Gateshead
Tyne + Wear
NE10 0JS
Director Name | Mr Mark Simon Lowis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS |
Secretary Name | Dorothy Jane Southern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Mh Southern + Co Ltd Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS |
Director Name | Mr Douglas Alexander Southern |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Timber Merchant |
Correspondence Address | 58 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XH |
Director Name | John Martin Southern |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Timber Merchant |
Correspondence Address | 30 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XE |
Secretary Name | John Martin Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Northumberland Avenue Gosforth Newcastle Upon Tyne NE3 4XE |
Secretary Name | Mr Mark Simon Lowis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 31 May 2012) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Wharf St Peters Basin Newcastle Upon Tyne NE6 1TW |
Director Name | Robert Johnson Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2022) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | armeg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4898231 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Em Jane Lowis 8.62% Ordinary |
---|---|
13.5k at £1 | James Andrew Southern 42.22% Ordinary |
11.7k at £1 | Mark Simon Lowis 36.65% Ordinary |
1000 at £1 | Mrs Carol Jane Southern 3.13% Ordinary |
1000 at £1 | Mrs Lucy Jane Hill 3.13% Ordinary |
916 at £1 | Miss Katie Elizabeth Lowis 2.87% Ordinary |
500 at £1 | Mrs D. Jane Southern 1.57% Ordinary |
340 at £1 | Simon Prior Lowis 1.07% Ordinary |
235 at £1 | Andrew Henry Southern 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,139,492 |
Gross Profit | £3,988,256 |
Net Worth | £3,182,454 |
Cash | £68,373 |
Current Liabilities | £2,599,047 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
6 April 2009 | Delivered on: 8 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
6 April 2009 | Delivered on: 8 April 2009 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2004 | Delivered on: 4 June 2004 Satisfied on: 7 April 2009 Persons entitled: John Martin Southern Classification: Debenture Secured details: £270,000 due or to become due from the company to the chargee. Particulars: All the company's undertaking and property both present and future including uncalled capital. Fully Satisfied |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (5 pages) |
---|---|
11 September 2023 | Appointment of Mr David John Huggins as a director on 4 September 2023 (2 pages) |
10 November 2022 | Group of companies' accounts made up to 31 May 2022 (27 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Robert Johnson Bruce as a director on 1 September 2022 (1 page) |
9 November 2021 | Group of companies' accounts made up to 31 May 2021 (31 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 February 2021 | Group of companies' accounts made up to 31 May 2020 (32 pages) |
22 February 2021 | Director's details changed for Robert Johnson Bruce on 19 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Mark Simon Lowis on 19 February 2021 (2 pages) |
22 February 2021 | Secretary's details changed for Dorothy Jane Southern on 19 February 2021 (1 page) |
22 February 2021 | Director's details changed for Mr James Andrew Southern on 19 February 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
4 March 2020 | Group of companies' accounts made up to 31 May 2019 (31 pages) |
18 October 2019 | Registered office address changed from Church Bank Sawmills Jarrow Tyne and Wear NE32 3EB to Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS on 18 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
18 January 2019 | Group of companies' accounts made up to 31 May 2018 (31 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
7 December 2017 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
7 December 2017 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
23 November 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
26 November 2015 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
26 November 2015 | Group of companies' accounts made up to 31 May 2015 (25 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
20 November 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
14 January 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
14 January 2014 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 January 2013 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
25 January 2013 | Group of companies' accounts made up to 31 May 2012 (24 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Termination of appointment of Mark Lowis as a secretary (2 pages) |
20 June 2012 | Appointment of Dorothy Jane Southern as a secretary (3 pages) |
20 June 2012 | Appointment of Dorothy Jane Southern as a secretary (3 pages) |
20 June 2012 | Termination of appointment of Mark Lowis as a secretary (2 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Group of companies' accounts made up to 31 May 2010 (28 pages) |
23 November 2010 | Group of companies' accounts made up to 31 May 2010 (28 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
22 January 2010 | Group of companies' accounts made up to 31 May 2009 (25 pages) |
19 November 2009 | Director's details changed for Robert Johnson Bruce on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for Mark Simon Lowis on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mark Simon Lowis on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for James Andrew Southern on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Director's details changed for James Andrew Southern on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Johnson Bruce on 19 November 2009 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2009 | Director appointed robert johnson bruce (2 pages) |
4 April 2009 | Director appointed robert johnson bruce (2 pages) |
14 November 2008 | Accounts for a medium company made up to 31 May 2008 (13 pages) |
14 November 2008 | Accounts for a medium company made up to 31 May 2008 (13 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (6 pages) |
14 November 2007 | Accounts made up to 31 May 2007 (14 pages) |
14 November 2007 | Accounts made up to 31 May 2007 (14 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
12 December 2006 | Full accounts made up to 31 May 2006 (15 pages) |
12 December 2006 | Full accounts made up to 31 May 2006 (15 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Full accounts made up to 31 May 2005 (13 pages) |
25 November 2005 | Full accounts made up to 31 May 2005 (13 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (4 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (4 pages) |
17 November 2004 | Return made up to 26/10/04; full list of members (10 pages) |
17 November 2004 | Full accounts made up to 31 May 2004 (14 pages) |
17 November 2004 | Full accounts made up to 31 May 2004 (14 pages) |
17 November 2004 | Return made up to 26/10/04; full list of members (10 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
17 June 2004 | £ ic 47882/31910 28/05/04 £ sr 15972@1=15972 (2 pages) |
17 June 2004 | £ ic 47882/31910 28/05/04 £ sr 15972@1=15972 (2 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
16 December 2003 | Full accounts made up to 31 May 2003 (12 pages) |
4 December 2003 | Return made up to 26/10/03; full list of members (10 pages) |
4 December 2003 | Return made up to 26/10/03; full list of members (10 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 26/10/02; full list of members (11 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members (11 pages) |
26 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 May 2002 (12 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
28 November 2001 | Return made up to 26/10/01; full list of members (10 pages) |
28 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
28 November 2001 | Return made up to 26/10/01; full list of members (10 pages) |
19 December 2000 | Return made up to 26/10/00; full list of members (9 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 December 2000 | Return made up to 26/10/00; full list of members (9 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
23 May 2000 | Ad 01/03/00--------- £ si 47881@1=47881 £ ic 1/47882 (3 pages) |
23 May 2000 | Ad 01/03/00--------- £ si 47881@1=47881 £ ic 1/47882 (3 pages) |
23 May 2000 | Particulars of contract relating to shares (4 pages) |
23 May 2000 | Particulars of contract relating to shares (4 pages) |
15 March 2000 | Company name changed mhs (north east) LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed mhs (north east) LIMITED\certificate issued on 16/03/00 (2 pages) |
3 March 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (17 pages) |
26 October 1999 | Incorporation (17 pages) |