Company NameMcDougal & Breen Ltd
DirectorMark Breen
Company StatusActive
Company Number06042799
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Breen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director$Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary NameMark Breen
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameTerrence Ian McDougal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websitemcdougalbreen.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Mark Breen
50.00%
Ordinary
25k at £1Terrence Ian Mcdougal
50.00%
Ordinary

Financials

Year2014
Net Worth£230,451
Cash£29,374
Current Liabilities£294,324

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

5 October 2015Delivered on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 4 wesley drive benton square inductrial estate newcastle upon tyne t/no TY160443.
Outstanding
9 June 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 20 April 2013
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 May 2017Registered office address changed from Mcdougal & Breen Ltd, Vroom Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XJ to Unit 4 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 26 May 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Registration of charge 060427990003, created on 5 October 2015 (12 pages)
6 October 2015Registration of charge 060427990003, created on 5 October 2015 (12 pages)
19 June 2015Registration of charge 060427990002, created on 9 June 2015 (19 pages)
19 June 2015Registration of charge 060427990002, created on 9 June 2015 (19 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2014Secretary's details changed for Mark Breen on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mark Breen on 10 March 2014 (1 page)
24 March 2014Director's details changed for Mark Breen on 10 March 2014 (2 pages)
24 March 2014Director's details changed for Terrence Ian Mcdougal on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mark Breen on 24 March 2014 (2 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 April 2013Registration of charge 060427990001 (28 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2010Director's details changed for Terrence Ian Mcdougal on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mark Breen on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mark Breen on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Terrence Ian Mcdougal on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2009Return made up to 05/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 January 2008Ad 29/06/07--------- £ si 49000@1=49000 (1 page)
22 January 2008Nc inc already adjusted 26/06/07 (2 pages)
22 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 January 2008Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
5 January 2007Incorporation (15 pages)