About

Registered Number: 02033128
Date of Incorporation: 02/07/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Tyne Mills Industrial Estate, Hexham, Northumberland, NE46 1XL

 

Tyne Mills Motor Company Ltd was founded on 02 July 1986 and are based in Northumberland, it's status is listed as "Active". There are 5 directors listed as Woods, John, Woods, John Robert, Dodd, Lynda, Dunn, Isobel, Graham, Tracy Ann for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, John Robert N/A - 1
Secretary Name Appointed Resigned Total Appointments
WOODS, John 30 April 2010 - 1
DODD, Lynda 02 December 1999 07 September 2001 1
DUNN, Isobel N/A 05 November 1999 1
GRAHAM, Tracy Ann 24 September 2001 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 June 2020
CS01 - N/A 06 January 2020
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
MR04 - N/A 07 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 01 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 12 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
AA - Annual Accounts 18 March 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 22 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 01 February 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 24 January 2001
395 - Particulars of a mortgage or charge 26 September 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 25 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1998
AA - Annual Accounts 05 March 1998
RESOLUTIONS - N/A 04 March 1998
123 - Notice of increase in nominal capital 04 March 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 19 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 18 February 1993
363s - Annual Return 13 January 1993
395 - Particulars of a mortgage or charge 17 August 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 06 April 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 06 December 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 29 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
395 - Particulars of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 12 October 1988
AA - Annual Accounts 22 July 1988
363 - Annual Return 27 January 1988
288 - N/A 16 March 1987
288 - N/A 21 February 1987
395 - Particulars of a mortgage or charge 23 October 1986
395 - Particulars of a mortgage or charge 22 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1986
287 - Change in situation or address of Registered Office 18 September 1986
288 - N/A 18 September 1986
GAZ(U) - N/A 05 September 1986
CERTNM - Change of name certificate 26 August 1986
CERTINC - N/A 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2003 Fully Satisfied

N/A

Charge on vehicle stocks 21 February 2003 Fully Satisfied

N/A

Mortgage debenture 25 September 2000 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 06 October 1988 Fully Satisfied

N/A

Legal charge 06 October 1988 Fully Satisfied

N/A

Debenture 15 October 1986 Fully Satisfied

N/A

Legal charge 14 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.