Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Closed |
Appointed | 22 August 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Edward Alick Boulton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Director Name | Mrs Sally Anne Boulton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Secretary Name | Sally Anne Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tranby Lodge Gardens Hessle North Humberside HU13 0TL |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 30 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | millerfoodservice.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
37.5k at £0.5 | Mr Edward Alick Boulton 50.00% Ordinary |
---|---|
37.5k at £0.5 | Sally-anne Boulton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Current Liabilities | £253,792 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 June 2015 | Delivered on: 4 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 9 June 2015 Satisfied on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages) |
17 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (94 pages) |
9 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
9 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
14 December 2022 | Registration of charge 041832710008, created on 9 December 2022 (64 pages) |
7 December 2022 | Notification of Angelbell Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
27 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (87 pages) |
14 June 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages) |
24 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
24 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Statement of capital on 15 December 2021
|
10 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 November 2021 | Solvency Statement dated 22/09/21 (1 page) |
15 October 2021 | Statement by Directors (1 page) |
29 June 2021 | Satisfaction of charge 041832710003 in full (1 page) |
29 June 2021 | Satisfaction of charge 041832710005 in full (1 page) |
17 June 2021 | Satisfaction of charge 041832710007 in full (1 page) |
25 May 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
12 October 2020 | Registration of charge 041832710007, created on 30 September 2020 (64 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (15 pages) |
12 August 2019 | Registration of charge 041832710006, created on 5 August 2019 (18 pages) |
12 August 2019 | Registration of charge 041832710005, created on 5 August 2019 (64 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (17 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (11 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (11 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
28 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 March 2016 | Memorandum and Articles of Association (9 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (9 pages) |
17 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 041832710004, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 041832710004, created on 1 March 2016 (13 pages) |
9 March 2016 | Registration of charge 041832710003, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 041832710003, created on 1 March 2016 (17 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
13 July 2015 | Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 27 Hospital Fields Road York North Yorkshire YO10 4DZ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (2 pages) |
4 July 2015 | Registration of charge 041832710002, created on 30 June 2015 (8 pages) |
4 July 2015 | Registration of charge 041832710002, created on 30 June 2015 (8 pages) |
3 July 2015 | Satisfaction of charge 041832710001 in full (1 page) |
3 July 2015 | Satisfaction of charge 041832710001 in full (1 page) |
9 June 2015 | Registration of charge 041832710001, created on 1 June 2015 (23 pages) |
9 June 2015 | Registration of charge 041832710001, created on 1 June 2015 (23 pages) |
9 June 2015 | Registration of charge 041832710001, created on 1 June 2015 (23 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Edward Alick Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Sally Anne Boulton as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Simon Charles Hulley as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr John Andrew Hulley as a director on 1 June 2015 (2 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
15 April 2013 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Edward Alick Boulton on 22 June 2012 (2 pages) |
15 April 2013 | Director's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
15 April 2013 | Secretary's details changed for Sally Anne Boulton on 22 June 2012 (2 pages) |
20 February 2013 | Registered office address changed from 6 Mount View, Woodgates Lane North Ferriby North Humberside HU14 3JG on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 6 Mount View, Woodgates Lane North Ferriby North Humberside HU14 3JG on 20 February 2013 (1 page) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Return made up to 20/03/08; no change of members (3 pages) |
16 April 2008 | Return made up to 20/03/08; no change of members (3 pages) |
16 April 2008 | Location of register of members (1 page) |
29 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
29 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 May 2007 | Location of register of members (non legible) (1 page) |
22 May 2007 | Location of register of members (non legible) (1 page) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 6 mount view north ferriby north humberside HU14 3JG (1 page) |
21 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 6 mount view north ferriby north humberside HU14 3JG (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2005 | Return made up to 20/03/05; no change of members (2 pages) |
13 July 2005 | Return made up to 20/03/05; no change of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 October 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 October 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
17 April 2001 | Nc inc already adjusted 10/04/01 (1 page) |
17 April 2001 | Nc inc already adjusted 10/04/01 (1 page) |
17 April 2001 | Resolutions
|
17 April 2001 | Ad 10/04/01--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
17 April 2001 | Conve 10/04/01 (1 page) |
17 April 2001 | Ad 10/04/01--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
17 April 2001 | Conve 10/04/01 (1 page) |
17 April 2001 | Resolutions
|
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
20 March 2001 | Incorporation (20 pages) |
20 March 2001 | Incorporation (20 pages) |