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

AUTOMATIC RETAILING (NORTHERN) LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
02330059
Private Limited Company
Active

Company Overview

About Automatic Retailing (northern) Ltd
AUTOMATIC RETAILING (NORTHERN) LIMITED was founded on 1988-12-20 and has its registered office in North Shields. The organisation's status is listed as "Active". Automatic Retailing (northern) 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
AUTOMATIC RETAILING (NORTHERN) 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 02330059
Company ID Number 02330059
Date formed 1988-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC RETAILING (NORTHERN) 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 AUTOMATIC RETAILING (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEONARD BRIND
Director 2011-09-30
JOHN FREDERICK HOPE
Director 2016-11-14
PATRICIA ADA RICE
Director 2011-09-30
PAUL VICTOR YOUNG
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY MARGARET TEMPLEMAN
Company Secretary 2008-09-30 2011-09-30
WENDY MARGARET TEMPLEMAN
Director 2008-10-09 2011-09-30
WILLIAM NEIL TEMPLEMAN
Director 1991-10-29 2011-09-30
JULIE CATHERINE MOFFAT
Company Secretary 2001-02-28 2008-09-30
DAMIEN WLADYSLAW JOSEPH RUDGE
Director 1991-10-29 2008-04-03
GARY PHILIP NEAL
Director 2006-03-24 2007-11-26
WILLIAM NEIL TEMPLEMAN
Company Secretary 1993-08-02 2001-02-28
QUENTIN SLADE BURCH
Company Secretary 1992-01-27 1993-08-02
QUENTIN SLADE BURCH
Director 1991-10-29 1993-08-02
RICHARD TILLARD
Company Secretary 1991-10-29 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 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 M.& M.VALUE LIMITED Director 2016-11-14 CURRENT 1960-03-17 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
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 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 M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
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
2024-04-03FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 023300590017
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590017
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
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
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
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-06DIRECTOR APPOINTED MR BEN MAXTED
2022-01-06AP01DIRECTOR APPOINTED MR BEN MAXTED
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023300590014
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590016
2020-04-08AA01Current 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 17/10/19, WITH NO UPDATES
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590015
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590014
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK HOPE
2016-11-15AP01DIRECTOR APPOINTED MR JOHN FREDERICK HOPE
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590013
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023300590012
2016-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-18RES01ADOPT ARTICLES 08/02/2016
2016-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-18RES01ADOPT ARTICLES 08/02/2016
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-30AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM C/O M and M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 120
2014-11-04AR0129/10/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-31AR0129/10/13 ANNUAL RETURN FULL LIST
2012-12-11AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-11-09AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-31MG01Duplicate mortgage certificatecharge no:11
2011-10-17AUDAUDITOR'S RESIGNATION
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-13RES13COMPANY BUSINESS 11/10/2011
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-10AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TEMPLEMAN
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLEMAN
2011-10-07AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY TEMPLEMAN
2011-10-07AP01DIRECTOR APPOINTED DAVID LEONARD BRIND
2011-10-07AP01DIRECTOR APPOINTED PATRICIA ADA RICE
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 3 EASTER PARK BAKER ROAD NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WQ
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-16AR0129/10/10 NO CHANGES
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07AR0129/10/09 NO CHANGES
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET TEMPLEMAN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NEIL TEMPLEMAN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET TEMPLEMAN / 01/10/2009
2008-11-26363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-19225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-23288aDIRECTOR APPOINTED WENDY MARGARET TEMPLEMAN
2008-10-21RES13DIVIDEND, SECTION 190, AUTHORISED TO ENTER DISTRIBUTION AGREEMENT 09/10/2008
2008-10-21RES01ADOPT ARTICLES 09/10/2008
2008-10-21RES12VARYING SHARE RIGHTS AND NAMES
2008-10-06288aSECRETARY APPOINTED WENDY TEMPLEMAN
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY JULIE MOFFAT
2008-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR DAMIEN RUDGE
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-17288bDIRECTOR RESIGNED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: EARLS WAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0RQ
2007-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-20288aNEW DIRECTOR APPOINTED
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230170 Active Licenced property: NARVIK WAY UNIT S3 TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE TUNNEL TRADING ESTATE GB NE29 7XJ;Grandstand Road Integrated Third Party Logistics Limited Wakefield GB WF2 0XE. Correspondance address: NARVIK WAY UNIT S3 TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE TUNNEL TRADING ESTATE GB NE29 7XJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AUTOMATIC RETAILING (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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
FIXED & FLOATING CHARGE 2011-10-14 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2011-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-09-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE AND FLOATING CHARGE 2001-03-08 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2000-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 AUTOMATIC RETAILING (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATIC RETAILING (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATIC RETAILING (NORTHERN) LIMITED
Trademarks
We have not found any records of AUTOMATIC RETAILING (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTOMATIC RETAILING (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2012-07-31 GBP £22 Catering & Provisions
Gateshead Council 2012-07-31 GBP £1,258 Catering & Provisions
Gateshead Council 2012-07-20 GBP £439 Catering & Provisions
Gateshead Council 2012-07-20 GBP £22 Catering & Provisions
Durham County Council 2012-04-17 GBP £1,233 Provisions
Gateshead Council 2011-07-26 GBP £674 Furn, Equip & Mats
Gateshead Council 2011-07-11 GBP £745 Catering & Provisions
Gateshead Council 2011-07-11 GBP £22 Catering & Provisions
Gateshead Council 2011-04-04 GBP £497
Gateshead Council 2011-04-04 GBP £53
Gateshead Council 2011-03-21 GBP £472
Gateshead Council 2011-03-21 GBP £43
Gateshead Council 2011-01-07 GBP £453 Catering & Provisions

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 AUTOMATIC RETAILING (NORTHERN) 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 AUTOMATIC RETAILING (NORTHERN) 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 AUTOMATIC RETAILING (NORTHERN) 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.