Company NameMedway Limited
DirectorsPeter Gulliford and David James Gulliford
Company StatusIn Administration
Company Number11430947
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 9 months ago)
Previous NameMaymask (230) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr David James Gulliford
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Princesway
Team Valley Trading Estate
Gateshead
NE11 0TU

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

7 April 2020Delivered on: 7 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 April 2020Satisfaction of charge 114309470002 in full (1 page)
7 April 2020Satisfaction of charge 114309470001 in full (1 page)
7 April 2020Satisfaction of charge 114309470003 in full (1 page)
7 April 2020Registration of charge 114309470004, created on 7 April 2020 (61 pages)
28 February 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2019Registration of charge 114309470003, created on 29 March 2019 (10 pages)
29 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 600,002
(3 pages)
21 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 March 2019Change of share class name or designation (2 pages)
14 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 340,002
(3 pages)
12 March 2019Appointment of Mr David James Gulliford as a director on 1 March 2019 (2 pages)
12 March 2019Appointment of Mr Mark David Burdon as a director on 1 March 2019 (2 pages)
12 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2
(3 pages)
12 March 2019Appointment of Mrs Anita Geraldine Burdon as a director on 1 March 2019 (2 pages)
12 March 2019Change of details for Northcare Limited as a person with significant control on 1 March 2019 (2 pages)
12 March 2019Notification of M.D. & A.G. Burdon Ltd as a person with significant control on 1 March 2019 (2 pages)
8 March 2019Registration of charge 114309470001, created on 4 March 2019 (43 pages)
8 March 2019Registration of charge 114309470002, created on 4 March 2019 (30 pages)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 1
(17 pages)