Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | William Vaughn Moore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(41 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draym Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Raymond Michael Fennelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(41 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Evp/Cio |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draym Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Kory Michael Glen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(41 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draym Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mark Barry Cahill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 1997) |
Role | Freight Forwarder |
Correspondence Address | 36 Chorley Road West Wycombe High Wycombe Buckinghamshire HP14 3AR |
Director Name | Mr Michael John Scholefield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 31 December 2023) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draym Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Maureen McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | 40 Bell Lane Moulton Spalding Lincolnshire PE12 6PH |
Secretary Name | Mr Michael John Scholefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU |
Website | mach2.co.uk |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | 3 other UK companies use this postal address |
8k at £1 | Mr Michael John Scholefield 80.00% Ordinary |
---|---|
2k at £1 | Mr Michael John Scholefield 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £593,532 |
Cash | £1,178,975 |
Current Liabilities | £1,043,581 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 October 2000 | Delivered on: 17 October 2000 Satisfied on: 14 December 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: The obligations of the company (the tenant) to the chargee under the lease dated 17 march 1980 made between trafalgar house and qed audio products limited relating to the premises known as unit 12 ashford industrial estate,shield road,ashford,middlexes. Particulars: £14,400 with any additional sums deposited pursuant to the rent deposit deed. Fully Satisfied |
---|---|
16 January 1992 | Delivered on: 24 January 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures (see form 395 for full details). 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 |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
18 February 2016 | Director's details changed for Michael John Scholefield on 17 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Andrew John Hughes on 17 February 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Michael John Scholefield on 17 February 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
20 July 2015 | Registered office address changed from Unit 12, Shield Road Ashford Industrial Estate Ashford Middlesex TW15 1AU to Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU on 20 July 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 November 2011 | Secretary's details changed for Michael John Scholefield on 15 November 2011 (1 page) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 December 2008 | Appointment terminated secretary maureen mcwilliam (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 December 2008 | Secretary appointed michael john scholefield (1 page) |
19 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 October 2007 | Return made up to 20/10/07; no change of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
21 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
20 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Return made up to 20/10/95; full list of members
|
13 October 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 December 1982 | Company name changed\certificate issued on 08/12/82 (2 pages) |
6 April 1982 | Incorporation (17 pages) |