Company NameNewcastle Fireplace Centre Limited
DirectorLorraine Caldicott
Company StatusActive
Company Number03419897
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Lorraine Caldicott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleShop Manageress
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameStephen Lockie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Foxlea Walk
Seghill
Cramlington
Northumberland
NE23 7TD
Director NameFrederick James Sands
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Fairspring
West Penton
Newcastle Upon Tyne
NE5 2PQ
Director NameTerence Robert Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleGas Engineer
Correspondence Address7 Briarwood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DA
Secretary NameTerence Robert Taylor
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleGas Engineer
Correspondence Address7 Briarwood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DA
Director NameMrs Marjorie Lockie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address48 Waterloo Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9JE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitenewcastlefireplacecentre.co.uk
Telephone0191 2619078
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Lorraine Caldicott
100.00%
Ordinary

Financials

Year2014
Net Worth£30,568
Cash£11,286
Current Liabilities£77,119

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

19 October 1998Delivered on: 26 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

25 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
26 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 3 April 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 October 2011Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ on 6 October 2011 (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of Marjorie Lockie as a director (1 page)
15 August 2011Termination of appointment of Marjorie Lockie as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2011Termination of appointment of Stephen Lockie as a director (1 page)
24 February 2011Termination of appointment of Stephen Lockie as a director (1 page)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Stephen Lockie on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Stephen Lockie on 1 October 2009 (2 pages)
14 August 2010Director's details changed for Stephen Lockie on 1 October 2009 (2 pages)
23 June 2010Appointment of Mrs Lorraine Caldicott as a director (2 pages)
23 June 2010Appointment of Mrs Lorraine Caldicott as a director (2 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Termination of appointment of Terence Taylor as a secretary (1 page)
8 April 2010Appointment of Mrs Marjorie Lockie as a director (2 pages)
8 April 2010Termination of appointment of Terence Taylor as a director (1 page)
8 April 2010Termination of appointment of Terence Taylor as a director (1 page)
8 April 2010Termination of appointment of Terence Taylor as a secretary (1 page)
8 April 2010Appointment of Mrs Marjorie Lockie as a director (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 October 2007Return made up to 14/08/07; full list of members (2 pages)
10 October 2007Return made up to 14/08/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 August 2006Return made up to 14/08/06; full list of members (7 pages)
29 August 2006Return made up to 14/08/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
13 September 2005Return made up to 14/08/05; full list of members (7 pages)
13 September 2005Return made up to 14/08/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
5 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
16 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
13 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
21 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
9 November 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
31 August 2000Return made up to 14/08/00; full list of members (7 pages)
31 August 2000Return made up to 14/08/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 August 1999 (10 pages)
15 February 2000Full accounts made up to 31 August 1999 (10 pages)
23 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Full accounts made up to 31 August 1998 (9 pages)
15 December 1998Full accounts made up to 31 August 1998 (9 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
14 August 1997Incorporation (11 pages)
14 August 1997Incorporation (11 pages)