Company NameTynedale Roadstone Limited
DirectorsDavid Anthony Elliott and Mark Davison
Company StatusActive
Company Number03729355
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NamesCrossco (385) Limited and Morasphalt Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameDeborah Jane Milnthorp
NationalityBritish
StatusCurrent
Appointed23 March 1999(2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr David Anthony Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(9 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Director NameMr Gary Anthony Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 01 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthburn Grange
Chester Moor
County Durham
DH3 4QG
Director NameMr Mark Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitetynedaleroadstone.co.uk
Telephone0191 2673014
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDavison House Rennys Lane
Dragonville Ind Estate
Durham
DH1 2RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Mgl Group LTD
99.93%
Preference
100 at £1Mgl Group LTD
0.07%
Ordinary

Financials

Year2014
Turnover£15,054,402
Gross Profit£2,624,506
Net Worth£2,444,416
Cash£904,550
Current Liabilities£4,760,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

30 June 2014Delivered on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2006Delivered on: 16 December 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,115,877 and all other monies due or to become due.
Particulars: One starbatch 2500S and bag filter - serial number CO3727 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items.
Outstanding
16 August 2004Delivered on: 19 August 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £255,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fma ullrich S200/ii hot storage system supplied by b-g europa (U.K.) limited as per invoices nod.91103; 9223; and 9312 and dated respectively 23/01/04; 07/04/04; and 07/06/04 - s/no. See the mortgage charge document for full details.
Outstanding
19 July 1999Delivered on: 26 July 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parker M457 super mobile asphalt plant incorporating mixer mobile dryer control cabin 7 section cold feed unit serial no E01192...cartem bitumen tank and trailer model no TS21/2 serial no K844497...bag filter 2 7.5 tonne steel vertical silos sundry items including ducting flue stack piping controls and electrical services.
Outstanding
19 July 1999Delivered on: 26 July 1999
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

Filing History

11 January 2021Full accounts made up to 31 March 2020 (24 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (24 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (24 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 October 2016Full accounts made up to 31 March 2016 (23 pages)
28 October 2016Full accounts made up to 31 March 2016 (23 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150,100
(5 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150,100
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,100
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,100
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,100
(5 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
2 July 2014Registration of charge 037293550006 (8 pages)
2 July 2014Registration of charge 037293550006 (8 pages)
14 April 2014Auditor's resignation (1 page)
14 April 2014Auditor's resignation (1 page)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150,100
(5 pages)
4 March 2014Registration of charge 037293550005 (13 pages)
4 March 2014Registration of charge 037293550005 (13 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 January 2013Termination of appointment of Mark Davison as a director (1 page)
29 January 2013Termination of appointment of Mark Davison as a director (1 page)
15 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 March 2011Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages)
23 March 2011Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Mr David Anthony Elliott on 25 February 2011 (2 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page)
23 March 2011Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr David Anthony Elliott on 25 February 2011 (2 pages)
23 March 2011Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page)
15 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 April 2010Appointment of Mr Mark Davison as a director (2 pages)
22 April 2010Appointment of Mr Mark Davison as a director (2 pages)
21 April 2010Termination of appointment of Mark Davison as a director (1 page)
21 April 2010Termination of appointment of Mark Davison as a director (1 page)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 April 2008Director appointed david elliott (2 pages)
9 April 2008Director appointed mark davison (2 pages)
9 April 2008Director appointed mark davison (2 pages)
9 April 2008Director appointed david elliott (2 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Director's change of particulars / gary smith / 01/11/2007 (1 page)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Director's change of particulars / gary smith / 01/11/2007 (1 page)
8 February 2008Full accounts made up to 30 April 2007 (14 pages)
8 February 2008Full accounts made up to 30 April 2007 (14 pages)
16 July 2007Full accounts made up to 30 April 2006 (14 pages)
16 July 2007Full accounts made up to 30 April 2006 (14 pages)
4 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 09/03/06; full list of members (6 pages)
31 March 2006Return made up to 09/03/06; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
12 May 2005Registered office changed on 12/05/05 from: rennys lane durham county durham DH1 2RS (1 page)
12 May 2005Registered office changed on 12/05/05 from: rennys lane durham county durham DH1 2RS (1 page)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
2 March 2005Full accounts made up to 30 April 2004 (14 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
19 August 2004Particulars of mortgage/charge (4 pages)
30 March 2004Return made up to 09/03/04; full list of members (6 pages)
30 March 2004Return made up to 09/03/04; full list of members (6 pages)
7 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 09/03/03; full list of members (6 pages)
17 April 2003Return made up to 09/03/03; full list of members (6 pages)
31 December 2002Full accounts made up to 30 April 2002 (13 pages)
31 December 2002Full accounts made up to 30 April 2002 (13 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
22 March 2002Return made up to 09/03/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 09/03/01; full list of members (6 pages)
16 May 2001Return made up to 09/03/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 09/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
26 July 1999Particulars of mortgage/charge (4 pages)
9 June 1999Ad 23/03/99--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages)
9 June 1999Ad 23/03/99--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages)
9 April 1999Company name changed morasphalt LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed morasphalt LIMITED\certificate issued on 12/04/99 (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Secretary resigned (1 page)
1 April 1999Company name changed crossco (385) LIMITED\certificate issued on 06/04/99 (2 pages)
1 April 1999Company name changed crossco (385) LIMITED\certificate issued on 06/04/99 (2 pages)
31 March 1999£ nc 100/150100 23/03/99 (1 page)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
31 March 1999£ nc 100/150100 23/03/99 (1 page)
9 March 1999Incorporation (16 pages)
9 March 1999Incorporation (16 pages)