Background WavePink WaveYellow Wave

MARKET DOCK MAINTENANCE (NO. 1) LIMITED (03484781)

MARKET DOCK MAINTENANCE (NO. 1) LIMITED (03484781) is an active UK company. incorporated on 17 December 1997. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MARKET DOCK MAINTENANCE (NO. 1) LIMITED has been registered for 28 years. Current directors include WESTALL, Nicholas Gray.

Company Number
03484781
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 1997
Age
28 years
Address
Potts Gray Management Company Limited, South Shields, NE33 1RF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
WESTALL, Nicholas Gray
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET DOCK MAINTENANCE (NO. 1) LIMITED

MARKET DOCK MAINTENANCE (NO. 1) LIMITED is an active company incorporated on 17 December 1997 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MARKET DOCK MAINTENANCE (NO. 1) LIMITED was registered 28 years ago.(SIC: 68310)

Status

active

Active since 28 years ago

Company No

03484781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Potts Gray Management Company Limited Henry Robson Way South Shields, NE33 1RF,

Previous Addresses

299 High Street Gateshead Tyne and Wear NE8 1EQ United Kingdom
From: 2 April 2020To: 23 December 2022
533 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY
From: 17 December 1997To: 2 April 2020
Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 22
Owner Exit
May 22
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Nov 23
Director Joined
Dec 23
Owner Exit
Nov 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

POTTS GRAY MANAGEMENT CO LIMITED

Active
Henry Robson Way, South ShieldsNE33 1RF
Corporate secretary
Appointed 22 Dec 2022

WESTALL, Nicholas Gray

Active
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968
Director
Appointed 04 Dec 2023

DICKINSON, James Frederick

Resigned
43 Broad Landing, South ShieldsNE33 1JL
Secretary
Appointed 21 Sept 1998
Resigned 13 Jun 2000

GUDGEON, John

Resigned
38 Broad Landing, South ShieldsNE33 1JL
Secretary
Appointed 10 Nov 2001
Resigned 17 Sept 2007

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 17 Dec 1997
Resigned 21 Sept 1998

ANDERSON, James Robson

Resigned
57 Hatfield Drive, SeghillNE23 7TU
Born April 1949
Director
Appointed 17 Dec 1997
Resigned 21 Sept 1998

BURNS, Stewart

Resigned
42 Broad Landing, South ShieldsNE33 1JL
Born October 1971
Director
Appointed 22 Jan 2001
Resigned 04 Feb 2003

BURNS, Stewart

Resigned
42 Broad Landing, South ShieldsNE33 1JL
Born October 1971
Director
Appointed 21 Sept 1998
Resigned 13 Jan 2000

CONLAUND, Simon

Resigned
41 Broad Landing, South ShieldsNE33 1JL
Born May 1970
Director
Appointed 13 Sept 2004
Resigned 11 Dec 2021

GARTHWAITE, Adin Neil

Resigned
44 Broad Landing, South ShieldsNE33 1JL
Born April 1971
Director
Appointed 21 Sept 1998
Resigned 13 Sept 2004

GUDGEON, John

Resigned
38 Broad Landing, South ShieldsNE33 1JL
Born December 1950
Director
Appointed 13 Jan 2000
Resigned 06 Nov 2023

HALL, George

Resigned
5 Mickleton Close, Chester Le StreetDH3 4SN
Born June 1944
Director
Appointed 17 Dec 1997
Resigned 21 Sept 1998

MARTIN, Carole Anne

Resigned
41 Broad Landing, South ShieldsNE33 1JL
Born August 1942
Director
Appointed 21 Sept 1998
Resigned 22 Jan 2001

MCGHEE, Angela

Resigned
39 Broad Landing, South ShieldsNE33 1JL
Born June 1968
Director
Appointed 10 Jan 2002
Resigned 17 Sept 2007

WAITES, William Ian

Resigned
42 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born July 1950
Director
Appointed 17 Dec 1997
Resigned 21 Sept 1998

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Gray Westall

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born June 1968

Nature of Control

Significant influence or control
Notified 14 Nov 2023
Ceased 26 Nov 2025

Mr John Gudgeon

Ceased
Henry Robson Way, South ShieldsNE33 1RF
Born December 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2023

Mr Simon Conlaund

Ceased
High Street, GatesheadNE8 1EQ
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 December 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
287Change of Registered Office
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
9 February 2005
287Change of Registered Office
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
363aAnnual Return
Legacy
5 March 2002
363(353)363(353)
Legacy
5 March 2002
363(190)363(190)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
31 August 1999
225Change of Accounting Reference Date
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
287Change of Registered Office
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
17 December 1997
NEWINCIncorporation