Company NameMazy Dribble Limited
DirectorMark Charles Clemmit
Company StatusActive
Company Number06419041
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Previous NamesBathroomworld Darlington Ltd and Mark Clemmit Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Mark Charles Clemmit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleReporter
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Dawn Abernethy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Forcett
Richmond
North Yorkshire
DL11 7RU
Director NameMr Paul Abernethy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Forcett
Richmond
North Yorkshire
DL11 7RU
Director NameMr Dale Harker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Chapel Row
Eppleby
Richmond
North Yorkshire
DL11 7AU
Secretary NameMrs Dawn Abernethy
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Forcett
Richmond
North Yorkshire
DL11 7RU
Secretary NameMiss Linda Kearsey
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Charles Clemmit
100.00%
Ordinary

Financials

Year2014
Net Worth£73,355
Cash£83,793
Current Liabilities£24,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Director's details changed for Mark Charles Clemmit on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Director's details changed for Mark Charles Clemmit on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Termination of appointment of Linda Kearsey as a secretary (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
1 April 2010Company name changed mark clemmit LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
1 April 2010Change of name notice (2 pages)
25 March 2010Secretary's details changed for Miss Linda Kearsey on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mark Charles Clemmit on 25 March 2010 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mark Charles Clemmit on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mark Charles Clemmit on 6 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 06/11/08; full list of members (3 pages)
1 April 2008Memorandum and Articles of Association (11 pages)
22 March 2008Company name changed bathroomworld darlington LTD\certificate issued on 27/03/08 (2 pages)
29 February 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
29 February 2008Director appointed mark charles clemmit (1 page)
29 February 2008Appointment terminated secretary dawn abernethy (1 page)
29 February 2008Appointment terminated director dale harker (1 page)
29 February 2008Registered office changed on 29/02/2008 from the old vicarage richmond north yorkshire DL11 7RU (1 page)
29 February 2008Secretary appointed linda kearsey (1 page)
29 February 2008Appointment terminated director paul abernethy (1 page)
29 February 2008Appointment terminated director dawn abernethy (1 page)
6 November 2007Incorporation (16 pages)