Company NameMegastone Limited
DirectorGordon James Lough
Company StatusActive
Company Number04075007
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon James Lough
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Linden Way
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DP
Secretary NameFiona Lough
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address47 Linden Way
Ponteland
Newcastle
Northumberland
NE20 9DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteanglitemp.com
Email address[email protected]
Telephone0191 2586646
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Clare Elaine Smith
7.14%
Ordinary
37.6k at £1Fiona Lough
35.73%
Ordinary
37.6k at £1Gordon James Lough
35.73%
Ordinary
22.5k at £1Brewin Dolphin Securities LTD
21.41%
Ordinary

Financials

Year2014
Turnover£9,601,091
Gross Profit£2,176,562
Net Worth£29,969
Cash£237,774
Current Liabilities£5,528,391

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

24 March 2016Delivered on: 24 March 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 September 2015Delivered on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 2013Delivered on: 6 February 2013
Satisfied on: 24 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 August 2006Delivered on: 10 August 2006
Satisfied on: 24 January 2014
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed & qualifying floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
10 June 2003Delivered on: 19 June 2003
Satisfied on: 24 January 2014
Persons entitled: Abbey National Business Cashflow Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge 040750070005 in full (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Previous accounting period shortened from 30 July 2019 to 31 March 2019 (1 page)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 July 2018 (9 pages)
28 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 30 July 2017 (8 pages)
26 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
10 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
10 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
7 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 82,600
(4 pages)
30 December 2016Cancellation of shares. Statement of capital on 2 December 2016
  • GBP 82,600
(4 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (30 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 93,850.00
(4 pages)
4 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 93,850.00
(4 pages)
24 March 2016Registration of charge 040750070005, created on 24 March 2016 (25 pages)
24 March 2016Registration of charge 040750070005, created on 24 March 2016 (25 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 105,100
(4 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 105,100
(4 pages)
30 September 2015Registration of charge 040750070004, created on 29 September 2015 (5 pages)
30 September 2015Registration of charge 040750070004, created on 29 September 2015 (5 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 105,100
(4 pages)
13 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 105,100
(4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Satisfaction of charge 2 in full (4 pages)
24 January 2014Satisfaction of charge 3 in full (4 pages)
24 January 2014Satisfaction of charge 1 in full (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 105,100
(4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 105,100
(4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Purchase of own shares. (3 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 105,100
(6 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 105,100
(6 pages)
17 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Registered office changed on 30/10/2008 from 47 linden way darras hall ponteland newcastle upon tyne NE20 9DP (1 page)
30 October 2008Registered office changed on 30/10/2008 from 47 linden way darras hall ponteland newcastle upon tyne NE20 9DP (1 page)
28 October 2008Return made up to 20/09/08; full list of members (3 pages)
28 October 2008Return made up to 20/09/08; full list of members (3 pages)
23 May 2008Return made up to 20/09/07; full list of members (3 pages)
23 May 2008Return made up to 20/09/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
13 October 2006Return made up to 20/09/06; full list of members (2 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 20/09/05; full list of members (2 pages)
27 October 2005Return made up to 20/09/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Return made up to 20/09/04; full list of members (6 pages)
18 October 2004Return made up to 20/09/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2003Return made up to 20/09/03; full list of members (6 pages)
17 October 2003Return made up to 20/09/03; full list of members (6 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 20/09/02; full list of members (6 pages)
17 October 2002Return made up to 20/09/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 October 2001Return made up to 20/09/01; full list of members (6 pages)
24 October 2001Return made up to 20/09/01; full list of members (6 pages)
28 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 August 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 July 2001Ad 01/06/01--------- £ si 199999@1=199999 £ ic 1/200000 (4 pages)
26 July 2001Ad 01/06/01--------- £ si 199999@1=199999 £ ic 1/200000 (4 pages)
8 June 2001Nc inc already adjusted 01/06/01 (1 page)
8 June 2001Nc inc already adjusted 01/06/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 October 2000Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 2000Incorporation (31 pages)
20 September 2000Incorporation (31 pages)