Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.& M.VALUE LIMITED
Company Information for

M.& M.VALUE LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
00652976
Private Limited Company
Active

Company Overview

About M.& M.value Ltd
M.& M.VALUE LIMITED was founded on 1960-03-17 and has its registered office in North Shields. The organisation's status is listed as "Active". M.& M.value Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.& M.VALUE LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Filing Information
Company Number 00652976
Company ID Number 00652976
Date formed 1960-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.& M.VALUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.& M.VALUE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 1991-11-09
DAVID LEONARD BRIND
Director 2011-06-01
JOHN FREDERICK HOPE
Director 2016-11-14
PATRICIA ADA RICE
Director 1991-11-09
STEPHEN RYCROFT
Director 2007-05-01
LINDA JAYNE WILSON
Director 2007-05-01
PAUL VICTOR YOUNG
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES KELLY
Director 2007-04-09 2009-09-03
RAYMOND WILSON
Director 1991-11-09 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ADA RICE WESTONE WHOLESALE LIMITED Company Secretary 2009-08-21 CURRENT 1983-04-26 Active
PATRICIA ADA RICE F.W. BISHOP & SON LIMITED Company Secretary 2008-10-13 CURRENT 1963-02-26 Active
PATRICIA ADA RICE TURNER & WRIGHTS LIMITED Company Secretary 2006-09-01 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
JOHN FREDERICK HOPE H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
JOHN FREDERICK HOPE THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
JOHN FREDERICK HOPE CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
JOHN FREDERICK HOPE CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
JOHN FREDERICK HOPE F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
JOHN FREDERICK HOPE H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
JOHN FREDERICK HOPE TEATIME TASTIES LIMITED Director 2016-11-14 CURRENT 2000-09-28 Active
JOHN FREDERICK HOPE SQUIRRELS UK LIMITED Director 2016-11-14 CURRENT 2007-03-30 Active
JOHN FREDERICK HOPE AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2016-11-14 CURRENT 1988-12-20 Active
JOHN FREDERICK HOPE WESTONE WHOLESALE LIMITED Director 2016-11-14 CURRENT 1983-04-26 Active
JOHN FREDERICK HOPE KITWAVE LIMITED Director 2016-04-25 CURRENT 1987-03-24 Active
JOHN FREDERICK HOPE TURNER & WRIGHTS LIMITED Director 2007-04-12 CURRENT 1996-06-19 Active
PATRICIA ADA RICE EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PATRICIA ADA RICE FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PATRICIA ADA RICE CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PATRICIA ADA RICE TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PATRICIA ADA RICE TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PATRICIA ADA RICE KITWAVE ONE LIMITED Director 2011-05-27 CURRENT 2011-03-14 Active
PATRICIA ADA RICE ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06FULL ACCOUNTS MADE UP TO 31/10/23
2024-04-06AAFULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-20AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYCROFT
2023-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYCROFT
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 006529760018
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760018
2022-12-07PSC02Notification of Kitwave Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-08-24Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-08-24Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24AP03Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24TM02Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-05DIRECTOR APPOINTED MR BEN MAXTED
2022-01-05AP01DIRECTOR APPOINTED MR BEN MAXTED
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006529760015
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760017
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760016
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760015
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK HOPE
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760014
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006529760013
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-10AR0109/11/12 ANNUAL RETURN FULL LIST
2012-12-10AP01DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-15AR0109/11/11 FULL LIST
2011-04-15RES01ADOPT ARTICLES 31/03/2011
2011-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-28AR0109/11/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-10AR0109/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES KELLY / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RYCROFT / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR YOUNG / 01/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA ADA RICE / 01/11/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-19363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-01-09363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-01-26363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-01-10363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-10363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: UNIT 10 HAMAR CLOSE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XD
2004-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/04
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-29363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-01-22363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-02363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1998-11-18363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-09363sRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-01-15363(288)DIRECTOR RESIGNED
1997-01-15363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-14363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-15363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46350 - Wholesale of tobacco products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery


Licences & Regulatory approval
We could not find any licences issued to M.& M.VALUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.& M.VALUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-15 Satisfied NVM PRIVATE EQUITY LIMITED
GUARANTEE & DEBENTURE 2010-01-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-09-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-08-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-02-10 Outstanding BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1988-02-02 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1987-12-16 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
GUARANTEE & DEBENTURE PURSUANT OF ORDER OF COURT 1986-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-01-14 Satisfied H F C TRUST & SAVINGS LIMITED
DEBENTURE 1984-04-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.& M.VALUE LIMITED

Intangible Assets
Patents
We have not found any records of M.& M.VALUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.& M.VALUE LIMITED
Trademarks
We have not found any records of M.& M.VALUE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.& M.VALUE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Borough Council 2010-11 GBP £1,988
Middlesbrough Borough Council 2010-10 GBP £5,282
Middlesbrough Borough Council 2010-9 GBP £1,578
Middlesbrough Borough Council 2010-8 GBP £4,922
Middlesbrough Borough Council 2010-7 GBP £3,738
Middlesbrough Borough Council 2010-6 GBP £1,787
Middlesbrough Borough Council 2010-5 GBP £1,663

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M.& M.VALUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.& M.VALUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.& M.VALUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.