Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Timothy John Whiting |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Agent |
Country of Residence | Portugal |
Correspondence Address | Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Timothy John Whiting |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Lisa Helen Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Rosebery Avenue South Shields Tyne & Wear NE33 3EX |
Secretary Name | Mr John Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 September 2016) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmfield Square Gosforth Newcastle Upon Tyne NE3 4BL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.marcopolonewcastle.co.uk |
---|---|
Telephone | 0191 2325533 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Minel Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Timothy John Whiting 50.00% Ordinary |
---|---|
25 at £1 | John Wade 25.00% Ordinary |
25 at £1 | Zoe Wade 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,575 |
Cash | £27,574 |
Current Liabilities | £519,537 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
20 May 2020 | Delivered on: 30 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 December 2004 | Delivered on: 16 December 2004 Satisfied on: 27 November 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
2 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 December 2021 | Registered office address changed from Minel 5th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England to Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 December 2021 (1 page) |
16 December 2021 | Cessation of Timothy John Whiting as a person with significant control on 22 February 2021 (1 page) |
16 December 2021 | Change of details for Mr John Wade as a person with significant control on 22 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
3 January 2021 | Change of details for Mr Timothy John Whiting as a person with significant control on 20 November 2019 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 May 2020 | Registration of charge 050234070002, created on 20 May 2020 (24 pages) |
14 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 October 2018 | Registered office address changed from C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to Minel 5th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 October 2018 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Termination of appointment of Timothy John Whiting as a director on 31 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Timothy John Whiting as a director on 31 January 2017 (1 page) |
28 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
22 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Tim Whiting 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from C/O Tim Whiting 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to C/O Minel 3rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr John Wade on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Timothy John Whiting on 5 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of John Wade as a secretary on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of John Wade as a secretary on 5 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr John Wade on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Timothy John Whiting on 5 September 2016 (2 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 February 2016 | Annual return made up to 22 January 2016 Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 Statement of capital on 2016-02-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne and Wear NE26 1NB to C/O Tim Whiting 3Rd Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 February 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
16 April 2014 | Secretary's details changed for Mr John Wade on 1 May 2010 (1 page) |
16 April 2014 | Secretary's details changed for Mr John Wade on 1 May 2010 (1 page) |
16 April 2014 | Director's details changed for Mr John Wade on 1 May 2010 (2 pages) |
16 April 2014 | Director's details changed for Mr John Wade on 1 May 2010 (2 pages) |
16 April 2014 | Secretary's details changed for Mr John Wade on 1 May 2010 (1 page) |
16 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr John Wade on 1 May 2010 (2 pages) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 75 Marine Avenue Whitley Bay Tyne & Wear NE26 1NB on 24 January 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 February 2010 | Director's details changed for John Wade on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Wade on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Timothy John Whiting on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Wade on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 14 hood street newcastle upon tyne NE1 6JQ (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 3RD floor 14 hood street newcastle upon tyne NE1 6JQ (1 page) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page) |
29 April 2004 | Company name changed minel management LIMITED\certificate issued on 29/04/04 (3 pages) |
29 April 2004 | Company name changed minel management LIMITED\certificate issued on 29/04/04 (3 pages) |
16 March 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
8 March 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |