112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Nigel James Emmerson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Nigel James Emmerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Robert Morton |
---|---|
Date of Birth | April 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RL |
Director Name | Mr Thomas Stapley-Bunten |
---|---|
Date of Birth | August 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Royal Navy Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Jane Clare O'Leary |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QY |
Director Name | Fiona Parkin |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2003) |
Role | Barrister |
Correspondence Address | Flat 3 28 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Director Name | Matthew Richard Craig Dalzell |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2007) |
Role | Solicitor |
Correspondence Address | Flat 3 28 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Director Name | Dr Donna Jane Boyd |
---|---|
Date of Birth | March 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2015) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Director Name | Liam John Allen |
---|---|
Date of Birth | March 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Liam John Allen 33.33% Ordinary |
---|---|
1 at £1 | Nigel James Emmerson & J. Clare O'leary 33.33% Ordinary |
1 at £1 | Robert Morton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87 |
Cash | £87 |
Latest Accounts | 31 August 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2023 (7 months from now) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 September 2018 | Notification of Thomas Stapley-Bunten as a person with significant control on 24 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 August 2018 | Cessation of Liam John Allen as a person with significant control on 24 August 2018 (1 page) |
29 August 2018 | Change of details for Nigel James Emmerson as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Change of details for Robert Morton as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Change of details for Liam John Allen as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Change of details for Jane Clare Emmerson as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Appointment of Thomas Stapley-Bunten as a director on 31 January 2018 (2 pages) |
28 August 2018 | Termination of appointment of Liam John Allen as a director on 31 January 2018 (1 page) |
24 August 2018 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 24 August 2018 (1 page) |
13 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
13 July 2017 | Notification of Jane Clare Emmerson as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jane Clare Emmerson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nigel James Emmerson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nigel James Emmerson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Liam John Allen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Robert Morton as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Liam John Allen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Withdrawal of a person with significant control statement on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Robert Morton as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Director's details changed for Liam John Allen on 22 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Liam John Allen on 22 June 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Termination of appointment of Donna Jane Boyd as a director on 16 January 2015 (1 page) |
26 March 2015 | Appointment of Liam John Allen as a director on 16 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Donna Jane Boyd as a director on 16 January 2015 (1 page) |
26 March 2015 | Appointment of Liam John Allen as a director on 16 January 2015 (2 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Nigel James Emmerson on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Donna Jane Boyd on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Morton on 18 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Nigel James Emmerson on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dr Donna Jane Boyd on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Robert Morton on 18 August 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
1 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
20 September 2004 | Return made up to 18/08/04; full list of members
|
20 September 2004 | Return made up to 18/08/04; full list of members
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
27 September 2002 | Return made up to 18/08/02; full list of members
|
27 September 2002 | Return made up to 18/08/02; full list of members
|
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 27/02/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
19 April 2002 | Ad 27/02/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
6 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 18/08/01; full list of members (7 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
18 August 2000 | Incorporation (18 pages) |
18 August 2000 | Incorporation (18 pages) |