BACK ON THE MAP LIMITED

Register to unlock more data on OkredoRegister

BACK ON THE MAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212073

Incorporation date

23/08/2004

Size

Group

Contacts

Registered address

Registered address

67 Toward Road, Hendon, Sunderland SR2 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon08/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/10/2025
Registration of charge 052120730003, created on 2025-10-01
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon10/04/2025
Termination of appointment of Kevin Dennis Rooney as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Giles David Mccourt as a director on 2025-03-27
dot icon12/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/03/2024
Appointment of Mrs Jemma Brunniche as a director on 2024-03-07
dot icon12/03/2024
Appointment of Miss Charlotte Hannah Fox as a director on 2024-03-07
dot icon12/03/2024
Appointment of Mr Philip Gordon Ewing as a director on 2024-03-07
dot icon12/03/2024
Appointment of Mrs Helen Raymond as a director on 2024-03-07
dot icon14/11/2023
Appointment of Mr Peter Harrison as a director on 2023-11-09
dot icon10/11/2023
Termination of appointment of Pamela Todd as a director on 2023-11-09
dot icon10/11/2023
Termination of appointment of Laura Calvert as a director on 2023-11-09
dot icon31/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon04/04/2023
Termination of appointment of Michael Alan Smith as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Kevin Dennis Rooney as a director on 2023-04-01
dot icon20/03/2023
Termination of appointment of Marie Hazel Clark as a director on 2023-03-09
dot icon20/03/2023
Termination of appointment of Christine Susan Mccardle as a director on 2023-03-09
dot icon16/03/2023
Memorandum and Articles of Association
dot icon16/03/2023
Resolutions
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon16/02/2022
Satisfaction of charge 1 in full
dot icon16/02/2022
Satisfaction of charge 2 in full
dot icon09/12/2021
Director's details changed for Mrs Momotas Begum on 2021-12-01
dot icon08/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/12/2021
Appointment of Mrs Momotas Begum as a director on 2021-11-18
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon22/06/2021
Director's details changed for Ms Pamela Bolden on 2021-06-14
dot icon08/06/2021
Appointment of Ms Pamela Bolden as a director on 2021-05-13
dot icon10/05/2021
Director's details changed for Mrs Marie Hazel Clark on 2021-05-10
dot icon05/05/2021
Termination of appointment of Lynne Susan Wilson as a director on 2021-04-26
dot icon04/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon13/02/2020
Statement of company's objects
dot icon13/02/2020
Memorandum and Articles of Association
dot icon13/02/2020
Resolutions
dot icon10/02/2020
Termination of appointment of Dale Michael Mordey as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Andrew Collins Jones as a director on 2020-02-06
dot icon25/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon09/08/2019
Appointment of Miss Keri Frances Bethell as a director on 2019-08-01
dot icon09/08/2019
Appointment of Mrs Lynne Susan Wilson as a director on 2019-08-01
dot icon31/05/2019
Appointment of Mr Eddy Moore as a director on 2019-04-25
dot icon31/05/2019
Termination of appointment of Glenda Meldrum as a director on 2019-04-25
dot icon14/01/2019
Appointment of Mr James David Pace as a director on 2018-11-22
dot icon12/12/2018
Termination of appointment of Andrew Sneddon as a director on 2018-11-22
dot icon12/12/2018
Termination of appointment of Jean Moore as a director on 2018-11-22
dot icon21/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon28/08/2018
Termination of appointment of Lynne Barbara Swanson as a director on 2018-07-09
dot icon25/04/2018
Registered office address changed from 67 Toward Road Hendo Sunderland Tyne and Wear SR2 8JG to 67 Toward Road Hendon Sunderland SR2 8JG on 2018-04-25
dot icon25/04/2018
Appointment of Mrs Laura Calvert as a director on 2018-04-23
dot icon09/04/2018
Termination of appointment of Beverley Anne Jobey as a director on 2018-03-30
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon04/05/2017
Appointment of Mr Andrew Sneddon as a director on 2017-05-03
dot icon01/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon03/08/2016
Appointment of Mrs Glenda Meldrum as a director on 2016-08-02
dot icon30/06/2016
Termination of appointment of Victoria Watts as a director on 2016-05-12
dot icon02/02/2016
Termination of appointment of Simon Elliott Patterson as a director on 2016-02-01
dot icon03/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/10/2015
Appointment of Mrs Lynne Barbara Swanson as a director on 2015-09-10
dot icon14/09/2015
Annual return made up to 2015-08-23 no member list
dot icon03/08/2015
Termination of appointment of Ian Davies as a director on 2015-07-23
dot icon31/07/2015
Termination of appointment of Dorothy Sopp as a director on 2015-02-26
dot icon01/06/2015
Appointment of Mrs Victoria Watts as a director on 2015-05-14
dot icon28/01/2015
Appointment of Mrs Julie Dawn Gray as a director on 2014-11-27
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon06/10/2014
Appointment of Revd Ian Davies as a director on 2014-09-30
dot icon22/09/2014
Appointment of Mrs Jean Moore as a director on 2014-09-22
dot icon18/09/2014
Appointment of Mrs Beverley Anne Jobey as a director on 2014-09-18
dot icon12/09/2014
Termination of appointment of Christine Ann Young as a director on 2014-09-11
dot icon12/09/2014
Termination of appointment of Victoria Scarisbrick as a director on 2014-09-11
dot icon11/09/2014
Annual return made up to 2014-08-23 no member list
dot icon10/09/2014
Register inspection address has been changed from 25 Villette Road Sunderland Tyne and Wear SR2 8RH United Kingdom to 67 Toward Road Sunderland SR2 8JG
dot icon30/07/2014
Termination of appointment of Christopher John Mullin as a director on 2014-06-11
dot icon30/07/2014
Termination of appointment of Mahmud Ali Ali as a director on 2014-06-19
dot icon28/07/2014
Registered office address changed from 25 Villette Road Hendon Sunderland Tyne and Wear SR2 8RH to 67 Toward Road Hendo Sunderland Tyne and Wear SR2 8JG on 2014-07-28
dot icon11/03/2014
Appointment of Christine Ann Young as a director
dot icon13/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-23 no member list
dot icon07/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Dorothy Sopp as a director
dot icon19/11/2012
Termination of appointment of Brent Ganley as a director
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/09/2012
Termination of appointment of Nicholas Powell as a director
dot icon06/09/2012
Annual return made up to 2012-08-23 no member list
dot icon06/09/2012
Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
dot icon29/06/2012
Appointment of Mr Christopher John Mullin as a director
dot icon05/04/2012
Termination of appointment of Violet Franklin as a director
dot icon30/03/2012
Appointment of Councillor Dale Michael Mordey as a director
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Termination of appointment of Angela Murphy as a director
dot icon12/09/2011
Annual return made up to 2011-08-23 no member list
dot icon25/08/2011
Appointment of Simon Elliott Patterson as a director
dot icon25/08/2011
Appointment of Mahmud Ali Ali as a director
dot icon05/07/2011
Appointment of Christine Susan Mccardle as a director
dot icon24/06/2011
Appointment of Resident Director Angela Murphy as a director
dot icon24/06/2011
Appointment of Resident Directors Violet Franklin as a director
dot icon24/06/2011
Termination of appointment of Alan Phillips as a secretary
dot icon08/06/2011
Registered office address changed from Unit 35 Stanfield Business Centre Addison Street Hendon Sunderland SR2 8SZ on 2011-06-08
dot icon08/06/2011
Appointment of Michael Alan Smith as a director
dot icon31/05/2011
Appointment of Victoria Scarisbrick as a director
dot icon31/05/2011
Appointment of Mr Brent Anthony Ganley as a director
dot icon20/05/2011
Termination of appointment of Mortuj Ali as a director
dot icon20/05/2011
Termination of appointment of Violet Franklin as a director
dot icon20/05/2011
Termination of appointment of Syed Ahmed as a director
dot icon20/05/2011
Termination of appointment of Pamela Bolden as a director
dot icon20/05/2011
Termination of appointment of Mahmud Ali as a director
dot icon20/05/2011
Termination of appointment of Christine Mccardle as a director
dot icon20/05/2011
Termination of appointment of Kumareswaradas Ramanathas as a director
dot icon20/05/2011
Termination of appointment of Angela Murphy as a director
dot icon20/05/2011
Termination of appointment of Abdul Ali as a director
dot icon20/05/2011
Termination of appointment of Alistair Newton as a director
dot icon31/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/09/2010
Statement of company's objects
dot icon27/09/2010
Resolutions
dot icon22/09/2010
Annual return made up to 2010-08-23 no member list
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon21/09/2010
Register inspection address has been changed
dot icon21/09/2010
Director's details changed for The Reverend Andrew Collins Jones on 2010-08-23
dot icon21/09/2010
Director's details changed for Kumareswaradas Ramanathas on 2010-08-23
dot icon21/09/2010
Director's details changed for Hazel Marie Clark on 2010-08-23
dot icon21/09/2010
Director's details changed for Angela Murphy on 2010-08-23
dot icon21/09/2010
Director's details changed for Pamela Bolden on 2010-08-23
dot icon21/09/2010
Director's details changed for Violet Franklin on 2010-08-23
dot icon21/09/2010
Director's details changed for Mortuj Syed Ali on 2010-08-23
dot icon21/09/2010
Director's details changed for Syed Monsur Ahmed on 2010-08-23
dot icon16/09/2010
Appointment of Nicholas John Powell as a director
dot icon16/09/2010
Appointment of Mahmud Ali as a director
dot icon16/08/2010
Termination of appointment of Samuel Doran as a director
dot icon07/07/2010
Termination of appointment of Keith Cunningham as a director
dot icon03/06/2010
Resolutions
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon10/11/2009
Appointment of Alan Godfrey Phillips as a secretary
dot icon09/10/2009
Termination of appointment of John Redford as a secretary
dot icon16/09/2009
Appointment terminated director frederick henderson
dot icon01/09/2009
Annual return made up to 23/08/09
dot icon04/08/2009
Director appointed kumareswaradas ramanathas
dot icon26/06/2009
Appointment terminated director geoffrey moon
dot icon26/06/2009
Director appointed syed monsur ahmed
dot icon15/06/2009
Resolutions
dot icon18/02/2009
Appointment terminated director dale mordey
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Annual return made up to 23/08/08
dot icon05/12/2008
Director appointed abdul ali
dot icon14/11/2008
Director appointed andrew collins jones
dot icon25/09/2008
Appointment terminated director leigh hutchinson
dot icon25/09/2008
Appointment terminated director linda brewis
dot icon26/06/2008
Director appointed mortuj syed ali
dot icon17/06/2008
Appointment terminated director momotas begum
dot icon11/06/2008
Appointment terminated director thomas bradbury
dot icon11/06/2008
Director appointed alistair newton
dot icon11/06/2008
Director appointed violet franklin
dot icon11/06/2008
Director appointed angela murphy
dot icon11/06/2008
Director appointed keith cunningham
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Memorandum and Articles of Association
dot icon31/10/2007
Resolutions
dot icon15/10/2007
Director resigned
dot icon02/10/2007
Annual return made up to 23/08/07
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon22/09/2007
Director resigned
dot icon22/09/2007
Director resigned
dot icon22/09/2007
Director resigned
dot icon22/09/2007
Director resigned
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2006
Annual return made up to 23/08/06
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon13/09/2005
Annual return made up to 23/08/05
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon12/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/07/2005
Resolutions
dot icon10/06/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon23/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
31/03/2011 - 31/03/2023
21
Harrison, Peter
Director
09/11/2023 - Present
1
Mccardle, Christine Susan
Director
15/06/2011 - 09/03/2023
2
Ewing, Philip Gordon
Director
07/03/2024 - Present
35
Pace, James David
Director
22/11/2018 - Present
1

Persons with Significant Control

1
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 BACK ON THE MAP LIMITED

BACK ON THE MAP LIMITED is an(a) Active company incorporated on 23/08/2004 with the registered office located at 67 Toward Road, Hendon, Sunderland SR2 8JG. There are currently 11 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 BACK ON THE MAP LIMITED?

toggle

BACK ON THE MAP LIMITED is currently Active. It was registered on 23/08/2004 .

Where is BACK ON THE MAP LIMITED located?

toggle

BACK ON THE MAP LIMITED is registered at 67 Toward Road, Hendon, Sunderland SR2 8JG.

What does BACK ON THE MAP LIMITED do?

toggle

BACK ON THE MAP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BACK ON THE MAP LIMITED?

toggle

The latest filing was on 08/12/2025: Group of companies' accounts made up to 2025-03-31.