Background WavePink WaveYellow Wave

AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)

AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059) is an active UK company. incorporated on 20 December 1988. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). AUTOMATIC RETAILING (NORTHERN) LIMITED has been registered for 37 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
02330059
Status
active
Type
ltd
Incorporated
20 December 1988
Age
37 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATIC RETAILING (NORTHERN) LIMITED

AUTOMATIC RETAILING (NORTHERN) LIMITED is an active company incorporated on 20 December 1988 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). AUTOMATIC RETAILING (NORTHERN) LIMITED was registered 37 years ago.(SIC: 46360)

Status

active

Active since 37 years ago

Company No

02330059

LTD Company

Age

37 Years

Incorporated 20 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (4 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 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 Shields NE29 7XJ England
From: 27 May 2015To: 13 July 2015
C/O M and M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 7 October 2011To: 27 May 2015
3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ
From: 20 December 1988To: 7 October 2011
Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Loan Secured
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
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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

BURCH, Quentin Slade

Resigned
Pound Cottage, CrowboroughTN6 3TB
Secretary
Appointed 27 Jan 1992
Resigned 02 Aug 1993

MOFFAT, Julie Catherine

Resigned
Coronation Terrace, Chester Le StreetDH2 3LH
Secretary
Appointed 28 Feb 2001
Resigned 30 Sept 2008

TEMPLEMAN, Wendy Margaret

Resigned
Second Avenue, North ShieldsNE29 7SY
Secretary
Appointed 30 Sept 2008
Resigned 30 Sept 2011

TEMPLEMAN, William Neil

Resigned
12 The Drey, Newcastle Upon TyneNE20 9NS
Secretary
Appointed 02 Aug 1993
Resigned 28 Feb 2001

TILLARD, Richard

Resigned
Church House Chailey Green, LewesBN7
Secretary
Appointed N/A
Resigned 27 Jan 1992

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 30 Sept 2011
Resigned 12 Mar 2026

BURCH, Quentin Slade

Resigned
Pound Cottage, CrowboroughTN6 3TB
Born July 1943
Director
Appointed N/A
Resigned 02 Aug 1993

NEAL, Gary Philip

Resigned
5 Bowmont Drive, StanleyDH9 9PF
Born September 1959
Director
Appointed 24 Mar 2006
Resigned 26 Nov 2007

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1951
Director
Appointed 30 Sept 2011
Resigned 22 Aug 2022

RUDGE, Damien Wladyslaw Joseph

Resigned
Lynchets, Bardon MillNE47 7AD
Born November 1955
Director
Appointed N/A
Resigned 03 Apr 2008

TEMPLEMAN, Wendy Margaret

Resigned
Second Avenue, North ShieldsNE29 7SY
Born June 1965
Director
Appointed 09 Oct 2008
Resigned 30 Sept 2011

TEMPLEMAN, William Neil

Resigned
Second Avenue, North ShieldsNE29 7SY
Born September 1962
Director
Appointed N/A
Resigned 30 Sept 2011

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 30 Sept 2011
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

170

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 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
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
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
17 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment 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
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 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
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 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
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Statement Of Companys Objects
18 February 2016
CC04CC04
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 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
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
31 October 2011
MG01MG01
Legacy
31 October 2011
MG01MG01
Auditors Resignation Company
17 October 2011
AUDAUD
Legacy
14 October 2011
MG01MG01
Resolution
13 October 2011
RESOLUTIONSResolutions
Legacy
13 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
10 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Legacy
6 October 2011
MG02MG02
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
26 November 2008
363aAnnual Return
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
21 October 2008
RESOLUTIONSResolutions
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
28 October 2007
287Change of Registered Office
Accounts With Accounts Type Medium
28 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2006
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Accounts With Accounts Type Medium
24 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Medium
18 June 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 May 2003
AAAnnual Accounts
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
9 January 2003
287Change of Registered Office
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2002
AAAnnual Accounts
Legacy
13 November 2001
363aAnnual Return
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363aAnnual Return
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
21 January 1998
288cChange of Particulars
Legacy
24 November 1997
363aAnnual Return
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
11 November 1996
363aAnnual Return
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
20 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363x363x
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
21 January 1994
363x363x
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
26 October 1992
AUDAUD
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
10 October 1991
88(2)R88(2)R
Legacy
12 April 1991
288288
Legacy
31 January 1991
395Particulars of Mortgage or Charge
Legacy
16 November 1990
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
15 March 1990
288288
Legacy
15 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
88(2)R88(2)R
Legacy
7 June 1989
288288
Legacy
17 March 1989
224224
Legacy
12 January 1989
288288
Incorporation Company
20 December 1988
NEWINCIncorporation