Company NameNorthern Mailroom Limited
DirectorAndrew Martin Linton
Company StatusActive
Company Number04584529
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Martin Linton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameJames Hugh Linton
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBriardene
Green Lane Dudley
Cramlington
Northumberland
NE23 7JP
Secretary NameMr John Bell
StatusResigned
Appointed01 January 2012(9 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 October 2022)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.northern-mailroom.com
Email address[email protected]
Telephone07 977793029
Telephone regionMobile

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£177,235
Cash£159,914
Current Liabilities£53,208

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Andrew Martin Linton on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Andrew Martin Linton on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Andrew Martin Linton on 1 November 2012 (2 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 January 2012Appointment of Mr John Bell as a secretary (1 page)
24 January 2012Appointment of Mr John Bell as a secretary (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2009Termination of appointment of James Linton as a secretary (1 page)
2 December 2009Termination of appointment of James Linton as a secretary (1 page)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Andrew Martin Linton on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Andrew Martin Linton on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Andrew Martin Linton on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
18 November 2008Return made up to 07/11/08; full list of members (3 pages)
15 January 2008Return made up to 07/11/07; full list of members (6 pages)
15 January 2008Return made up to 07/11/07; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 December 2006Return made up to 07/11/06; no change of members (6 pages)
28 December 2006Return made up to 07/11/06; no change of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 December 2005Return made up to 07/11/05; no change of members (6 pages)
5 December 2005Return made up to 07/11/05; no change of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 November 2004Return made up to 07/11/04; full list of members (6 pages)
5 November 2004Return made up to 07/11/04; full list of members (6 pages)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 February 2004Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
7 February 2004Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
7 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 November 2003Return made up to 07/11/03; full list of members (6 pages)
13 November 2003Return made up to 07/11/03; full list of members (6 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
21 September 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Incorporation (17 pages)
7 November 2002Incorporation (17 pages)