Company NameMobile Shred Limited
DirectorGraeme Riccalton
Company StatusActive
Company Number07127544
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Riccalton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Stuart Riccalton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Birney Edge
Ponteland
Newcastle Upon Tyne
NE20 9JJ

Location

Registered AddressEarlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Graeme Riccalton
50.00%
Ordinary
50 at £1Iain Riccalton
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 January 2017Director's details changed for Mr Graeme Riccalton on 19 October 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
30 January 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
30 January 2015Termination of appointment of Stuart Riccalton as a director on 3 December 2014 (1 page)
30 January 2015Appointment of Mr Graeme Riccalton as a director on 3 December 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Riverdale Paper Plc Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 19 January 2011 (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Director's details changed for Stuart Riccalton on 16 January 2011 (2 pages)
19 January 2011Register inspection address has been changed (1 page)
28 April 2010Registered office address changed from Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RQ United Kingdom on 28 April 2010 (1 page)
16 January 2010Incorporation (17 pages)