Low Walker
Newcastle Upon Tyne
NE6 3QS
Director Name | Leslie Singleton (Senior) |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Retired Decorator |
Correspondence Address | 199 Hillsview Avenue Newcastle Upon Tyne Tyne & Wear NE3 3QL |
Director Name | Mr Leslie Singleton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Secretary Name | Leslie Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Dorothy Singleton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Karen Maria Speak |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2006) |
Role | Office Manager |
Correspondence Address | 12 Great North Road Clifton Morpeth Northumberland NE61 6DQ |
Director Name | Gary Temple Halliday |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2017) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Secretary Name | Margaret Thompson |
---|---|
Status | Resigned |
Appointed | 30 May 2013(13 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Graham Colpitts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Andrew James Singleton |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2020) |
Role | Metalworker |
Country of Residence | England |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Glenn David English |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle Upon Tyne NE6 3QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(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 | 23 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
590 at £1 | Leslie Singleton 59.00% Ordinary |
---|---|
40 at £1 | Mr G. Colpitts 4.00% Ordinary |
40 at £1 | Mr G.t. Halliday 4.00% Ordinary |
40 at £1 | Mr Trevor Singleton 4.00% Ordinary |
290 at £1 | Mrs Monica Singleton 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,095 |
Cash | £207,774 |
Current Liabilities | £367,803 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
10 May 2022 | Delivered on: 11 May 2022 Persons entitled: Ecapital Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
30 October 2020 | Termination of appointment of Leslie Singleton as a director on 30 October 2020 (1 page) |
---|---|
7 September 2020 | Cessation of Monica Singleton as a person with significant control on 31 July 2020 (1 page) |
7 September 2020 | Cessation of Leslie Singleton as a person with significant control on 31 July 2020 (1 page) |
7 September 2020 | Notification of Taurus Eng. Group Limited as a person with significant control on 31 July 2020 (2 pages) |
7 September 2020 | Appointment of Glenn David English as a director on 7 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
24 August 2020 | Appointment of Josh Turnbull as a director on 1 August 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Andrew Singleton as a director on 30 April 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
17 January 2020 | Termination of appointment of Graham Colpitts as a director on 12 December 2019 (1 page) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
17 July 2018 | Change of details for Monica Singleton as a person with significant control on 11 July 2018 (2 pages) |
17 July 2018 | Change of details for Leslie Singleton as a person with significant control on 11 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Leslie Singleton on 11 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
6 October 2017 | Appointment of Mr Andrew Singleton as a director on 1 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Graham Colpitts as a director on 1 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Singleton as a director on 1 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Graham Colpitts as a director on 1 September 2017 (2 pages) |
3 October 2017 | Purchase of own shares. (3 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
3 October 2017 | Cancellation of shares. Statement of capital on 25 August 2017
|
3 October 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Termination of appointment of Garry Temple Halliday as a director on 1 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Garry Temple Halliday as a director on 1 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
31 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
30 May 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
30 May 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 June 2015 | Director's details changed for Leslie Singleton on 16 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Garry Temple Halliday on 16 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Leslie Singleton on 16 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Shop 7 Block C Wincomblee Road Newcastle upon Tyne NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Garry Temple Halliday on 16 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA to Shop 7 Block C Wincomblee Road Newcastle upon Tyne NE6 3PJ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 16 June 2015 (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Termination of appointment of Leslie Singleton as a secretary (1 page) |
31 May 2013 | Appointment of Margaret Thompson as a secretary (1 page) |
31 May 2013 | Termination of appointment of Leslie Singleton as a secretary (1 page) |
31 May 2013 | Appointment of Margaret Thompson as a secretary (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 October 2012 | Registered office address changed from , 4 High Street, Stanley, Co Durham, DH9 0DQ on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from , 4 High Street, Stanley, Co Durham, DH9 0DQ on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 4 High Street Stanley Co Durham DH9 0DQ on 24 October 2012 (1 page) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of Dorothy Singleton as a director (1 page) |
20 May 2011 | Termination of appointment of Dorothy Singleton as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Director's details changed for Garry Temple Halliday on 23 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Leslie Singleton on 23 May 2010 (1 page) |
26 May 2010 | Director's details changed for Leslie Singleton on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dorothy Singleton on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Secretary's details changed for Leslie Singleton on 23 May 2010 (1 page) |
26 May 2010 | Director's details changed for Garry Temple Halliday on 23 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Leslie Singleton on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Director's details changed for Dorothy Singleton on 23 May 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (7 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 October 2007 | Return made up to 23/05/07; change of members
|
19 October 2007 | Return made up to 23/05/07; change of members
|
13 April 2007 | Registered office changed on 13/04/07 from: unit 11 brunswick industrial, estate brunswick, newcastle upon tyne, NE13 7BA (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: unit 11 brunswick industrial estate brunswick newcastle upon tyne NE13 7BA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 August 2006 | Return made up to 23/05/06; full list of members
|
9 August 2006 | Return made up to 23/05/06; full list of members
|
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 September 2005 | Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 September 2005 | Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 October 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 July 2001 | Return made up to 23/05/01; full list of members
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 23/05/01; full list of members
|
13 July 2001 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 1 saville chambers, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Incorporation (12 pages) |
23 May 2000 | Incorporation (12 pages) |