Wynyard
Billingham
Cleveland
TS22 5TB
Director Name | Mr Stewart Andrew Baxter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Secretary Name | Mr Christopher James Masterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Mr Adrian Richard Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Evolution Wynyard Business Park Wynyard Couny Durham TS22 5TB |
Director Name | Mr Tobias Jeremy Sewell Moore |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | Mr Andrew Charles Marsden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | meshmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78120818 |
Telephone region | London |
Registered Address | 3 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
1.9k at £0.1 | Christopher James Masterson 32.33% Ordinary |
---|---|
1.9k at £0.1 | Stewart Andrew Baxter 32.33% Ordinary |
1.9k at £0.1 | Tobias Jeremy Sewell Moore 32.33% Ordinary |
180 at £0.1 | Andrew Charles Marsden 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,795,504 |
Cash | £918,035 |
Current Liabilities | £1,104,849 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
30 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being unit 3B evolution wynyard park wynyard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
---|---|
28 April 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
28 April 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
5 May 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (18 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
20 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
15 August 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
15 August 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
15 August 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
15 August 2017 | Cancellation of shares. Statement of capital on 7 July 2017
|
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Appointment of Adrian Richard Thomas as a director on 1 July 2017 (3 pages) |
24 July 2017 | Appointment of Adrian Richard Thomas as a director on 1 July 2017 (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 7 January 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 7 January 2017
|
30 March 2017 | Purchase of own shares. (3 pages) |
30 March 2017 | Purchase of own shares. (3 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
9 March 2017 | Director's details changed for Mr Stewart Andrew Baxter on 1 February 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Stewart Andrew Baxter on 1 February 2017 (2 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
8 February 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
12 January 2017 | Purchase of own shares. (3 pages) |
12 January 2017 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
21 September 2016 | Cancellation of shares. Statement of capital on 29 June 2016
|
21 September 2016 | Cancellation of shares. Statement of capital on 29 June 2016
|
17 August 2016 | Termination of appointment of Andrew Charles Marsden as a director on 4 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Andrew Charles Marsden as a director on 4 August 2016 (1 page) |
5 August 2016 | Purchase of own shares. (3 pages) |
5 August 2016 | Purchase of own shares. (3 pages) |
20 July 2016 | Termination of appointment of Tobias Jeremy Sewell Moore as a director on 29 June 2016 (2 pages) |
20 July 2016 | Termination of appointment of Tobias Jeremy Sewell Moore as a director on 29 June 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
12 August 2013 | Sub-division of shares on 14 June 2013 (5 pages) |
12 August 2013 | Sub-division of shares on 14 June 2013 (5 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Christopher James Masterson on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stewart Andrew Baxter on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Andrew Charles Marsden on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Tobias Jeremy Sewell Moore on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher James Masterson on 1 October 2009 (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
25 August 2009 | Director appointed andrew charles marsden (2 pages) |
25 August 2009 | Director appointed andrew charles marsden (2 pages) |
25 August 2009 | Ad 18/06/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 evolution wynyard business park wynyard teeside TS22 5TB (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 3 evolution wynyard business park wynyard teeside TS22 5TB (1 page) |
25 August 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
25 August 2009 | Ad 18/06/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
25 August 2009 | Nc inc already adjusted 18/06/09 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
8 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / tobias moore / 22/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / tobias moore / 22/02/2008 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 28-32 shelton street covent garden london WC2H 9JE (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 28-32 shelton street covent garden london WC2H 9JE (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 September 2007 | Return made up to 20/02/07; full list of members (3 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
15 November 2006 | Return made up to 20/02/06; full list of members
|
15 November 2006 | Return made up to 20/02/06; full list of members
|
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
31 July 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
31 July 2006 | Accounting reference date extended from 28/02/06 to 31/08/06 (1 page) |
18 November 2005 | Return made up to 20/02/05; full list of members (7 pages) |
18 November 2005 | Return made up to 20/02/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
1 March 2005 | Company name changed redslate LIMITED\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed redslate LIMITED\certificate issued on 01/03/05 (2 pages) |
20 February 2004 | Incorporation (16 pages) |
20 February 2004 | Incorporation (16 pages) |