
|
17 December 2003 | Return made up to 15/12/03; full list of members
|
9 October 2003 | Return made up to 15/12/02; full list of members (6 pages) |
9 October 2003 | Return made up to 15/12/02; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
18 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
12 April 2001 | Full accounts made up to 31 January 2001 (10 pages) |
20 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
20 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 15/12/99; full list of members
|
28 January 2000 | Return made up to 15/12/99; full list of members
|
13 May 1999 | Full accounts made up to 31 January 1999 (9 pages) |
13 May 1999 | Full accounts made up to 31 January 1999 (9 pages) |
21 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 170 warwick street heaton newcastle upon tyne NE6 5AR (1 page) |
30 January 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 170 warwick street heaton newcastle upon tyne NE6 5AR (1 page) |
30 January 1998 | Ad 27/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 1998 | Ad 27/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (14 pages) |
15 December 1997 | Incorporation (14 pages) |