Company NameMedway Exchange Ltd
Company StatusActive
Company Number08568432
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jamie Patrick Cooke
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr Benjamin Thomas Ridgway
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN
Director NameMr Eoghan Johnston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LU
Director NameMr John Leonard Coulter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Court
Newcastle Upon Tyne
NE3 2EN

Contact

Websitewww.modernmethodofauction.com
Telephone0845 5193126
Telephone regionUnknown

Location

Registered AddressFloor 6 Arden House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Anglo Ni Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,683
Cash£251,867
Current Liabilities£199,479

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

16 March 2021Delivered on: 16 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 4 March 2019
Persons entitled: Ldc Managers Limited (Cn:2495714)

Classification: A registered charge
Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated.
Outstanding

Filing History

7 December 2017Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
6 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (34 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Audit exemption statement of guarantee by parent company for period ending 31/10/15 (3 pages)
9 December 2015Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr John Leonard Coulter as a director on 1 December 2015 (2 pages)
25 June 2015Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 (2 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages)
25 June 2015Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014 (2 pages)
24 June 2015Director's details changed for Mr Benjamin Thomas Ridgeway on 13 June 2013 (2 pages)
25 March 2015Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
9 July 2013Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)