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

MGM LTD

UNIT 333 DUKESWAY COURT, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0BH,
Company Registration Number
02682028
Private Limited Company
Active

Company Overview

About Mgm Ltd
MGM LTD was founded on 1992-01-28 and has its registered office in Gateshead. The organisation's status is listed as "Active". Mgm Ltd 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
MGM LTD
 
Legal Registered Office
UNIT 333 DUKESWAY COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0BH
Other companies in NE6
 
Telephone01912402856
 
Filing Information
Company Number 02682028
Company ID Number 02682028
Date formed 1992-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 12:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGM LTD
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 MGM LTD

Current Directors
Officer Role Date Appointed
WENDY ANN EDGELL
Company Secretary 2011-10-26
GRAHAM ROY JENNINGS
Director 2008-06-30
NEIL JUKES
Director 2015-04-01
STEVEN MARK ROBERTS
Director 2012-10-01
KEITH SOULSBY
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN DILLON
Director 2010-12-01 2017-12-11
BRIAN YOUNG
Director 1998-05-01 2017-07-28
STEVEN GRAY
Director 1993-01-28 2014-06-30
LANCE RAINEY
Director 1999-05-01 2013-02-28
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2011-10-10
GRAHAM STUART LINDSAY FORREST
Director 2007-02-02 2011-10-10
KEITH SOULSBY
Director 2007-02-02 2011-09-23
DAVID JAY
Company Secretary 2007-05-14 2009-12-02
DAVID JAY
Director 2007-05-14 2009-12-02
GRAHAM STUART LINDSAY FORREST
Company Secretary 2007-02-02 2007-05-14
STEVEN GRAY
Company Secretary 1992-02-13 2007-02-02
ELAINE GRAY
Director 1992-02-13 2007-02-02
AUDREY ELIZABETH MCMURTRIE
Director 1992-02-13 2002-02-25
FRANCIS JAMES MCMURTRIE
Director 1992-02-13 2002-02-25
PAMELA IVY MAITLAND
Director 1992-02-13 1992-12-23
WILLIAM MAITLAND
Director 1992-02-13 1992-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-28 1992-02-13
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-28 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROY JENNINGS KELMAX ROOFING LIMITED Director 2013-03-06 CURRENT 2006-02-15 Dissolved 2014-11-25
GRAHAM ROY JENNINGS MAXIMUSE LIMITED Director 2013-03-06 CURRENT 2006-04-13 Dissolved 2014-11-25
GRAHAM ROY JENNINGS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (RENEWABLES) LIMITED Director 2011-11-04 CURRENT 2011-06-08 Dissolved 2014-07-29
GRAHAM ROY JENNINGS DUDLEY WILSON LIMITED Director 2011-11-04 CURRENT 2005-12-08 Dissolved 2014-11-25
GRAHAM ROY JENNINGS RON GONE LIMITED Director 2011-11-04 CURRENT 2005-06-06 Dissolved 2014-11-25
GRAHAM ROY JENNINGS WENSLEY ROOFING LIMITED Director 2008-06-30 CURRENT 1996-11-13 Active
GRAHAM ROY JENNINGS ALCOR HANDLING SOLUTIONS LIMITED Director 2008-06-30 CURRENT 1990-03-30 Active
GRAHAM ROY JENNINGS ISOLER LTD. Director 2008-06-30 CURRENT 1992-11-23 Active
GRAHAM ROY JENNINGS SPRINGS ROOFING LIMITED Director 2008-06-30 CURRENT 1985-03-05 Active
GRAHAM ROY JENNINGS NORTHERN BEAR PLC Director 2008-04-08 CURRENT 2006-04-13 Active
GRAHAM ROY JENNINGS NORTHERN BEAR (SAFETY) LIMITED Director 2008-04-01 CURRENT 2007-05-24 Active
GRAHAM ROY JENNINGS JENNINGS PROPERTIES LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active - Proposal to Strike off
GRAHAM ROY JENNINGS JENNINGS ROOFING LIMITED Director 1991-07-06 CURRENT 1985-04-01 Active
NEIL JUKES ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
STEVEN MARK ROBERTS H PEEL & SONS (HOLDINGS) LIMITED Director 2017-07-25 CURRENT 2014-04-15 Active - Proposal to Strike off
STEVEN MARK ROBERTS H. PEEL & SONS LIMITED Director 2017-07-25 CURRENT 1990-01-26 Active
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
STEVEN MARK ROBERTS GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
STEVEN MARK ROBERTS GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-06 CURRENT 2015-04-24 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-08-12 CURRENT 2015-07-28 Liquidation
STEVEN MARK ROBERTS PANACEA STANDA HOLDINGS LTD Director 2015-08-12 CURRENT 2015-07-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENTS LTD Director 2014-12-05 CURRENT 2014-05-09 Dissolved 2018-06-05
STEVEN MARK ROBERTS PANACEA INVESTMENTS NUMBER 2 LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
STEVEN MARK ROBERTS PANACEA INVESTMENT GROUP LIMITED Director 2014-10-14 CURRENT 2014-05-09 Active
STEVEN MARK ROBERTS COPA SUMMIT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS STJ ASSET MANAGEMENT LIMITED Director 2014-06-20 CURRENT 2014-05-21 Active
STEVEN MARK ROBERTS NEIGHBOURHOOD (HOLDINGS) LIMITED Director 2013-05-20 CURRENT 2013-05-20 Liquidation
STEVEN MARK ROBERTS SAFER ACCESS STRUCTURES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS SRC CONSULTING 2 LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active - Proposal to Strike off
STEVEN MARK ROBERTS ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEVEN MARK ROBERTS KELMAX ROOFING LIMITED Director 2012-10-01 CURRENT 2006-02-15 Dissolved 2014-11-25
STEVEN MARK ROBERTS MAXIMUSE LIMITED Director 2012-10-01 CURRENT 2006-04-13 Dissolved 2014-11-25
STEVEN MARK ROBERTS NORTHERN BEAR (RENEWABLES) LIMITED Director 2012-10-01 CURRENT 2011-06-08 Dissolved 2014-07-29
STEVEN MARK ROBERTS DUDLEY WILSON LIMITED Director 2012-10-01 CURRENT 2005-12-08 Dissolved 2014-11-25
STEVEN MARK ROBERTS RON GONE LIMITED Director 2012-10-01 CURRENT 2005-06-06 Dissolved 2014-11-25
STEVEN MARK ROBERTS WENSLEY ROOFING LIMITED Director 2012-10-01 CURRENT 1996-11-13 Active
STEVEN MARK ROBERTS ALCOR HANDLING SOLUTIONS LIMITED Director 2012-10-01 CURRENT 1990-03-30 Active
STEVEN MARK ROBERTS ISOLER LTD. Director 2012-10-01 CURRENT 1992-11-23 Active
STEVEN MARK ROBERTS NORTHERN BEAR (SAFETY) LIMITED Director 2012-10-01 CURRENT 2007-05-24 Active
STEVEN MARK ROBERTS SPRINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-03-05 Active
STEVEN MARK ROBERTS JENNINGS ROOFING LIMITED Director 2012-10-01 CURRENT 1985-04-01 Active
STEVEN MARK ROBERTS JENNINGS PROPERTIES LIMITED Director 2012-09-17 CURRENT 1996-07-16 Active - Proposal to Strike off
STEVEN MARK ROBERTS AF TECHSYS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-03-14
STEVEN MARK ROBERTS SRC CONSULTANCY LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
STEVEN MARK ROBERTS NORTHERN BEAR PLC Director 2006-11-08 CURRENT 2006-04-13 Active
KEITH SOULSBY ARCAS BUILDING SOLUTIONS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
KEITH SOULSBY JENNINGS PROPERTIES LIMITED Director 2012-10-01 CURRENT 1996-07-16 Active - Proposal to Strike off
KEITH SOULSBY DUDLEY WILSON LIMITED Director 2012-04-02 CURRENT 2005-12-08 Dissolved 2014-11-25
KEITH SOULSBY RON GONE LIMITED Director 2012-04-02 CURRENT 2005-06-06 Dissolved 2014-11-25
KEITH SOULSBY NORTHERN BEAR PLC Director 2012-04-02 CURRENT 2006-04-13 Active
KEITH SOULSBY ALCOR HANDLING SOLUTIONS LIMITED Director 2012-04-02 CURRENT 1990-03-30 Active
KEITH SOULSBY ISOLER LTD. Director 2012-04-02 CURRENT 1992-11-23 Active
KEITH SOULSBY NORTHERN BEAR (SAFETY) LIMITED Director 2012-04-02 CURRENT 2007-05-24 Active
KEITH SOULSBY JENNINGS ROOFING LIMITED Director 2012-04-02 CURRENT 1985-04-01 Active
KEITH SOULSBY HASTIE D.BURTON,LIMITED Director 2007-11-20 CURRENT 1927-06-20 Dissolved 2017-09-27
KEITH SOULSBY KELMAX ROOFING LIMITED Director 2007-05-11 CURRENT 2006-02-15 Dissolved 2014-11-25
KEITH SOULSBY MAXIMUSE LIMITED Director 2007-05-11 CURRENT 2006-04-13 Dissolved 2014-11-25
KEITH SOULSBY SPRINGS ROOFING LIMITED Director 2007-05-11 CURRENT 1985-03-05 Active
KEITH SOULSBY WENSLEY ROOFING LIMITED Director 1996-11-13 CURRENT 1996-11-13 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
2025-01-29CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2025-01-07DIRECTOR APPOINTED MR IAN GEORGE AVIS
2025-01-06APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HAYES
2025-01-06APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAM GARDINER
2024-09-11FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-02DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-01-23DIRECTOR APPOINTED MR JOHN PETER DAVIES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-06AP01DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01DIRECTOR APPOINTED MR RYAN WILLIAM GARDINER
2022-09-01AP01DIRECTOR APPOINTED MR RYAN WILLIAM GARDINER
2022-01-28APPOINTMENT TERMINATED, DIRECTOR DAVID LAYFIELD JACKSON
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAYFIELD JACKSON
2021-12-10PSC02Notification of Northern Bear Construction Limited as a person with significant control on 2021-11-24
2021-12-10PSC07CESSATION OF NORTHERN BEAR PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026820280008
2021-12-09REGISTRATION OF A CHARGE / CHARGE CODE 026820280009
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026820280009
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26CH01Director's details changed for Mr Thomas Edward Hayes on 2021-03-26
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026820280008
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03AP01DIRECTOR APPOINTED MR PHILIP JOHN BURRIDGE
2020-08-03CH01Director's details changed for Mr Keith Soulsby on 2020-08-01
2020-07-06CH01Director's details changed for Mr Keith Soulsby on 2020-07-01
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JUKES
2020-06-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD HAYES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROY JENNINGS
2020-04-01AP01DIRECTOR APPOINTED MR DAVID LAYFIELD JACKSON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN DILLON
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 749
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 749
2016-02-15AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-16ANNOTATIONClarification
2015-09-16RP04
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07MR05All of the property or undertaking has been released from charge for charge number 6
2015-04-02AP01DIRECTOR APPOINTED MR NEIL JUKES
2015-04-02AP01DIRECTOR APPOINTED MR NEIL JUKES
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 749
2015-02-17AR0128/01/15 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Rhodes Street Walker Newcastle upon Tyne NE6 3LZ
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 749
2014-02-17AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16CH01Director's details changed for Mr Graham Roy Jennings on 2013-07-29
2013-04-29MISCSect 519
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-11MISCSection 519
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LANCE RAINEY
2013-02-18AR0128/01/13 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AP01DIRECTOR APPOINTED MR STEVEN MARK ROBERTS
2012-05-01AP01DIRECTOR APPOINTED MR KEITH SOULSBY
2012-02-03AR0128/01/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP03SECRETARY APPOINTED MRS WENDY ANN EDGELL
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2011-02-18AR0128/01/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR GARY JOHN DILLON
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-04-19AR0128/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 28/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE RAINEY / 28/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRAY / 28/01/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 28/01/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 20/01/2009
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-17288aDIRECTOR APPOINTED GRAHAM ROY JENNINGS
2008-03-12363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-11-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01288aNEW SECRETARY APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-03-13RES13RE SHARE AGREEMENT 10/10/06
2007-02-22169£ SR 449@1 10/10/06
2007-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bSECRETARY RESIGNED
2007-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MGM LTD 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 MGM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF POLICY BY POLICYHOLDER TO SECURE OWN ACCOUNT 2007-11-10 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
DEBENTURE 2007-11-10 Outstanding YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of MGM LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MGM LTD registering or being granted any trademarks
Income
Government Income

Government spend with MGM LTD

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £2,464 Property Reactive / General Repairs
Durham County Council 2016-1 GBP £25,927 Rendered by Private Contractors
South Tyneside Council 2015-9 GBP £2,495 Property Reactive / General Repairs
Newcastle City Council 2015-9 GBP £52,418 Supplies & Services
South Tyneside Council 2015-8 GBP £2,643 Property Reactive / General Repairs
Newcastle City Council 2015-8 GBP £1,818 Supplies & Services
Newcastle City Council 2015-6 GBP £7,015 Premises
Newcastle City Council 2015-5 GBP £57,450 Supplies & Services
Newcastle City Council 2015-4 GBP £30,192 Supplies & Services
Newcastle City Council 2015-3 GBP £2,885 Supplies & Services
Gateshead Council 2015-2 GBP £44,014 Other Running Costs
Newcastle City Council 2015-2 GBP £2,218 Premises
Gateshead Council 2015-1 GBP £24,715 Other Running Costs
Durham County Council 2014-12 GBP £61,863 Construction work
Gateshead Council 2014-12 GBP £22,413 Other Running Costs
Gateshead Council 2014-11 GBP £48,437 Other Running Costs
Redcar and Cleveland Council 2014-11 GBP £847
Gateshead Council 2014-10 GBP £20,758 Other Running Costs
Newcastle City Council 2014-10 GBP £14,744 Supplies & Services
Durham County Council 2014-9 GBP £15,950 Construction work
Newcastle City Council 2014-9 GBP £4,096 Premises
Gateshead Council 2014-9 GBP £21,849 Other Running Costs
Gateshead Council 2014-8 GBP £7,360 Furn, Equip & Mats
South Tyneside Council 2014-8 GBP £6,241 Enhancement HRA Capital - ST Homes
Newcastle City Council 2014-8 GBP £4,656
Redcar and Cleveland Council 2014-8 GBP £25,221
Gateshead Council 2014-7 GBP £16,413 Other Running Costs
Redcar and Cleveland Council 2014-7 GBP £7,815
Gateshead Council 2014-6 GBP £6,162 Other Running Costs
Newcastle City Council 2014-5 GBP £489
Durham County Council 2014-5 GBP £44,532
Gateshead Council 2014-5 GBP £5,300 Other Running Costs
South Tyneside Council 2014-4 GBP £3,457
Gateshead Council 2014-4 GBP £64,837 Other Running Costs
Newcastle City Council 2014-4 GBP £2,914
Darlington Borough Council 2014-4 GBP £515 Direct Charges - Contractors
Durham County Council 2014-3 GBP £237,784
Gateshead Council 2014-3 GBP £2,243 Other Running Costs
South Tyneside Council 2014-3 GBP £20,646
Newcastle City Council 2014-2 GBP £2,710
South Tyneside Council 2014-2 GBP £2,140
Gateshead Council 2014-2 GBP £26,600 Other Running Costs
Gateshead Council 2014-1 GBP £18,154 Other Running Costs
Newcastle City Council 2014-1 GBP £8,922
South Tyneside Council 2014-1 GBP £8,389
Gateshead Council 2013-12 GBP £16,675 Other Running Costs
Newcastle City Council 2013-12 GBP £12,873
Newcastle City Council 2013-11 GBP £8,127
South Tyneside Council 2013-11 GBP £11,360
Durham County Council 2013-11 GBP £102,634
Gateshead Council 2013-11 GBP £7,589 Other Running Costs
South Tyneside Council 2013-10 GBP £10,617
Gateshead Council 2013-10 GBP £13,013 Other Running Costs
South Tyneside Council 2013-9 GBP £31,698
Durham County Council 2013-8 GBP £16,765
Gateshead Council 2013-8 GBP £15,592 Other Running Costs
Gateshead Council 2013-7 GBP £34,438 Other Running Costs
Gateshead Council 2013-6 GBP £18,687 Other Running Costs
Newcastle City Council 2013-5 GBP £17,021
Gateshead Council 2013-5 GBP £350 Furn, Equip & Mats
South Tyneside Council 2013-4 GBP £28,152
Gateshead Council 2013-4 GBP £36,477 Other Running Costs
South Tyneside Council 2013-3 GBP £7,902
Gateshead Council 2013-3 GBP £17,481 Other Running Costs
Durham County Council 2013-1 GBP £20,756 Construction work
Gateshead Council 2012-12 GBP £7,464
Durham County Council 2012-12 GBP £6,954 Construction work
Durham County Council 2012-11 GBP £20,944 Construction work
Gateshead Council 2012-11 GBP £8,903 Other Running Costs
Durham County Council 2012-10 GBP £120,465 Construction work
Gateshead Council 2012-8 GBP £12,694 Other Running Costs
Durham County Council 2012-8 GBP £74,370 Construction work
South Tyneside Council 2012-8 GBP £12,335
Gateshead Council 2012-7 GBP £16,811 Other Running Costs
Durham County Council 2012-7 GBP £61,883 Construction work
Gateshead Council 2012-6 GBP £26,543 Other Running Costs
Durham County Council 2012-5 GBP £20,467 Construction work
Gateshead Council 2012-5 GBP £10,293 Other Running Costs
Newcastle City Council 2012-4 GBP £6,675
South Tyneside Council 2012-4 GBP £11,412
Gateshead Council 2012-4 GBP £1,822 Other Running Costs
Durham County Council 2012-4 GBP £158,338 Construction work
Gateshead Council 2012-2 GBP £7,975 Other Running Costs
Newcastle City Council 2012-1 GBP £6,967
Gateshead Council 2012-1 GBP £68,704 Other Running Costs
Newcastle City Council 2011-12 GBP £2,855
Gateshead Council 2011-12 GBP £23,393 Other Running Costs
Gateshead Council 2011-11 GBP £92,441 Other Running Costs
Gateshead Council 2011-10 GBP £95,845 Other Running Costs
Gateshead Council 2011-9 GBP £29,871 Other Running Costs
Gateshead Council 2011-8 GBP £14,006 Other Running Costs
Gateshead Council 2011-7 GBP £31,568 Other Running Costs
Gateshead Council 2011-6 GBP £10,452
Gateshead Council 2011-5 GBP £9,546
Gateshead Council 2011-4 GBP £35,063
Gateshead Council 2011-3 GBP £38,128
Gateshead Council 2011-2 GBP £47,255
Gateshead Council 2011-1 GBP £10,846 Other Running Costs
Gateshead Council 2010-12 GBP £87,159 Other Running Costs
Newcastle City Council 2010-10 GBP £1,693 NS: Asset Man
Newcastle City Council 2010-4 GBP £638 NS: Asset Man

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NE Procurement Ltd Building construction work 2013/06/25 GBP 170,000,000

NE Procurement (NEP), is a consortium of social housing providers located in the North East of England. Through this procurement exercise NEP have established a four year non-binding framework agreement for the provision of external works on their residential properties. Works on this framework will predominantly be required in the North East of England and North Yorkshire but may be required in other areas of the UK. Works are primarily required for planned maintenance and investment programmes, however it is envisaged that works may be required for other activities such as voids, as well as responsive and one-off repairs and maintenance, new build and potentially disabled adaptations,where applicable.

Irvine Housing Association (a subsidiary of The Riverside Group Limited) Building installation work 2013/02/06 GBP 4,579,050

Irvine Housing Association (IHA) has procured a Framework Agreement for the provision of planned maintenance and investment works to social housing properties. Works may also include other activities such as refurbishing void properties. These works are required predominantly across the Ayrshire and Dumfries regions of Scotland. However works may be required in other areas, predominantly the Central Belt and the West of Scotland.

Outgoings
Business Rates/Property Tax
No properties were found where MGM LTD 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 MGM LTD 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 MGM LTD 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.