Company NameNewcastle Upon Tyne World Headquarters Limited
DirectorThomas Albert Kogba Caulker
Company StatusActive
Company Number04050721
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Albert Kogba Caulker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(same day as company formation)
RoleDj Club Promoter
Country of ResidenceEngland
Correspondence Address10 Manor House Road
Jesmond
Newcastle Upon Tyne
NE2 2LU
Secretary NameLesley Anne Caulker
NationalityBritish
StatusCurrent
Appointed30 October 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address9 Alexandra Road
Heaton
Newcastle Upon Tyne
NE6 5QS
Secretary NameLindsey Patterson
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleAccountant
Correspondence Address3 Cedarwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2816131
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1a Dinsdale Place
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£996,466
Cash£13,915
Current Liabilities£109,700

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

6 October 2022Delivered on: 13 October 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne NE1 6UF registered at hm land registry with title number TY515338.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne (NE1 6UF) and registered at the land registry with title number TY515338.
Outstanding
19 July 2021Delivered on: 20 July 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne, NE1 6UF registered at the land registry with title number TY515338.
Outstanding
11 May 2020Delivered on: 14 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 10 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property: the leasehold property known as or being india house, carliol square, newcastle upon tyne comprised in a lease between (1) the council of the city of newcastle upon tyne, (2) the trustees of the tom caulker pension scheme and newcastle upon tyne world headquarters limited and (3) thomas albert kogba caulker. Notification of addition to or amendment of charge.
Outstanding
31 May 2002Delivered on: 10 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 2003Delivered on: 11 April 2003
Satisfied on: 14 December 2013
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the l/h property k/a india house carliol square newcastle t/no TY390988 by way of assignment the goodwill and the benefit of licences by way of fixed charge all insurance proceeds and goods and moveable fittings by way of floating charge the undertaking property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
25 July 2002Delivered on: 13 August 2002
Satisfied on: 14 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a india house, carliol square, newcastle upon tyne, tyne and wear.
Fully Satisfied

Filing History

10 December 2020Registration of charge 040507210006, created on 3 December 2020 (39 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
14 May 2020Registration of charge 040507210005, created on 11 May 2020 (60 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(4 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 December 2013Satisfaction of charge 3 in full (6 pages)
14 December 2013Satisfaction of charge 3 in full (6 pages)
14 December 2013Satisfaction of charge 2 in full (5 pages)
14 December 2013Satisfaction of charge 2 in full (5 pages)
10 December 2013Registration of charge 040507210004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
10 December 2013Registration of charge 040507210004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(4 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,000
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Thomas Albert Kogba Caulker on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Thomas Albert Kogba Caulker on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
8 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2007Return made up to 27/07/07; full list of members (2 pages)
21 August 2007Return made up to 27/07/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
22 August 2006Return made up to 27/07/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 March 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
13 March 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
16 August 2005Return made up to 27/07/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 August 2004Return made up to 27/07/04; full list of members (6 pages)
11 August 2004Return made up to 27/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 October 2003Return made up to 10/08/03; full list of members (6 pages)
22 October 2003Return made up to 10/08/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Return made up to 10/08/02; full list of members; amend (6 pages)
2 April 2003Return made up to 10/08/02; full list of members; amend (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2001Nc inc already adjusted 31/05/01 (1 page)
6 September 2001Nc inc already adjusted 31/05/01 (1 page)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Nc inc already adjusted 31/05/01 (1 page)
22 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2001Nc inc already adjusted 31/05/01 (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 August 2000Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
10 August 2000Incorporation (12 pages)
10 August 2000Incorporation (12 pages)