Company NameTynebridge Investments Limited
DirectorMagnus Ainsworth McGillivray
Company StatusActive
Company Number05101804
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Magnus Ainsworth McGillivray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(9 years after company formation)
Appointment Duration11 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
54 Northfield Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director NameMr Alastair William McGillivray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 day after company formation)
Appointment Duration9 years (resigned 15 April 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
54 Northfield Road
Gosforth
Newcastle Upon Tyne
NE3 3UN
Secretary NameJohn Crossland
NationalityBritish
StatusResigned
Appointed15 April 2004(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 2004)
RoleConsultant
Correspondence Address98 Albert Road West
Heaton
Bolton
Greater Manchester
BL1 5ED
Secretary NameMr Magnus Ainsworth McGillivray
NationalityBritish
StatusResigned
Appointed21 December 2004(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
54 Northfield Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director NameMr John Ainsworth McGillivray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorth House
54 Northfield Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.mcgillivrays.com
Telephone0191 2612525
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth House
54 Northfield Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Alastair Mcgillivray
100.00%
Ordinary

Financials

Year2014
Net Worth£16,617
Cash£445
Current Liabilities£15,242

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

25 May 2010Delivered on: 8 June 2010
Persons entitled: Santander UK PLC (Santander)

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents see image for full details.
Outstanding
25 May 2010Delivered on: 8 June 2010
Persons entitled: Santander UK PLC (Santander)

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 3 and 5 church street and 31 market street blyth, t/no.ND52361 see image for full details.
Outstanding
25 May 2010Delivered on: 8 June 2010
Persons entitled: Santander UK PLC (Santander)

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents see image for full details.
Outstanding
25 May 2010Delivered on: 8 June 2010
Persons entitled: Santander UK PLC (Santander)

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cannon inn 29 front stret earsdon whitley bay tyne and wear, t/no.TY287303 see image for full details.
Outstanding
11 January 2005Delivered on: 21 January 2005
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 st john's court, west lane, forest hall, newcastle upon tyne. 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.
Fully Satisfied
21 December 2004Delivered on: 10 January 2005
Satisfied on: 26 March 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
19 January 2021Director's details changed for Mr Magnus Ainsworth Mcgillivray on 5 June 2020 (2 pages)
19 January 2021Change of details for Mr Magnus Ainsworth Mcgillivray as a person with significant control on 5 June 2020 (2 pages)
2 July 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
8 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 4
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 4
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
21 May 2014Termination of appointment of Alastair Mcgillivray as a director (1 page)
21 May 2014Secretary's details changed for Mr Magnus Ainsworth Mcgillivray on 15 April 2013 (1 page)
21 May 2014Appointment of Mr Magnus Ainsworth Mcgillivray as a director (2 pages)
21 May 2014Appointment of Mr Magnus Ainsworth Mcgillivray as a director (2 pages)
21 May 2014Termination of appointment of Magnus Mcgillivray as a secretary (1 page)
21 May 2014Secretary's details changed for Mr Magnus Ainsworth Mcgillivray on 15 April 2013 (1 page)
21 May 2014Termination of appointment of Alastair Mcgillivray as a director (1 page)
21 May 2014Termination of appointment of Magnus Mcgillivray as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of John Mcgillivray as a director (1 page)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of John Mcgillivray as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 May 2010Appointment of Mr John Ainsworth Mcgillivray as a director (2 pages)
14 May 2010Appointment of Mr John Ainsworth Mcgillivray as a director (2 pages)
14 May 2010Director's details changed for Alastair William Mcgillivray on 12 May 2010 (2 pages)
14 May 2010Director's details changed for Alastair William Mcgillivray on 12 May 2010 (2 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Return made up to 14/04/08; full list of members (3 pages)
19 September 2008Return made up to 14/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 14/04/07; full list of members (2 pages)
3 May 2007Return made up to 14/04/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2006Return made up to 14/04/06; full list of members (2 pages)
29 June 2006Return made up to 14/04/06; full list of members (2 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
9 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: manor close LIMITED david william walker 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: manor close LIMITED david william walker 114-116 high street gosforth newcastle upon tyne NE3 1HB (1 page)
20 April 2004Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2004Registered office changed on 20/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (6 pages)
14 April 2004Incorporation (6 pages)