About

Registered Number: 01309356
Date of Incorporation: 20/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Buxton House, 1 Buxton Street, Newcastle Upon Tyne, NE1 6NJ

 

Founded in 1977, Martin Tait Redheads Ltd has its registered office in Newcastle Upon Tyne. We do not know the number of employees at the company. Lewin, James, Tait, William, Walton, Walter Peter are listed as the directors of Martin Tait Redheads Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, William N/A 13 December 2002 1
WALTON, Walter Peter N/A 11 March 1992 1
Secretary Name Appointed Resigned Total Appointments
LEWIN, James 01 February 1993 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 August 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 08 September 2014
MR04 - N/A 09 June 2014
MR04 - N/A 09 June 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 11 November 2009
AAMD - Amended Accounts 08 September 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 28 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 27 July 1997
225 - Change of Accounting Reference Date 17 October 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 31 August 1993
CERTNM - Change of name certificate 23 March 1993
CERTNM - Change of name certificate 23 March 1993
288 - N/A 22 February 1993
AA - Annual Accounts 22 October 1992
288 - N/A 12 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
363s - Annual Return 07 September 1992
395 - Particulars of a mortgage or charge 15 May 1992
AA - Annual Accounts 24 October 1991
CERTNM - Change of name certificate 09 September 1991
CERTNM - Change of name certificate 09 September 1991
363a - Annual Return 22 August 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
CERTNM - Change of name certificate 19 March 1991
CERTNM - Change of name certificate 19 March 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 18 January 1991
288 - N/A 23 August 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
363 - Annual Return 06 January 1989
AA - Annual Accounts 06 January 1989
395 - Particulars of a mortgage or charge 28 October 1988
395 - Particulars of a mortgage or charge 28 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1988
288 - N/A 04 March 1988
RESOLUTIONS - N/A 21 January 1988
123 - Notice of increase in nominal capital 21 January 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 14 October 1987
288 - N/A 10 September 1987
288 - N/A 10 September 1987
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
288 - N/A 03 November 1986
MEM/ARTS - N/A 01 April 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1992 Fully Satisfied

N/A

Statutory mortgage 12 October 1988 Fully Satisfied

N/A

Deed of covenant 12 October 1988 Fully Satisfied

N/A

Debenture 29 September 1981 Fully Satisfied

N/A

Legal charge 25 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.