Melbury Great Park
Newcastle Upon Tyne
NE3 5RQ
Director Name | Julian Michael Holmes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Halton Way Melbury Great Park Newcastle Upon Tyne NE3 5RQ |
Director Name | Mr Simon Royden Holmes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mrs Kimberley Buchanan Holmes |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(16 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mrs Victoria Alana Holmes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(16 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Charles David Anrew Grassie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West Town Moor Farm Hylton Lane Sunderland SR5 4EB |
Director Name | Grahame Robey Tomes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West Town Moor Farm Hylton Lane Sunderland SR5 4EB |
Secretary Name | Grahame Robey Tomes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West Town Moor Farm Hylton Lane Sunderland SR5 4EB |
Director Name | Graham Dalgliesh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Seaham County Durham SR7 7AG |
Director Name | Nicholas Brian Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Suite 6 Old Rectory Court 1 Springbank Road Newcastle Upon Tyne Tyne & Wear NE2 1PD |
Secretary Name | Graham Dalgliesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Hall Farm Cottage Seaham County Durham SR7 7AG |
Director Name | Alan Royden Holmes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 31 Halton Way Melbury Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RQ |
Secretary Name | Alan Royden Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2003) |
Role | Company Director |
Correspondence Address | Wood Acre Walbottle Newcastle Upon Tyne Tyne & Wear NE15 8JD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(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 | 01 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.mainlineuk.com |
---|
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Julian Michael Holmes 50.00% Ordinary |
---|---|
50 at £1 | Simon Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,537 |
Cash | £29,583 |
Current Liabilities | £65,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Appointment of Mrs Victoria Alana Holmes as a director on 1 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Kimberley Buchanan Holmes as a director on 1 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
20 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Appointment of Mr Simon Royden Holmes as a director (2 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 July 2014 | Termination of appointment of Alan Holmes as a director (1 page) |
2 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyena Nd Wear NE2 1NH England on 19 February 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 7 September 2010 (1 page) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Alan Royden Holmes on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Stella Service Station Stella Road Blaydon Tyne & Wear Newcastle upon Tyne NE21 4JU on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Alan Royden Holmes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Julian Michael Holmes on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Stella Service Station Stella Road Blaydon Tyne & Wear Newcastle upon Tyne NE21 4JU on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Julian Michael Holmes on 4 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 18/02/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from stella service station, stella road, blaydon newcastle upon tyne tyne & wear NE21 4JU (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of register of members (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 18/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 February 2006 | Return made up to 18/02/06; full list of members
|
9 September 2005 | Registered office changed on 09/09/05 from: earsdon road shiremoor newcastle upon tyne tyne & wear NE27 0RE (1 page) |
9 September 2005 | Return made up to 18/02/05; full list of members (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o new city cars earsdon road shiremoor newcastle upon tyne tyne & wear NE27 0HH (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | New director appointed (2 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page) |
12 July 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 01/03/02; no change of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 01/03/01; full list of members
|
14 June 2000 | Ad 26/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (12 pages) |