Company NameMini Campers North East Limited
DirectorsAndrew Wilson and Alex Gordon Banks
Company StatusActive
Company Number07953751
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Previous NameGateway Leasing Limited

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 Andrew Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Browns Yard
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameMr Alex Gordon Banks
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Browns Yard
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr George William Coulson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Mast House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr William Saville Longridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Mast House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Peter William Banks
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 Hadrian House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressUnit 2 Browns Yard
Brunswick Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Shareholders

99 at £1Andrew Wilson
23.74%
Ordinary B
99 at £1Peter William Banks
23.74%
Ordinary C
60 at £1Andrew Wilson
14.39%
Ordinary
60 at £1Peter William Banks
14.39%
Ordinary
50 at £1Peter William Banks
11.99%
Ordinary A
49 at £1Andrew Wilson
11.75%
Ordinary A

Financials

Year2014
Net Worth£2,378
Cash£5,247
Current Liabilities£30,522

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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

8 November 2018Delivered on: 10 November 2018
Persons entitled:
Peter William Banks
Lesley Banks

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 12 October 2022 with updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Change of details for Mr Andrew Wilson as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Registered office address changed from Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England to Unit 2 Browns Yard Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 14 January 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 November 2018Registration of charge 079537510001, created on 8 November 2018 (38 pages)
19 October 2018Termination of appointment of a director (1 page)
19 October 2018Termination of appointment of Peter William Banks as a director on 17 September 2018 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
17 October 2018Appointment of Mr Alex Gordon Banks as a director on 17 September 2018 (2 pages)
17 September 2018Change of details for Mr Andrew Wilson as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Cessation of Peter William Banks as a person with significant control on 17 September 2018 (1 page)
10 September 2018Registered office address changed from Office 3 Mast House Beaminster Way East Newcastle upon Tyne NE3 2ER to Office 2 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 September 2018 (1 page)
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 417
(5 pages)
12 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 417
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Director's details changed for Mr. Peter William Banks on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr. Peter William Banks on 13 May 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Wilson as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mr Andrew Wilson as a director on 18 December 2014 (2 pages)
19 December 2014Termination of appointment of William Saville Longridge as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of George William Coulson as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of William Saville Longridge as a director on 18 December 2014 (1 page)
19 December 2014Termination of appointment of George William Coulson as a director on 18 December 2014 (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 417
(6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 417
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 July 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
17 July 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
7 January 2014Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 417
(6 pages)
7 January 2014Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 417
(6 pages)
7 January 2014Registered office address changed from Unit 9 Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 7 January 2014 (1 page)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 417
(6 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 October 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
17 October 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
3 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 June 2013Registered office address changed from 7 Brenkley Court Seaton Burn Newcastle upon Tyne NE13 6DR United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 7 Brenkley Court Seaton Burn Newcastle upon Tyne NE13 6DR United Kingdom on 12 June 2013 (1 page)
29 January 2013Statement of capital following an allotment of shares on 22 March 2012
  • GBP 297
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 22 March 2012
  • GBP 120
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 22 March 2012
  • GBP 297
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 22 March 2012
  • GBP 120
(4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
23 February 2012Appointment of Mr. William Saville Longridge as a director (2 pages)
23 February 2012Appointment of Mr. George William Coulson as a director (2 pages)
23 February 2012Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 23 February 2012 (1 page)
23 February 2012Appointment of Mr. Peter William Banks as a director (2 pages)
23 February 2012Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 23 February 2012 (1 page)
23 February 2012Appointment of Mr. William Saville Longridge as a director (2 pages)
23 February 2012Appointment of Mr. Peter William Banks as a director (2 pages)
23 February 2012Appointment of Mr. George William Coulson as a director (2 pages)
20 February 2012Termination of appointment of Graham Cowan as a director (1 page)
20 February 2012Termination of appointment of Graham Cowan as a director (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)