Background WavePink WaveYellow Wave

M.& M.VALUE LIMITED (00652976)

M.& M.VALUE LIMITED (00652976) is an active UK company. incorporated on 17 March 1960. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 2 other business activities. M.& M.VALUE LIMITED has been registered for 66 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
00652976
Status
active
Type
ltd
Incorporated
17 March 1960
Age
66 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
46342, 46350, 46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.& M.VALUE LIMITED

M.& M.VALUE LIMITED is an active company incorporated on 17 March 1960 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 2 other business activities. M.& M.VALUE LIMITED was registered 66 years ago.(SIC: 46342, 46350, 46360)

Status

active

Active since 66 years ago

Company No

00652976

LTD Company

Age

66 Years

Incorporated 17 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit S3 Narvic Way Tyne Tunnel Trading Estate North Sheilds NE29 7XJ England
From: 27 May 2015To: 13 July 2015
Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7SY
From: 17 March 1960To: 27 May 2015
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 12
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HOPE, John Frederick

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1969
Director
Appointed 14 Nov 2016

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Secretary
Appointed N/A
Resigned 22 Aug 2022

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 01 Jun 2011
Resigned 12 Mar 2026

KELLY, Anthony James

Resigned
20 Provident Street, Chester Le StreetDH2 1NS
Born May 1962
Director
Appointed 09 Apr 2007
Resigned 03 Sept 2009

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Born August 1951
Director
Appointed N/A
Resigned 22 Aug 2022

RYCROFT, Stephen

Resigned
37 Perth Gardens, WallsendNE28 0PZ
Born August 1963
Director
Appointed 01 May 2007
Resigned 24 Apr 2023

WILSON, Linda Jayne

Resigned
West Byres, MorpethNE61 3DY
Born January 1963
Director
Appointed 01 May 2007
Resigned 30 Apr 2025

WILSON, Raymond

Resigned
10 Urswick Court, Newcastle Upon TyneNE3 2FN
Born March 1931
Director
Appointed N/A
Resigned 07 Mar 1996

YOUNG, Paul Victor

Resigned
South Lodge, MorpethNE61 6LH
Born September 1957
Director
Appointed N/A
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
15 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2011
CC04CC04
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
1 June 1990
287Change of Registered Office
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Medium
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
16 February 1988
403aParticulars of Charge Subject to s859A
Resolution
19 January 1988
RESOLUTIONSResolutions
Legacy
19 January 1988
155(6)a155(6)a
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
7 August 1987
288288
Accounts With Accounts Type Medium
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Memorandum Articles
29 January 1986
MEM/ARTSMEM/ARTS
Miscellaneous
17 March 1960
MISCMISC