Newcastle Upon Tyne
NE1 7PG
Director Name | Mr Daniel James Salmon |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AD |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Kathryn Joy Mary Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 13 Lindisfarne Road Newcastle Upon Tyne Tyne And Wear NE2 2HE |
Director Name | Mr James William Leslie Platts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 North Meadow Ovingham NE42 6QH |
Director Name | Mr Peter Gary Moulds |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apperley Farm Stocksfield Northumberland NE43 7SJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 6 St. Marys Place Newcastle Upon Tyne NE1 7PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert H. Moody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,332,749 |
Cash | £1,207 |
Current Liabilities | £4,541,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
24 August 2015 | Delivered on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
31 July 2009 | Delivered on: 1 August 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1 falcanor street newcastle upon tyne t/no TY109796; any shares held by the company which has any rights in/connected to the property, all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. Outstanding |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 123 jesmond road jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ground floor unit 1-3 shortridge terrace jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 falconer street & 93 back new bridge street newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2003 | Delivered on: 21 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a former plant hire depot ouseburn valley (adjacent to quayside) newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 clayton road jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc 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. Fully Satisfied |
6 January 2003 | Delivered on: 8 January 2003 Satisfied on: 30 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 28A clayton road jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Appointment of Mr Peter Gary Moulds as a director on 2 July 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Termination of appointment of James William Leslie Platts as a director on 28 November 2019 (1 page) |
27 August 2019 | Satisfaction of charge 8 in full (1 page) |
27 August 2019 | Satisfaction of charge 042648940009 in full (1 page) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 November 2018 | Appointment of Mr Daniel James Salmon as a director on 30 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr James William Leslie Platts as a director on 30 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Robert Hamish Moody on 20 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Registration of charge 042648940009, created on 24 August 2015 (28 pages) |
3 September 2015 | Registration of charge 042648940009, created on 24 August 2015 (28 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 June 2014 | Termination of appointment of Kathryn Moody as a secretary (1 page) |
27 June 2014 | Termination of appointment of Kathryn Moody as a secretary (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 January 2013 | Accounts for a small company made up to 2 April 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 2 April 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 2 April 2012 (8 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
21 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / robert moody / 02/07/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / kathryn moody / 02/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / robert moody / 02/07/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / kathryn moody / 02/07/2009 (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 269 jesmond road jesmond newcaslte upon tyne tyne and wear NE2 1LB (1 page) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 269 jesmond road jesmond newcaslte upon tyne tyne and wear NE2 1LB (1 page) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
28 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
5 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 03/08/02; full list of members (6 pages) |
1 October 2002 | Return made up to 03/08/02; full list of members (6 pages) |
22 February 2002 | Company name changed crossco (633) LIMITED\certificate issued on 22/02/02 (3 pages) |
22 February 2002 | Company name changed crossco (633) LIMITED\certificate issued on 22/02/02 (3 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: dickinson dees st ann's wharf, 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: dickinson dees st ann's wharf, 112 quayside newcastle upon tyne NE99 1SB (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Incorporation (19 pages) |
3 August 2001 | Incorporation (19 pages) |