Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MAILING HOUSE GROUP LTD
Company Information for

THE MAILING HOUSE GROUP LTD

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
01967974
Private Limited Company
Liquidation

Company Overview

About The Mailing House Group Ltd
THE MAILING HOUSE GROUP LTD was founded on 1985-12-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". The Mailing House Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE MAILING HOUSE GROUP LTD
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE23
 
Previous Names
RESPONSE MANAGEMENT SERVICES GROUP LIMITED04/02/2005
RESOURCE MANAGEMENT SERVICES GROUP LIMITED07/02/2001
ABLEFORMAT LIMITED31/10/2000
Filing Information
Company Number 01967974
Company ID Number 01967974
Date formed 1985-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/01/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB436203674  
Last Datalog update: 2018-09-06 10:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAILING HOUSE GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MAILING HOUSE GROUP LTD

Current Directors
Officer Role Date Appointed
MICHAEL IAN BASHAM
Director 2011-12-22
JACQUELINE MARY PEDDIE
Director 1991-12-31
MALCOLM PEDDIE
Director 1991-12-31
STEFFEN JOHN PEDDIE
Director 2011-12-22
JILL MARIE PEDDIE-JONES
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LYNN
Company Secretary 2011-12-22 2016-02-02
MALCOLM PEDDIE
Company Secretary 1991-12-31 2011-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IAN BASHAM NORTHERN MAIL LTD Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-12-19
JACQUELINE MARY PEDDIE THE MAILING HOUSE UK LTD Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2017-11-21
JACQUELINE MARY PEDDIE THE MAILING HOUSE LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active - Proposal to Strike off
MALCOLM PEDDIE THE MAILING HOUSE UK LTD Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2017-11-21
MALCOLM PEDDIE THE MAILING HOUSE LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active - Proposal to Strike off
STEFFEN JOHN PEDDIE NORTHERN MAIL LTD Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-12-19
JILL MARIE PEDDIE-JONES JILL PEDDIE-JONES CONSULTANCY LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
JILL MARIE PEDDIE-JONES NORTHERN MAIL LTD Director 2008-10-14 CURRENT 2008-10-14 Dissolved 2017-12-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Order Processing AdministratorCramlingtonWe are looking to recruit a Order Processing Administrator. You will have excellent Microsoft Excel skills, be confident when talking to clients, internal2016-04-26

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-24AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-04-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-04-23AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009551,00005799
2018-04-23AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009551,00005799
2017-12-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-07AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM NELSON WAY NELSON PARK CRAMLINGTON NORTHUMBERLAND NE23 1JY
2017-05-09AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799
2017-05-09AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799
2017-01-25AA01CURREXT FROM 31/10/2016 TO 30/04/2017
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN BASHAM / 06/12/2013
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFFEN JOHN PEDDIE / 25/05/2016
2016-07-15TM02APPOINTMENT TERMINATED, SECRETARY ALAN LYNN
2016-03-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-26AR0131/12/15 FULL LIST
2015-07-02AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 10100
2015-01-28AR0131/12/14 FULL LIST
2014-05-23AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 10100
2014-01-02AR0131/12/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 FULL LIST
2012-03-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 FULL LIST
2011-12-22AP03SECRETARY APPOINTED MR ALAN LYNN
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM PEDDIE
2011-12-22AP01DIRECTOR APPOINTED MR MICHAEL IAN BASHAM
2011-12-22AP01DIRECTOR APPOINTED MRS JILL MARIE PEDDIE-JONES
2011-12-22AP01DIRECTOR APPOINTED MR STEFFEN JOHN PEDDIE
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-26AR0131/12/10 FULL LIST
2010-04-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-16AR0131/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PEDDIE / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM PEDDIE / 16/03/2010
2009-06-05363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-03-12AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2008-02-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-07225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-04CERTNMCOMPANY NAME CHANGED RESPONSE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 04/02/05
2004-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 4 WHITEHOUSE FARM WEST MOOR NEWCASTLE UPON TYNE NE12 7HA
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-07CERTNMCOMPANY NAME CHANGED RESOURCE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 07/02/01
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30CERTNMCOMPANY NAME CHANGED ABLEFORMAT LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-02-12AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-01288cDIRECTOR'S PARTICULARS CHANGED
1997-12-01363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-11AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-23363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-06-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/94
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-09123£ NC 100/20000 28/07/93
1993-09-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers



Licences & Regulatory approval
We could not find any licences issued to THE MAILING HOUSE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-01
Appointmen2018-05-01
Qualifying2017-05-04
Appointmen2017-05-04
Fines / Sanctions
No fines or sanctions have been issued against THE MAILING HOUSE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-02 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2009-02-11 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1998-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-11-21 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MAILING HOUSE GROUP LTD

Intangible Assets
Patents
We have not found any records of THE MAILING HOUSE GROUP LTD registering or being granted any patents
Domain Names

THE MAILING HOUSE GROUP LTD owns 3 domain names.

themailinghouse.co.uk   northernmail.co.uk   e2-design.co.uk  

Trademarks
We have not found any records of THE MAILING HOUSE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE MAILING HOUSE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-03-25 GBP £611 18.POSTAGE
North Tyneside Council 2015-03-20 GBP £655 18.POSTAGE
North Tyneside Council 2015-03-20 GBP £5,544 18.POSTAGE
North Tyneside Council 2015-02-18 GBP £1,464
North Tyneside Council 2015-02-18 GBP £496
North Tyneside Council 2015-01-28 GBP £1,232
North Tyneside Council 2015-01-05 GBP £5,753
North Tyneside Council 2014-12-15 GBP £490
North Tyneside Council 2014-11-24 GBP £527 18.POSTAGE
North Tyneside Council 2014-11-24 GBP £2,898 18.POSTAGE
Nottingham City Council 2013-01-15 GBP £9,120
http://statistics.data.gov.uk/id/local-authority/00FY 2013-01-15 GBP £9,120 CONTRACT PAYMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MAILING HOUSE GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTHE MAILING HOUSE GROUP LTDEvent Date2018-05-01
 
Initiating party Event TypeAppointmen
Defending partyTHE MAILING HOUSE GROUP LTDEvent Date2018-05-01
Name of Company: THE MAILING HOUSE GROUP LTD Company Number: 01967974 Trading Name: Northern Mail & The Mailing House Nature of Business: Advertising Agencies Registered office: Suite 5, 2nd Floor, Bu…
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyTHE MAILING HOUSE GROUP LTDEvent Date2017-04-24
In the High Court of Justice, Chancery Division Newcastle District Registry Notice is given by Gordon Smythe Goldie and Andrew D Haslam that decisions are to be sought from the creditors of the above-named Company to approve the Administrators' proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrators' pre-administration costs, fixing the Administrators' remuneration, approving the Administrators' category 2 disbursements and agreeing the Administrators discharge. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS by no later than 23.59 hours on 17 May 2017 , the decision date. It must be accompanied by proof of their debt (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 24 April 2017 Office Holder Details: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Sarah Dorkin, Email: sarah.dorkin@taitwalker.co.uk or Tel: 0191 285 0321. Ag IF20031
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE MAILING HOUSE GROUP LTDEvent Date2017-04-24
In the High Court of Justice, Chancery Division Newcastle District Registry Names and Addresses of Administrators: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Further details contact Sarah Dorkin, Tel: 0191 285 0321 , or by email at sarah.dorkin@taitwalker.co.uk Ag IF20014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MAILING HOUSE GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MAILING HOUSE GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.