Company NameMJM Developments (Portrack Grange) Limited
Company StatusActive
Company Number06034806
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Robert McCulloch
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darlington Road
Stockton-On-Tees
TS18 5EY
Secretary NameJames Robert McCulloch
NationalityBritish
StatusCurrent
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darlington Road
Stockton-On-Tees
TS18 5EY
Director NameMs Caroline McCulloch
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darlington Road
Stockton-On-Tees
TS18 5EY
Director NameLouise Lowther
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(16 years, 11 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50-54 Oswald Road
Scunthorpe
DN15 7PQ
Director NameMr Mark James
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glendale
Guisborough
Cleveland
TS14 5JF
Director NameMrs Jayne James
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2019(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glendale
Guisborough
Cleveland
TS14 5JF

Location

Registered AddressUnit 1 Portrack Grange Road
Stockton On Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1James Robert Mcculloch
50.00%
Ordinary
100 at £1Mark James
50.00%
Ordinary

Financials

Year2014
Net Worth£562,184
Cash£520
Current Liabilities£296,184

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 Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

5 June 2009Delivered on: 9 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 kensington rd oxbridge stockton on tees, t/n CE87281, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 April 2009Delivered on: 24 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 arundel road, grangetown, middlesbrough t/no. CE103694 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 123 nightingale road eston middlesbrough t/no. CE177023 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 November 2008Delivered on: 27 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 arundel road, grangetown, middlesborough t/no CE104384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 October 2008Delivered on: 8 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 arundel road grangetown together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 September 2007Delivered on: 25 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 137 birchington ave grangetown middlesbrough t/n CE83032. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 June 2007Delivered on: 21 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 arundel road grangetown middlesborough cleveland t/no CE102745 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
15 February 2023Delivered on: 20 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The eaglescliffe hotel, yarm road, stockton on tees, TS18 3RY and land adjoining the eaglescliffe hotel, yarm road, stockton TS18 3RY.
Outstanding
5 April 2022Delivered on: 7 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64 kensington road and 28 marlborough road.
Outstanding
12 June 2019Delivered on: 19 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 80 hampton road stockton on tees. 12 dickinson street darlington.
Outstanding
16 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 25 south street eton middlesbrough t/n TES14235.
Outstanding
26 August 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 62 norton road stockton on tees.
Outstanding
17 February 2016Delivered on: 2 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 marlborough road oxbridge stockton on tees. 84 waverly street parkfield stockton on tees.
Outstanding
22 January 2007Delivered on: 24 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H furnace house (finlayson scientific building) portrack grange road stockton on tees t/no ce 80374. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 November 2014Delivered on: 28 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 65 runswick road, eston, middlesbrough, t/no:CE55594.
Outstanding
22 July 2014Delivered on: 25 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 balmoral terrace stockton on tees title number CE189897.
Outstanding
20 May 2014Delivered on: 5 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings lying to the west phoenix sidings, stockton on tees part of t/no CE158918 also known as units 5 and 7 phoenix sidings, stockton on tees.
Outstanding
13 February 2014Delivered on: 6 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a 211 fabian road eston middlesborough t/no CE120913. Notification of addition to or amendment of charge.
Outstanding
17 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 25 jubilee road, eston, middlesborough, t/no: TES17376. Notification of addition to or amendment of charge.
Outstanding
2 February 2012Delivered on: 7 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 kensington road, oxbridge, stockton on tees together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 November 2011Delivered on: 11 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 marlborough road, oxbridge, stockton on tees, t/no: ce 119803 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 November 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 18 kensington road oxbridge stockton on tees t/n ce 35422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 October 2009Delivered on: 17 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 camden street, stockton on tees together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment.
Outstanding
26 August 2009Delivered on: 27 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 kensington road stockton on tees TS18 4DQ together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
17 January 2007Delivered on: 20 January 2007
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.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 August 2017Registration of charge 060348060022, created on 16 August 2017 (40 pages)
27 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Registration of charge 060348060021, created on 26 August 2016 (40 pages)
2 March 2016Registration of charge 060348060020, created on 17 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Registration of charge 060348060019, created on 21 November 2014 (33 pages)
25 July 2014Registration of charge 060348060018, created on 22 July 2014 (41 pages)
5 June 2014Registration of charge 060348060017 (41 pages)
6 March 2014Registration of charge 060348060016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Registration of charge 060348060015 (41 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Secretary's details changed for James Robert Mcculloch on 21 April 2011 (2 pages)
1 June 2011Director's details changed for Mark James on 21 April 2011 (2 pages)
1 June 2011Director's details changed for James Robert Mcculloch on 21 April 2011 (2 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 October 2008Ad 30/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 February 2008Return made up to 20/12/07; full list of members (3 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
25 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 June 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
20 December 2006Incorporation (11 pages)