Company NameBill Mordue Interiors Limited
DirectorsWilliam Joseph Mordue and Sharon Mordue
Company StatusActive
Company Number04067802
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Previous NameAVXT Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Joseph Mordue
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay View Waren Mill
Belford
Northumberland
NE70 7EE
Secretary NameSharon Mordue
NationalityBritish
StatusCurrent
Appointed25 September 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay View Waren Mill
Belford
Northumberland
NE70 7EE
Director NameSharon Mordue
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBay View Waren Mill
Belford
Northumberland
NE70 7EE
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitebillmordueinteriors.co.uk
Telephone0191 4141738
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBay View
Waren Mill
Belford
Northumberland
NE70 7EE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEasington
WardBamburgh

Shareholders

60 at £1William Mordue
60.00%
Ordinary
40 at £1Sharon Mordue
40.00%
Ordinary

Financials

Year2014
Net Worth£502,471
Cash£232,115
Current Liabilities£430,626

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

4 January 2001Delivered on: 10 January 2001
Persons entitled: Hsbc 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

12 December 2023Total exemption full accounts made up to 31 October 2023 (10 pages)
12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 October 2022 (11 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 October 2019 (10 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (16 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (16 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 September 2014Secretary's details changed for Sharon Mordue on 1 September 2014 (1 page)
17 September 2014Director's details changed for Sharon Mordue on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Sharon Mordue on 1 September 2014 (2 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Director's details changed for William Joseph Mordue on 1 September 2014 (2 pages)
17 September 2014Director's details changed for William Joseph Mordue on 1 September 2014 (2 pages)
17 September 2014Director's details changed for William Joseph Mordue on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Sharon Mordue on 1 September 2014 (2 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Secretary's details changed for Sharon Mordue on 1 September 2014 (1 page)
17 September 2014Secretary's details changed for Sharon Mordue on 1 September 2014 (1 page)
29 August 2014Registered office address changed from Two Hoots Iron Sign Farm Heddon on the Wall Newcastle upon Tyne NE15 0JB to Bay View Waren Mill Belford Northumberland NE70 7EE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Two Hoots Iron Sign Farm Heddon on the Wall Newcastle upon Tyne NE15 0JB to Bay View Waren Mill Belford Northumberland NE70 7EE on 29 August 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Director's details changed for William Joseph Mordue on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Director's details changed for William Joseph Mordue on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Sharon Mordue on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Sharon Mordue on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
11 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
11 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (21 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Annual return made up to 8 September 2009 (7 pages)
23 November 2009Annual return made up to 8 September 2009 (7 pages)
23 November 2009Annual return made up to 8 September 2009 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Return made up to 08/09/08; no change of members (7 pages)
30 October 2008Return made up to 08/09/08; no change of members (7 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 November 2007Return made up to 08/09/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Return made up to 08/09/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
25 September 2006Return made up to 08/09/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 September 2005Return made up to 08/09/05; full list of members (7 pages)
14 September 2005Return made up to 08/09/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
21 September 2004Return made up to 08/09/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
20 September 2003Return made up to 08/09/03; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 September 2002Return made up to 08/09/02; full list of members (6 pages)
13 September 2002Return made up to 08/09/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 October 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
25 October 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
6 September 2001Return made up to 08/09/01; full list of members (6 pages)
6 September 2001Return made up to 08/09/01; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
16 October 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
16 October 2000Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
10 October 2000Memorandum and Articles of Association (4 pages)
10 October 2000Memorandum and Articles of Association (4 pages)
5 October 2000Company name changed avxt LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed avxt LIMITED\certificate issued on 06/10/00 (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page)
8 September 2000Incorporation (10 pages)
8 September 2000Incorporation (10 pages)