Newcastle Upon Tyne
NE4 6UL
Director Name | Colin Powell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Couriers |
Correspondence Address | 79 Mariners Wharf Quayside Newcastle Upon Tyne NE1 2BJ |
Secretary Name | Claire Louise Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Couriers |
Correspondence Address | The Cottage South Farm Nedderton Village Bedlington Northumberland NE22 6AX |
Secretary Name | Jonathan Mark Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(8 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 33 Denshaw Close Hartford Dale Cramlington Northumberland NE23 3FP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.challengecouriers.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2735044 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lynnwood Business Centre Newcastle Upon Tyne NE4 6UL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Claire Louise Stockton-hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,980 |
Current Liabilities | £12,136 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
9 March 1999 | Delivered on: 11 March 1999 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge. Outstanding |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
22 May 2023 | Satisfaction of charge 1 in full (2 pages) |
24 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mrs Claire Louise Stockton-Hill on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mrs Claire Louise Stockton-Hill on 27 March 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 March 2018 | Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 28 March 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Director's details changed for Mrs Claire Louise Stockton-Hill on 14 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Claire Louise Stockton-Hill on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Claire Louise Stockton-Hill on 1 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Jonathan Mark Stockton as a secretary on 1 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Jonathan Mark Stockton as a secretary on 1 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mrs Claire Louise Stockton-Hill on 1 June 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
3 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2010 | Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Claire Louise Stockton on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 03/09/07; full list of members
|
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Return made up to 03/09/07; full list of members
|
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
10 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
10 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 October 2006 | Return made up to 03/09/06; full list of members
|
16 October 2006 | Return made up to 03/09/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 February 2006 | Return made up to 03/09/05; full list of members
|
14 February 2006 | Return made up to 03/09/05; full list of members
|
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 October 2002 | Return made up to 03/09/02; full list of members
|
26 October 2002 | Return made up to 03/09/02; full list of members
|
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Return made up to 03/09/01; full list of members
|
3 October 2001 | Return made up to 03/09/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
31 August 2000 | Return made up to 03/09/00; full list of members
|
31 August 2000 | Return made up to 03/09/00; full list of members
|
3 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 November 1999 | Return made up to 03/09/99; full list of members
|
8 November 1999 | Return made up to 03/09/99; full list of members
|
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Ad 03/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 1998 | Ad 03/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 September 1998 | Incorporation (12 pages) |
3 September 1998 | Incorporation (12 pages) |