Company NameNewcastle Arts Centre Limited
DirectorsMichael John Tilley and Kay Tilley
Company StatusActive
Company Number01571593
CategoryPrivate Limited Company
Incorporation Date1 July 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael John Tilley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Crescent
Whitley Bay
Tyne & Wear
NE26 2DZ
Secretary NameHelen Elizabeth Burns
NationalityBritish
StatusCurrent
Appointed18 January 2005(23 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address15 Northfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UL
Director NameMiss Kay Tilley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleVenue Manager
Country of ResidenceEngland
Correspondence Address67 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SG
Director NameNorma Ann Pickard
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2004)
RoleSecretary
Correspondence Address6 Clarence Crescent
Whitley Bay
Tyne & Wear
NE26 2DZ
Secretary NameNorma Ann Pickard
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2004)
RoleCompany Director
Correspondence Address6 Clarence Crescent
Whitley Bay
Tyne & Wear
NE26 2DZ
Director NameMr Dagan Tilley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(23 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 October 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address12 Tudor Drive
Tanfield
County Durham
DH9 9QD

Contact

Websitewww.details-express.co.uk/
Telephone0191 2615999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address67 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Michael John Tilley
51.78%
Ordinary
25 at £1Dagan Tilley
12.69%
Ordinary
25 at £1Helen Burns
12.69%
Ordinary
25 at £1Kay Tilley
12.69%
Ordinary
20 at £1Newcastle Arts Centre Trust LTD
10.15%
Ordinary

Financials

Year2014
Net Worth£997,602
Cash£3,336
Current Liabilities£382,628

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

1 February 2000Delivered on: 10 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 milecastle court westgate road newcastle upon tyne tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 1992Delivered on: 29 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1991Delivered on: 27 June 1991
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £80,000.
Particulars: 55/57 westgate road newcastle upon tyne.
Outstanding
30 November 1987Delivered on: 2 December 1987
Persons entitled: The Arts Council of Great Britain.

Classification: Legal charge
Secured details: £60,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a:- 1, milecastle court, westgate road, newcastle-upon-tyne. Title no: ty 1313.
Outstanding
16 May 1986Delivered on: 23 May 1986
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £260,000 and all monies due or to become due from the company to the chargee.
Particulars: 67, 69, 71, 73, 75, westgate road and 25, 27 park lane newcastle upon tyne.
Outstanding
27 July 1990Delivered on: 28 July 1990
Satisfied on: 21 August 1992
Persons entitled: Samuel Webster and Wilson Limited

Classification: Legal charge
Secured details: All monies due to the lender being the ooutstanding balance of the loan due to the lender together wtih interest and/or concessionary interest thereon and trade payments.
Particulars: 67, 69, 71, 73 and 75 westgate, newcastle-upon-tyne (see form 395 for full details).
Fully Satisfied
7 March 1988Delivered on: 1 March 1989
Satisfied on: 5 March 1991
Persons entitled: Halifax Buildings Society

Classification: Mortgage pursuant to an order of court dated 23/2/89
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 55/57 westgate road newcastle upon tyne tyne and wear.
Fully Satisfied
10 November 1981Delivered on: 1 July 1982
Persons entitled: Trustee Savings Bank.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, 69, 71, 73 and 75 westgate road newcastle upon tyne title nos. Ty 91571 and ty 1313.
Fully Satisfied
10 November 1981Delivered on: 1 July 1982
Persons entitled: Trustee Savings Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, 69, 71, 73 and 75 westgate road newcastle-upon-tyne title no's ty 1313 and ty 91571 fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.
Fully Satisfied

Filing History

8 January 2021Micro company accounts made up to 5 April 2020 (4 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 05/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Memorandum and Articles of Association (18 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
8 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (6 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 November 2016Termination of appointment of Dagan Tilley as a director on 28 October 2016 (1 page)
9 November 2016Termination of appointment of Dagan Tilley as a director on 28 October 2016 (1 page)
20 October 2016Appointment of Miss Kay Tilley as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Miss Kay Tilley as a director on 18 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 197
(6 pages)
1 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 197
(6 pages)
27 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 197
(6 pages)
27 March 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 197
(6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 197
(5 pages)
28 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 197
(5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 November 2009Director's details changed for Mr Dagan Tilley on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Michael John Tilley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michael John Tilley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Dagan Tilley on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / dagan tilley / 10/05/2008 (2 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / dagan tilley / 10/05/2008 (2 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 November 2007Return made up to 17/10/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 17/10/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 October 2005Return made up to 17/10/05; full list of members (7 pages)
27 October 2005Return made up to 17/10/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
19 November 2004Return made up to 17/10/04; full list of members (7 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
1 April 2003Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
1 April 2003Accounting reference date extended from 31/03/03 to 05/04/03 (1 page)
20 December 2002Return made up to 17/10/02; full list of members (7 pages)
20 December 2002Return made up to 17/10/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 April 2002Registered office changed on 18/04/02 from: 55-57 westgate road newcastle upon tyne NE1 1SG (1 page)
18 April 2002Registered office changed on 18/04/02 from: 55-57 westgate road newcastle upon tyne NE1 1SG (1 page)
27 January 2002Return made up to 17/10/01; full list of members (6 pages)
27 January 2002Return made up to 17/10/01; full list of members (6 pages)
10 December 2001Full accounts made up to 5 April 2001 (11 pages)
10 December 2001Full accounts made up to 5 April 2001 (11 pages)
10 December 2001Full accounts made up to 5 April 2001 (11 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 January 2001Accounts for a small company made up to 5 April 1999 (5 pages)
2 January 2001Accounts for a small company made up to 5 April 1999 (5 pages)
2 January 2001Return made up to 17/10/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 5 April 1999 (5 pages)
2 January 2001Return made up to 17/10/00; full list of members (6 pages)
4 April 2000Return made up to 17/10/99; full list of members (6 pages)
4 April 2000Return made up to 17/10/99; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
21 December 1999Memorandum and Articles of Association (5 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 1999Memorandum and Articles of Association (5 pages)
23 April 1999Return made up to 17/10/98; full list of members (5 pages)
23 April 1999Return made up to 17/10/98; full list of members (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
14 July 1998Return made up to 17/10/97; no change of members (5 pages)
14 July 1998Return made up to 17/10/97; no change of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
25 October 1996Return made up to 17/10/96; no change of members (4 pages)
25 October 1996Return made up to 17/10/96; no change of members (4 pages)
23 September 1996Full accounts made up to 5 April 1996 (13 pages)
23 September 1996Full accounts made up to 5 April 1996 (13 pages)
23 September 1996Full accounts made up to 5 April 1996 (13 pages)
3 November 1995Return made up to 17/10/95; full list of members (6 pages)
3 November 1995Return made up to 17/10/95; full list of members (6 pages)
15 September 1995Full accounts made up to 5 April 1995 (12 pages)
15 September 1995Full accounts made up to 5 April 1995 (12 pages)
15 September 1995Full accounts made up to 5 April 1995 (12 pages)