Company NameMichael McCormick Limited
Company StatusActive
Company Number05345060
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael McCormick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Station View
Esh Winning
County Durham
DH7 9HR
Secretary NameMrs Mary Elizabeth McCormick
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 The Valley
East Hedleyhope
Bishop Auckland
Durham
DL13 4QH
Director NameMr Thomas McCormick
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Station View
Esh Winning
County Durham
DH7 9HR
Director NameMrs Mary Elizabeth McCormick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Station View
Esh Winning
County Durham
DH7 9HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenisatodaysfoodstores.com

Location

Registered Address36 Hauxley Drive
Chester-Le-Street
DH2 3TE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishWaldridge
WardChester-le-Street South
Built Up AreaSunderland

Shareholders

750 at £1Michael Mccormick
75.00%
Ordinary
250 at £1Mary Elizabeth Cowie
25.00%
Ordinary

Financials

Year2014
Net Worth£411,054
Cash£169,625
Current Liabilities£243,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

28 November 2008Delivered on: 2 December 2008
Persons entitled: Thomas Mccormick

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: 2 3 and 4 station view esh winning county durham.
Outstanding

Filing History

25 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Mary Elizabeth Cowie on 11 August 2012 (1 page)
19 September 2012Director's details changed for Ms Mary Elizabeth Cowie on 11 August 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Appointment of Ms Mary Elizabeth Cowie as a director (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Thomas Mccormick on 26 January 2010 (2 pages)
2 February 2010Director's details changed for Michael Mccormick on 26 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Director appointed thomas mccormick (2 pages)
4 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Return made up to 27/01/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 27/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
28 February 2005Secretary's particulars changed (1 page)
15 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (17 pages)