Company NameYARM Road Newsagents Limited
Company StatusDissolved
Company Number05547532
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mark Stephen Sutherby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleNews Agent
Country of ResidenceUnited Kingdom
Correspondence Address95 Yarm Road
Stockton On Tees
TS18 3QA
Secretary NameJeannette Carol O'Brien
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address95-97 Yarm Road
Stockton On Tees
Cleveland
TS18 3QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01642 611829
Telephone regionMiddlesbrough

Location

Registered Address3b Lockheed Court
Preston Farm
Stockton On Tees
TS18 3SH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jeanette Carol O'brien
50.00%
Ordinary
1 at £1Stephen Mark Sutherby
50.00%
Ordinary

Financials

Year2014
Net Worth£42,281
Cash£41,855
Current Liabilities£16,526

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 January 2021Director's details changed for Mr Mark Stephen Sutherby on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 97-99 Yarm Road Stockton on Tees TS18 3QA to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 15 January 2021 (1 page)
15 January 2021Change of details for Mr Mark Stephen Sutherby as a person with significant control on 15 January 2021 (2 pages)
3 September 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
31 July 2020Change of details for Mr Mark Stephen Sutherby as a person with significant control on 17 December 2019 (2 pages)
31 July 2020Cessation of Janette Carol O'brien as a person with significant control on 17 December 2019 (1 page)
20 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 December 2019Termination of appointment of Jeannette Carol O'brien as a secretary on 17 December 2019 (1 page)
10 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mark Stephen Sutherby on 26 August 2010 (2 pages)
10 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mark Stephen Sutherby on 26 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 September 2008Return made up to 26/08/08; full list of members (3 pages)
11 September 2008Return made up to 26/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 September 2007Return made up to 26/08/07; no change of members (6 pages)
22 September 2007Return made up to 26/08/07; no change of members (6 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
28 September 2006Return made up to 26/08/06; full list of members (6 pages)
28 September 2006Return made up to 26/08/06; full list of members (6 pages)
23 September 2005Ad 26/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2005Ad 26/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 August 2005Incorporation (30 pages)
26 August 2005Incorporation (30 pages)