MGM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMGM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02682028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MGM LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MGM LTD located?

    Registered Office Address
    Unit 333 Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of MGM LTD?

    Previous Company Names
    Company NameFromUntil
    M G M PRESERVATION LIMITEDMar 16, 1992Mar 16, 1992
    CHANCEBASIS LIMITEDJan 28, 1992Jan 28, 1992

    What are the latest accounts for MGM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MGM LTD?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for MGM LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Termination of appointment of Julain Davis as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Mr Julain Davis as a director on May 09, 2025

    2 pagesAP01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ian George Avis as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Ryan William Gardiner as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Christopher James Evans as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 28, 2024 with updates

    4 pagesCS01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Appointment of Mr Ryan William Gardiner as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Layfield Jackson as a director on Jan 14, 2022

    1 pagesTM01

    Notification of Northern Bear Construction Limited as a person with significant control on Nov 24, 2021

    2 pagesPSC02

    Cessation of Northern Bear Plc as a person with significant control on Nov 24, 2021

    1 pagesPSC07

    Satisfaction of charge 026820280008 in full

    1 pagesMR04

    Registration of charge 026820280009, created on Nov 24, 2021

    28 pagesMR01

    Who are the officers of MGM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    Secretary
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    164075430001
    AVIS, Ian George
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    EnglandBritish330922990001
    BURRIDGE, Philip John
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United KingdomBritish27624480002
    DAVIES, John Peter
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United KingdomBritish309718780001
    EVANS, Christopher James
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United KingdomBritish237069810001
    ROBERTS, Steven Mark
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    EnglandBritish41718420002
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151133280001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Secretary
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    British121721330001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARYSHNIK, Jeff Matthew
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    CanadaCanadian303931950001
    DAVIS, Julain
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish336475350001
    DILLON, Gary John
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    EnglandBritish156926600001
    FORREST, Graham Stuart Lindsay
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    United Kingdom
    Director
    Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    66
    United Kingdom
    United KingdomBritish125934380001
    GARDINER, Ryan William
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United KingdomBritish289916680001
    GRAY, Elaine
    Denewood
    1 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    Director
    Denewood
    1 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    British24569390003
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    EnglandBritish161651310005
    JACKSON, David Layfield
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    EnglandBritish268616480001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    Director
    Harewood Road
    Collingham
    LS22 5BZ Wetherby
    High View
    West Yorkshire
    England
    EnglandBritish131949320002
    JUKES, Neil
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    EnglandBritish175947980001
    MAITLAND, Pamela Ivy
    36 Newburgh Avenue
    Seaton Delaval
    NE25 0JW Whitley Bay
    Tyne & Wear
    Director
    36 Newburgh Avenue
    Seaton Delaval
    NE25 0JW Whitley Bay
    Tyne & Wear
    British24569360001
    MAITLAND, William
    36 Newburgh Avenue
    Seaton Delaval
    NE25 0JW Whitley Bay
    Tyne & Wear
    Director
    36 Newburgh Avenue
    Seaton Delaval
    NE25 0JW Whitley Bay
    Tyne & Wear
    British24709130001
    MCMURTRIE, Audrey Elizabeth
    Booglebush
    2 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    Director
    Booglebush
    2 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    British24569380003
    MCMURTRIE, Francis James
    Booglebush
    2 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    Director
    Booglebush
    2 Wooley Grange
    NE46 1TY Wooley
    Northumberland
    British24569370003
    RAINEY, Lance
    4 Avebury Avenue
    NE62 5HE Choppington
    Northumberland
    Director
    4 Avebury Avenue
    NE62 5HE Choppington
    Northumberland
    United KingdomBritish64102510001
    SOULSBY, Keith
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    Director
    Dukesway Court
    Team Valley Trading Estate
    NE11 0BH Gateshead
    Unit 333
    Tyne And Wear
    United Kingdom
    United KingdomBritish121068750002
    SOULSBY, Keith
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    Director
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    United KingdomBritish121068750002
    YOUNG, Brian
    102
    Church Road
    NE9 5XE Gateshead
    Tyne & Wear
    Director
    102
    Church Road
    NE9 5XE Gateshead
    Tyne & Wear
    EnglandBritish58050180001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MGM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    Nov 24, 2021
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13319358
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    Apr 06, 2016
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1 Grainger
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number5780581
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0