Newcastle Upon Tyne
NE6 5HJ
Director Name | Mr Richard Mark Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 371 Durham Road Low Fell Gateshead Tyne And Wear NE9 5AL |
Director Name | Mrs Alison Robertson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Staithes The Watermark Gateshead Tyne & Wear NE11 9SN |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ivy Lane Gateshead Tyne & Wear NE9 6QD |
Director Name | Mrs Marion Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ivy Lane Gateshead Tyne & Wear NE9 6QD |
Secretary Name | Mrs Marion Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ivy Lane Gateshead Tyne & Wear NE9 6QD |
Director Name | Mr Richard William Fenwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lyndhurst Road Whitley Bay Tyne And Wear NE25 8DS |
Secretary Name | Kevin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | northeastcommercial.co.uk |
---|---|
Telephone | 0191 4878566 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 The Staithes Watermark Gateshead Tyne & Wear NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
8.4k at £1 | Mark Richard Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,305 |
Cash | £3,520 |
Current Liabilities | £15,073 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
6 January 2005 | Delivered on: 11 January 2005 Satisfied on: 1 April 2006 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 |
---|
16 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
11 April 2019 | Change of details for Mr Mark Richard Robertson as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
30 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
18 October 2017 | Register inspection address has been changed to Bermuda House Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page) |
18 October 2017 | Register inspection address has been changed to Bermuda House Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page) |
12 October 2017 | Registered office address changed from Unit 4 the Staithes Watermark Gateshead Tyne and Wear NE9 5AL to Unit 4 the Staithes Watermark Gateshead Tyne & Wear NE11 9SN on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit 4 the Staithes Watermark Gateshead Tyne and Wear NE9 5AL to Unit 4 the Staithes Watermark Gateshead Tyne & Wear NE11 9SN on 12 October 2017 (1 page) |
2 October 2017 | Appointment of Mrs Alison Robertson as a director on 21 September 2017 (2 pages) |
2 October 2017 | Appointment of Mrs Alison Robertson as a director on 21 September 2017 (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
28 September 2017 | Resolutions
|
28 September 2017 | Change of share class name or designation (2 pages) |
28 September 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
25 May 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 October 2015 | Termination of appointment of Richard William Fenwick as a director on 30 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Richard William Fenwick as a director on 30 September 2015 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 431 Durham Road Gateshead Tyne and Wear NE9 5AN on 8 November 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mr Richard George Edgar Finney on 1 June 2013 (2 pages) |
11 September 2012 | Appointment of Mr Mark Richard Robertson as a director (2 pages) |
11 September 2012 | Appointment of Mr Mark Richard Robertson as a director (2 pages) |
7 September 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
7 September 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
7 September 2012 | Termination of appointment of Kevin Brown as a secretary (1 page) |
7 September 2012 | Termination of appointment of Kevin Brown as a secretary (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Richard William Fenwick on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard George Edgar Finney on 6 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Secretary appointed kevin brown (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed richard william fenwick (2 pages) |
7 April 2008 | Director appointed richard george edgar finney (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director and secretary marion brown (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Secretary appointed kevin brown (2 pages) |
7 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si 8399@1=8399\gbp ic 100/8499\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed richard william fenwick (2 pages) |
7 April 2008 | Appointment terminated director and secretary marion brown (1 page) |
7 April 2008 | Director appointed richard george edgar finney (2 pages) |
7 April 2008 | Ad 31/03/08\gbp si 8399@1=8399\gbp ic 100/8499\ (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page) |
8 March 2008 | Company name changed kbmb LIMITED\certificate issued on 11/03/08 (2 pages) |
8 March 2008 | Company name changed kbmb LIMITED\certificate issued on 11/03/08 (2 pages) |
30 November 2007 | Return made up to 06/05/07; no change of members (7 pages) |
30 November 2007 | Return made up to 06/05/07; no change of members (7 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Return made up to 06/05/06; full list of members (7 pages) |
18 October 2006 | Return made up to 06/05/06; full list of members (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 19 faraday close pattinson industrial estate washington tyne and wear NE38 8QJ (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 19 faraday close pattinson industrial estate washington tyne and wear NE38 8QJ (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: mitchells suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: mitchells suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
15 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 June 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 June 2005 | Return made up to 06/05/05; full list of members
|
13 June 2005 | Return made up to 06/05/05; full list of members
|
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | Incorporation (16 pages) |
6 May 2004 | Incorporation (16 pages) |