Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary Name | Joanne Nicola Sewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(19 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Hadrian House 1st Floor Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
Director Name | Mr Alan Sewell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hiddleston Avenue Benton Newcastle Opon Tyne NE7 7DF |
Secretary Name | Mrs Valerie Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 54 West Meadows Westerhope Newcastle-Upon-Tyne NE15 1LS |
Director Name | Michael Craig Sewell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 June 2011) |
Role | Management |
Country of Residence | England |
Correspondence Address | 26 Kenton Avenue Gosforth Newcastle Upon Tyne NE3 4SE |
Website | hustlerpoolclub.co.uk |
---|---|
Telephone | 0191 2410660 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hadrian House 1st Floor Higham Place Newcastle Upon Tyne Tyne And Wear NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £9,158 |
Cash | £21,908 |
Current Liabilities | £77,075 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 September 2010 | Delivered 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 1988 | Delivered 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 |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
16 November 2022 | Notification of Maywells (Ne) Limited as a person with significant control on 30 November 2018 (2 pages) |
16 November 2022 | Cessation of Antony Mark Sewell as a person with significant control on 30 November 2018 (1 page) |
16 November 2022 | Cessation of Joanne Nicola Sewell as a person with significant control on 30 November 2018 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
15 June 2021 | Director's details changed for Antony Mark Sewell on 14 June 2021 (2 pages) |
15 June 2021 | Change of details for Mr Antony Mark Sewell as a person with significant control on 14 June 2021 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 June 2019 | Change of details for Mr Antony Mark Sewell as a person with significant control on 30 November 2018 (2 pages) |
25 June 2019 | Change of details for Joanne Nicola Sewell as a person with significant control on 30 November 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 December 2018 | Notification of Joanne Nicola Sewell as a person with significant control on 6 April 2016 (2 pages) |
5 December 2018 | Change of details for Mr Antony Mark Sewell as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Antony Mark Sewell on 5 December 2018 (2 pages) |
5 December 2018 | Secretary's details changed for Joanne Nicola Sewell on 5 December 2018 (1 page) |
5 December 2018 | Satisfaction of charge 2 in full (1 page) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 April 2012 | Registered office address changed from 69 Hawksedge West Moor Newcastle upon Tyne Tyne and Wear NE12 7DR on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 69 Hawksedge West Moor Newcastle upon Tyne Tyne and Wear NE12 7DR on 16 April 2012 (1 page) |
26 October 2011 | Secretary's details changed for Joanne Nicola Sewell on 28 March 2008 (1 page) |
26 October 2011 | Secretary's details changed for Joanne Nicola Sewell on 28 March 2008 (1 page) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Termination of appointment of Michael Sewell as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Termination of appointment of Michael Sewell as a director (1 page) |
2 February 2011 | Termination of appointment of Alan Sewell as a director (1 page) |
2 February 2011 | Termination of appointment of Alan Sewell as a director (1 page) |
15 October 2010 | Director's details changed for Mr Alan Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Craig Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Alan Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Michael Craig Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Antony Mark Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Antony Mark Sewell on 18 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Registered office address changed from 60/62 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DF on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 60/62 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DF on 14 June 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / antony sewell / 01/08/2009 (1 page) |
30 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / antony sewell / 01/08/2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 18/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
15 September 2007 | Return made up to 18/08/07; no change of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 November 2006 | Return made up to 18/08/06; full list of members
|
7 November 2006 | Return made up to 18/08/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 March 2005 | Return made up to 18/08/04; full list of members
|
31 March 2005 | Return made up to 18/08/04; full list of members
|
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 October 2003 | Return made up to 18/08/03; full list of members (7 pages) |
28 October 2003 | Return made up to 18/08/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
9 November 2001 | Return made up to 18/08/01; full list of members
|
9 November 2001 | Return made up to 18/08/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 February 2001 | New director appointed (1 page) |
16 February 2001 | New director appointed (1 page) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
25 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
11 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 18/08/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 October 1998 | Return made up to 18/08/98; full list of members (6 pages) |
5 October 1998 | Return made up to 18/08/98; full list of members (6 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
10 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 January 1998 | Return made up to 18/08/97; full list of members (6 pages) |
5 January 1998 | Return made up to 18/08/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 November 1996 | Return made up to 18/08/96; no change of members (4 pages) |
5 November 1996 | Return made up to 18/08/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 November 1995 | Return made up to 18/08/95; no change of members (4 pages) |
16 November 1995 | Return made up to 18/08/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
23 May 1984 | Incorporation (16 pages) |
23 May 1984 | Incorporation (16 pages) |