Company NameStartfirst Limited
DirectorAntony Mark Sewell
Company StatusActive
Company Number01818583
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Antony Mark Sewell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(14 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHadrian House 1st Floor
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary NameJoanne Nicola Sewell
NationalityBritish
StatusCurrent
Appointed01 February 2004(19 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressHadrian House 1st Floor
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMr Alan Sewell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(7 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hiddleston Avenue
Benton
Newcastle Opon Tyne
NE7 7DF
Secretary NameMrs Valerie Sewell
NationalityBritish
StatusResigned
Appointed18 August 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 West Meadows
Westerhope
Newcastle-Upon-Tyne
NE15 1LS
Director NameMichael Craig Sewell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(16 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2011)
RoleManagement
Country of ResidenceEngland
Correspondence Address26 Kenton Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SE

Contact

Websitehustlerpoolclub.co.uk
Telephone0191 2410660
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian House 1st Floor
Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£9,158
Cash£21,908
Current Liabilities£77,075

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

22 September 2010Delivered on: 25 September 2010
Persons entitled: Csc Properties Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the initial amount of £6,250.
Outstanding
12 January 1988Delivered on: 13 January 1988
Satisfied on: 18 October 2011
Persons entitled: Scottish & Newcastle Breweries Public Limited Company

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee and the trading companies as defined in the charge.
Particulars: L/H property k/a 2ND floor premises 60 & 62 northumberland street, newcastle upon tyne - title no:- ty 74629 and fixtures & fittings all the goodwill of the business and the benefit of the justices licence.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
16 November 2022Notification of Maywells (Ne) Limited as a person with significant control on 30 November 2018 (2 pages)
16 November 2022Cessation of Antony Mark Sewell as a person with significant control on 30 November 2018 (1 page)
16 November 2022Cessation of Joanne Nicola Sewell as a person with significant control on 30 November 2018 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
15 June 2021Director's details changed for Antony Mark Sewell on 14 June 2021 (2 pages)
15 June 2021Change of details for Mr Antony Mark Sewell as a person with significant control on 14 June 2021 (2 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 June 2019Change of details for Mr Antony Mark Sewell as a person with significant control on 30 November 2018 (2 pages)
25 June 2019Change of details for Joanne Nicola Sewell as a person with significant control on 30 November 2018 (2 pages)
25 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 December 2018Notification of Joanne Nicola Sewell as a person with significant control on 6 April 2016 (2 pages)
5 December 2018Change of details for Mr Antony Mark Sewell as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Director's details changed for Antony Mark Sewell on 5 December 2018 (2 pages)
5 December 2018Secretary's details changed for Joanne Nicola Sewell on 5 December 2018 (1 page)
5 December 2018Satisfaction of charge 2 in full (1 page)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Registered office address changed from 69 Hawksedge West Moor Newcastle upon Tyne Tyne and Wear NE12 7DR on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 69 Hawksedge West Moor Newcastle upon Tyne Tyne and Wear NE12 7DR on 16 April 2012 (1 page)
26 October 2011Secretary's details changed for Joanne Nicola Sewell on 28 March 2008 (1 page)
26 October 2011Secretary's details changed for Joanne Nicola Sewell on 28 March 2008 (1 page)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Termination of appointment of Michael Sewell as a director (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Termination of appointment of Michael Sewell as a director (1 page)
2 February 2011Termination of appointment of Alan Sewell as a director (1 page)
2 February 2011Termination of appointment of Alan Sewell as a director (1 page)
15 October 2010Director's details changed for Mr Alan Sewell on 18 August 2010 (2 pages)
15 October 2010Director's details changed for Michael Craig Sewell on 18 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Alan Sewell on 18 August 2010 (2 pages)
15 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Michael Craig Sewell on 18 August 2010 (2 pages)
15 October 2010Director's details changed for Antony Mark Sewell on 18 August 2010 (2 pages)
15 October 2010Director's details changed for Antony Mark Sewell on 18 August 2010 (2 pages)
15 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Registered office address changed from 60/62 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DF on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 60/62 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DF on 14 June 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 18/08/09; full list of members (4 pages)
30 September 2009Director's change of particulars / antony sewell / 01/08/2009 (1 page)
30 September 2009Return made up to 18/08/09; full list of members (4 pages)
30 September 2009Director's change of particulars / antony sewell / 01/08/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 January 2009Return made up to 18/08/08; full list of members (4 pages)
29 January 2009Return made up to 18/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 September 2007Return made up to 18/08/07; no change of members (7 pages)
15 September 2007Return made up to 18/08/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 November 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 October 2005Return made up to 18/08/05; full list of members (7 pages)
17 October 2005Return made up to 18/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 March 2005Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 March 2005Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 October 2003Return made up to 18/08/03; full list of members (7 pages)
28 October 2003Return made up to 18/08/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 August 2002Return made up to 18/08/02; full list of members (7 pages)
20 August 2002Return made up to 18/08/02; full list of members (7 pages)
9 November 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
16 February 2001New director appointed (1 page)
16 February 2001New director appointed (1 page)
1 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 November 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 August 2000Return made up to 18/08/00; full list of members (6 pages)
25 August 2000Return made up to 18/08/00; full list of members (6 pages)
11 October 1999Return made up to 18/08/99; no change of members (4 pages)
11 October 1999Return made up to 18/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 October 1998Return made up to 18/08/98; full list of members (6 pages)
5 October 1998Return made up to 18/08/98; full list of members (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 January 1998Return made up to 18/08/97; full list of members (6 pages)
5 January 1998Return made up to 18/08/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 November 1996Return made up to 18/08/96; no change of members (4 pages)
5 November 1996Return made up to 18/08/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 November 1995Return made up to 18/08/95; no change of members (4 pages)
16 November 1995Return made up to 18/08/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
23 May 1984Incorporation (16 pages)
23 May 1984Incorporation (16 pages)