Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LRN DISTRIBUTION LIMITED
Company Information for

LRN DISTRIBUTION LIMITED

UNIT 3B, WHITEHOUSE INDUSTRIAL ESTATE, WHITEHOUSE ROAD, NEWCASTLE, NE15 6LN,
Company Registration Number
03895747
Private Limited Company
Active

Company Overview

About Lrn Distribution Ltd
LRN DISTRIBUTION LIMITED was founded on 1999-12-16 and has its registered office in Whitehouse Road. The organisation's status is listed as "Active". Lrn Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LRN DISTRIBUTION LIMITED
 
Legal Registered Office
UNIT 3B
WHITEHOUSE INDUSTRIAL ESTATE
WHITEHOUSE ROAD
NEWCASTLE
NE15 6LN
Other companies in NE15
 
Filing Information
Company Number 03895747
Company ID Number 03895747
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB654252933  
Last Datalog update: 2024-04-07 01:36:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LRN DISTRIBUTION LIMITED
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 LRN DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MUXWORTHY
Company Secretary 2016-04-15
MICHAEL ROBERT MUXWORTHY
Director 2016-04-15
RICHARD OLIVER MUXWORTHY
Director 2016-04-15
NICHOLAS WRIGHT
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELYN MATTHEWS
Company Secretary 1999-12-16 2016-04-15
STEVEN MATTHEWS
Director 1999-12-16 2016-04-15
DAVID ANTHONY MATTHEWS
Director 1999-12-16 2015-12-31
DAVID CHRISTOPHER MATTHEWS
Director 1999-12-16 2015-12-31
JACQUELYN MATTHEWS
Director 1999-12-16 2015-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-16 1999-12-16
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MUXWORTHY MCNR LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
MICHAEL ROBERT MUXWORTHY MRM ELECTRICAL SOLUTIONS LIMITED Director 2009-09-08 CURRENT 2009-09-08 Active
RICHARD OLIVER MUXWORTHY MRM N.E LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-12-20
RICHARD OLIVER MUXWORTHY MRM ELECTRICAL SOLUTIONS LIMITED Director 2009-09-11 CURRENT 2009-09-08 Active

More director information

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
2024-03-19CESSATION OF MRM ELECTRICAL SOLUTIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-18Director's details changed for Mr Richard Oliver Muxworthy on 2024-03-07
2024-03-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY STEPHANIE MUXWORTHY
2024-03-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD OLIVER MUXWORTHY
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-30Unaudited abridged accounts made up to 2022-05-31
2023-04-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-06CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MUXWORTHY on 2021-05-06
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT
2020-06-17AP01DIRECTOR APPOINTED MRS HAYLEY STEPHANIE MUXWORTHY
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS
2016-05-27AP01DIRECTOR APPOINTED MR RICHARD OLIVER MUXWORTHY
2016-05-27AP01DIRECTOR APPOINTED MR NICHOLAS WRIGHT
2016-05-27AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MUXWORTHY
2016-05-03AP03Appointment of Robert Muxworthy as company secretary on 2016-04-15
2016-05-03TM02Termination of appointment of Jacquelyn Matthews on 2016-04-15
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-03-14SH20Statement by Directors
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-14SH19Statement of capital on 2016-03-14 GBP 10,000
2016-03-14CAP-SSSolvency Statement dated 31/01/16
2016-03-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN MATTHEWS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2016-02-10AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-26AR0116/12/14 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-08AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTHEWS / 01/12/2013
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MATTHEWS / 01/12/2013
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-23AR0116/12/12 FULL LIST
2012-03-19SH0619/03/12 STATEMENT OF CAPITAL GBP 20000
2012-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-25AR0116/12/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-21AR0116/12/10 FULL LIST
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-24AR0116/12/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATTHEWS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN MATTHEWS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MATTHEWS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MATTHEWS / 24/02/2010
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-16AR0116/12/08 FULL LIST
2009-02-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-09363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-12-28363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-12123NC INC ALREADY ADJUSTED 24/05/03
2003-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-1288(2)RAD 24/05/03--------- £ SI 50000@1=50000 £ IC 20000/70000
2003-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/03
2003-01-07363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-1788(2)RAD 29/05/02--------- £ SI 10000@1=10000 £ IC 10000/20000
2001-12-20363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-02-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-1988(2)RAD 01/06/00--------- £ SI 9998@1=9998 £ IC 2/10000
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-22288bDIRECTOR RESIGNED
1999-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288aNEW DIRECTOR APPOINTED
1999-12-22288bSECRETARY RESIGNED
1999-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LRN DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LRN DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 117,363
Creditors Due Within One Year 2012-05-31 £ 108,858
Creditors Due Within One Year 2012-05-31 £ 108,858
Creditors Due Within One Year 2011-05-31 £ 151,247
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 LRN DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 20,000
Called Up Share Capital 2012-05-31 £ 20,000
Called Up Share Capital 2012-05-31 £ 20,000
Called Up Share Capital 2011-05-31 £ 20,000
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 1,825
Cash Bank In Hand 2012-05-31 £ 1,825
Cash Bank In Hand 2011-05-31 £ 1,819
Current Assets 2013-05-31 £ 131,901
Current Assets 2012-05-31 £ 151,550
Current Assets 2012-05-31 £ 151,550
Current Assets 2011-05-31 £ 223,536
Debtors 2013-05-31 £ 84,621
Debtors 2012-05-31 £ 82,395
Debtors 2012-05-31 £ 82,395
Debtors 2011-05-31 £ 127,844
Fixed Assets 2013-05-31 £ 14,402
Fixed Assets 2012-05-31 £ 13,404
Fixed Assets 2012-05-31 £ 13,404
Fixed Assets 2011-05-31 £ 15,606
Secured Debts 2013-05-31 £ 25,178
Secured Debts 2012-05-31 £ 13,024
Secured Debts 2012-05-31 £ 13,024
Secured Debts 2011-05-31 £ 10,852
Shareholder Funds 2013-05-31 £ 28,940
Shareholder Funds 2012-05-31 £ 56,083
Shareholder Funds 2012-05-31 £ 56,083
Shareholder Funds 2011-05-31 £ 87,882
Stocks Inventory 2013-05-31 £ 47,091
Stocks Inventory 2012-05-31 £ 67,330
Stocks Inventory 2012-05-31 £ 67,330
Stocks Inventory 2011-05-31 £ 93,873
Tangible Fixed Assets 2013-05-31 £ 4,402
Tangible Fixed Assets 2012-05-31 £ 5,904
Tangible Fixed Assets 2012-05-31 £ 5,904
Tangible Fixed Assets 2011-05-31 £ 8,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LRN DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LRN DISTRIBUTION LIMITED
Trademarks
We have not found any records of LRN DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LRN DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-10-03 GBP £920 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-10-03 GBP £920 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-09-30 GBP £920 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-09-30 GBP £920 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-06-07 GBP £2,757 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-06-07 GBP £1,500 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-06-07 GBP £470 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-06-07 GBP £2,757 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-03-02 GBP £485
Newcastle City Council 2010-11-09 GBP £980 Allendale Rd

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 LRN DISTRIBUTION LIMITED 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.
Import/Export of Goods
Goods imported/exported by LRN DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LRN DISTRIBUTION LIMITED 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 LRN DISTRIBUTION LIMITED 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.