Company NameMaughan Reynolds Partnership Ltd
DirectorsJeffrey Richard Southern and Kevin Walmsley
Company StatusActive
Company Number04619866
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJeffrey Richard Southern
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Longdean Park
Chester Le Street
DH3 4DF
Secretary NameMr Jeffrey Southern
StatusCurrent
Appointed31 January 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
Director NameMr Kevin Walmsley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gladstone Terrace
Gateshead
Tyne & Wear
NE8 4DY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Southern
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle View
Chester Le Street
County Durham
DH3 3XA
Director NameMartyn Thomas Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Goodwell Lea
Brancepeth
County Durham
DH7 8EN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMartyn Thomas Jones
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goodwell Lea
Brancepeth
County Durham
DH7 8EN

Contact

Telephone0191 4783355
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 11, Durham Workspace Abbey Road Business Park
Pity Me
Durham
DH1 5JZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

45 at £1Jeffrey Richard Southern
30.00%
Ordinary
45 at £1Martyn Thomas Jones
30.00%
Ordinary
30 at £1Christine Jones
20.00%
Ordinary
30 at £1Kaley Southern
20.00%
Ordinary

Financials

Year2014
Net Worth-£29,709
Cash£395
Current Liabilities£87,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

12 February 2003Delivered on: 14 February 2003
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

22 December 2017Director's details changed for Jeffrey Richard Southern on 22 December 2017 (2 pages)
22 December 2017Notification of Kaley Southern as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Change of details for Jeffrey Richard Southern as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Termination of appointment of Peter Southern as a director (1 page)
13 January 2010Director's details changed for Mr Peter Southern on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Jeffrey Richard Southern on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Martyn Thomas Jones on 13 January 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 17/12/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 February 2007Return made up to 17/12/06; full list of members (3 pages)
26 January 2007Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 15 regent terrace gateshead tyne & wear NE8 1LU (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (8 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
17 December 2002Incorporation (18 pages)