AUTOMATIC RETAILING (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC RETAILING (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330059

Incorporation date

20/12/1988

Size

Full

Contacts

Registered address

Registered address

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1988)
dot icon01/04/2026
Satisfaction of charge 023300590018 in full
dot icon01/04/2026
Satisfaction of charge 023300590017 in full
dot icon12/03/2026
Appointment of Mr Mark Earl as a director on 2026-03-12
dot icon12/03/2026
Appointment of Mr Mark Earl as a secretary on 2026-03-12
dot icon12/03/2026
Termination of appointment of David Leonard Brind as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of David Brind as a secretary on 2026-03-12
dot icon14/11/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon20/03/2025
Full accounts made up to 2024-10-31
dot icon03/10/2024
Registration of charge 023300590018, created on 2024-09-24
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon03/04/2024
Full accounts made up to 2023-10-31
dot icon28/03/2024
Termination of appointment of Paul Victor Young as a director on 2024-03-22
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon03/05/2023
Full accounts made up to 2022-10-31
dot icon14/12/2022
Registration of charge 023300590017, created on 2022-12-09
dot icon07/12/2022
Cessation of Paul Victor Young as a person with significant control on 2016-04-06
dot icon07/12/2022
Notification of Kitwave Limited as a person with significant control on 2016-04-06
dot icon17/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2022
Appointment of Mr David Brind as a secretary on 2022-08-22
dot icon24/08/2022
Termination of appointment of Patricia Ada Rice as a director on 2022-08-22
dot icon15/03/2022
Full accounts made up to 2021-10-31
dot icon06/01/2022
Appointment of Mr Ben Maxted as a director on 2022-01-03
dot icon10/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon17/06/2021
Satisfaction of charge 023300590016 in full
dot icon17/06/2021
Satisfaction of charge 023300590012 in full
dot icon17/06/2021
Satisfaction of charge 023300590014 in full
dot icon26/05/2021
Full accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon09/10/2020
Registration of charge 023300590016, created on 2020-09-30
dot icon08/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon04/12/2019
Full accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon12/08/2019
Registration of charge 023300590015, created on 2019-08-05
dot icon09/08/2019
Registration of charge 023300590014, created on 2019-08-05
dot icon07/02/2019
Full accounts made up to 2018-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon31/01/2018
Full accounts made up to 2017-04-30
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/12/2016
Full accounts made up to 2016-04-30
dot icon15/11/2016
Appointment of Mr John Frederick Hope as a director on 2016-11-14
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon17/03/2016
Memorandum and Articles of Association
dot icon17/03/2016
Resolutions
dot icon11/03/2016
Registration of charge 023300590013, created on 2016-03-01
dot icon10/03/2016
Registration of charge 023300590012, created on 2016-03-01
dot icon18/02/2016
Statement of company's objects
dot icon18/02/2016
Resolutions
dot icon10/12/2015
Full accounts made up to 2015-04-30
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon13/07/2015
Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 2015-07-13
dot icon27/05/2015
Registered office address changed from C/O M and M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 2015-05-27
dot icon11/11/2014
Full accounts made up to 2014-04-30
dot icon04/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-04-30
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/10/2011
Duplicate mortgage certificatecharge no:11
dot icon31/10/2011
Duplicate mortgage certificatecharge no:11
dot icon17/10/2011
Auditor's resignation
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon10/10/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon07/10/2011
Termination of appointment of Wendy Templeman as a director
dot icon07/10/2011
Termination of appointment of William Templeman as a director
dot icon07/10/2011
Termination of appointment of Wendy Templeman as a secretary
dot icon07/10/2011
Appointment of Mr Paul Victor Young as a director
dot icon07/10/2011
Appointment of David Leonard Brind as a director
dot icon07/10/2011
Appointment of Patricia Ada Rice as a director
dot icon07/10/2011
Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 2011-10-07
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/06/2011
Full accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-10-29
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon17/01/2010
Full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-10-29
dot icon16/11/2009
Secretary's details changed for Wendy Margaret Templeman on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr William Neil Templeman on 2009-10-01
dot icon16/11/2009
Director's details changed for Wendy Margaret Templeman on 2009-10-01
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon19/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/10/2008
Director appointed wendy margaret templeman
dot icon21/10/2008
Resolutions
dot icon21/10/2008
Resolutions
dot icon06/10/2008
Secretary appointed wendy templeman
dot icon06/10/2008
Appointment terminated secretary julie moffat
dot icon11/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director damien rudge
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/01/2008
Director resigned
dot icon17/11/2007
Particulars of mortgage/charge
dot icon09/11/2007
Return made up to 29/10/07; no change of members
dot icon28/10/2007
Registered office changed on 28/10/07 from: earls way team valley trading estate gateshead tyne & wear NE11 0RQ
dot icon28/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/12/2006
Return made up to 29/10/06; full list of members
dot icon23/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/06/2006
New director appointed
dot icon22/11/2005
Return made up to 29/10/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon26/08/2005
Director's particulars changed
dot icon24/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon18/11/2004
Return made up to 29/10/04; full list of members
dot icon18/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Registered office changed on 09/01/03 from: 15 hadrian court queensway south team valley trading estate gateshead NE11 0XN
dot icon22/10/2002
Return made up to 29/10/02; full list of members
dot icon12/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon13/11/2001
Return made up to 29/10/01; no change of members
dot icon27/09/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
New secretary appointed
dot icon07/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/11/1999
Return made up to 29/10/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon06/11/1998
Return made up to 29/10/98; full list of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Secretary's particulars changed;director's particulars changed
dot icon24/11/1997
Return made up to 29/10/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-12-31
dot icon11/11/1996
Return made up to 29/10/96; full list of members
dot icon12/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/11/1995
Return made up to 29/10/95; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon20/01/1995
Registered office changed on 20/01/95 from: unit 383(d) jedburgh court 11TH avenue team valley trading estate gateshead tyne & wear NE11 obq
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 29/10/94; full list of members
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/01/1994
Return made up to 29/10/93; full list of members
dot icon29/08/1993
Secretary resigned;director resigned
dot icon29/08/1993
New secretary appointed
dot icon09/06/1993
Registered office changed on 09/06/93 from: brooklyn house brooklyn road seaford east sussex BN25 2DU
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1992
Return made up to 29/10/92; full list of members
dot icon26/10/1992
Auditor's resignation
dot icon19/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/02/1992
Secretary resigned;new secretary appointed
dot icon25/11/1991
Accounts for a small company made up to 1990-12-31
dot icon25/11/1991
Return made up to 29/10/91; full list of members
dot icon10/10/1991
Ad 08/10/91--------- £ si 60@1=60 £ ic 60/120
dot icon12/04/1991
Secretary resigned
dot icon31/01/1991
Particulars of mortgage/charge
dot icon16/11/1990
New secretary appointed
dot icon13/11/1990
Accounts for a small company made up to 1989-12-31
dot icon02/11/1990
Return made up to 29/10/90; full list of members
dot icon15/03/1990
New director appointed
dot icon15/03/1990
New director appointed
dot icon07/03/1990
New director appointed
dot icon07/03/1990
Ad 20/12/88--------- £ si 58@1=58 £ ic 2/60
dot icon07/06/1989
Director resigned
dot icon17/03/1989
Accounting reference date notified as 31/12
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Paul Victor
Director
30/09/2011 - 22/03/2024
72
Templeman, Wendy Margaret
Director
08/10/2008 - 29/09/2011
17
Mr David Leonard Brind
Director
30/09/2011 - 12/03/2026
50
Hope, John Frederick
Director
14/11/2016 - Present
14
Maxted, Ben
Director
03/01/2022 - Present
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATIC RETAILING (NORTHERN) LIMITED

AUTOMATIC RETAILING (NORTHERN) LIMITED is an(a) Active company incorporated on 20/12/1988 with the registered office located at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC RETAILING (NORTHERN) LIMITED?

toggle

AUTOMATIC RETAILING (NORTHERN) LIMITED is currently Active. It was registered on 20/12/1988 .

Where is AUTOMATIC RETAILING (NORTHERN) LIMITED located?

toggle

AUTOMATIC RETAILING (NORTHERN) LIMITED is registered at Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear NE29 7XJ.

What does AUTOMATIC RETAILING (NORTHERN) LIMITED do?

toggle

AUTOMATIC RETAILING (NORTHERN) LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for AUTOMATIC RETAILING (NORTHERN) LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 023300590018 in full.