The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director Name | Miss Amy Victoria Hope |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
Secretary Name | Mrs Amy Victoria Hope |
---|---|
Status | Current |
Appointed | 14 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Alistair William McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2004) |
Role | Your Operator |
Country of Residence | England |
Correspondence Address | 39 Eastwood Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DP |
Director Name | Mr Derek Nichol |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hollies West Main Street West Witton Leyburn North Yorkshire DL8 4LP |
Secretary Name | Mr Alistair William McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 July 2022) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard, Walker Byker Newcastle Upon Tyne NE6 1AB |
Director Name | Barry Michael Nolan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 June 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thropton Terrace Newcastle Upon Tyne Tyne & Wear NE7 7HT |
Director Name | Mr Alistair William McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 August 2023) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Studio 207-208 Maling Exchange Hoults Yard, Walker Byker Newcastle Upon Tyne NE6 1AB |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.winterweddingcompany.com |
---|
Registered Address | 168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne NE6 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £448,824 |
Cash | £1,213,502 |
Current Liabilities | £1,035,424 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
17 November 2020 | Delivered on: 20 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 June 2012 | Delivered on: 8 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the deposit being the sum of £25,000 account number 76507386 see image for full details. Outstanding |
7 June 2012 | Delivered on: 8 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
8 March 2006 | Delivered on: 14 March 2006 Satisfied on: 10 December 2012 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. Fully Satisfied |
27 July 2004 | Delivered on: 30 July 2004 Satisfied on: 3 July 2009 Persons entitled: National Westminster 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 |
18 December 2023 | Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages) |
---|---|
18 December 2023 | Director's details changed for Miss Amy Victoria Hope on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Mr Ian Stuart Finlay on 18 December 2023 (2 pages) |
20 November 2023 | Registered office address changed from 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England to 168 Brinkburn Street Suite B the Old Public Library Newcastle upon Tyne NE6 2AR on 20 November 2023 (1 page) |
27 October 2023 | Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB England to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page) |
20 October 2023 | Change of share class name or designation (2 pages) |
5 September 2023 | Change of share class name or designation (2 pages) |
4 September 2023 | Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page) |
31 August 2023 | Annual return made up to 10 July 2007 with a full list of shareholders (5 pages) |
31 August 2023 | Change of share class name or designation (2 pages) |
31 August 2023 | Annual return made up to 10 July 2009 with a full list of shareholders (5 pages) |
31 August 2023 | Annual return made up to 10 July 2008 with a full list of shareholders (5 pages) |
31 August 2023 | Annual return made up to 10 July 2004 with a full list of shareholders (5 pages) |
31 August 2023 | Annual return made up to 10 July 2003 with a full list of shareholders (5 pages) |
29 August 2023 | Second filing of the annual return made up to 10 July 2010 (24 pages) |
25 August 2023 | Satisfaction of charge 044820220005 in full (1 page) |
14 August 2023 | Second filing of the annual return made up to 10 July 2015 (24 pages) |
14 August 2023 | Second filing of the annual return made up to 10 July 2014 (24 pages) |
14 August 2023 | Second filing of the annual return made up to 10 July 2012 (24 pages) |
14 August 2023 | Second filing of the annual return made up to 10 July 2011 (24 pages) |
14 August 2023 | Second filing of the annual return made up to 10 July 2013 (24 pages) |
10 August 2023 | Second filing of Confirmation Statement dated 10 July 2016 (3 pages) |
28 July 2023 | Second filing of Confirmation Statement dated 10 July 2018 (6 pages) |
28 July 2023 | Second filing of Confirmation Statement dated 10 July 2017 (11 pages) |
28 July 2023 | Second filing to change the details of Alistair William Mclean as a person with significant control (8 pages) |
28 July 2023 | Second filing of Confirmation Statement dated 10 July 2019 (4 pages) |
14 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (21 pages) |
21 February 2023 | Satisfaction of charge 3 in full (1 page) |
21 February 2023 | Satisfaction of charge 4 in full (1 page) |
3 October 2022 | Resolutions
|
5 September 2022 | Memorandum and Articles of Association (28 pages) |
1 September 2022 | Statement of company's objects (2 pages) |
27 July 2022 | Change of details for The Artisan Travel Group Ltd as a person with significant control on 15 September 2021 (2 pages) |
27 July 2022 | Director's details changed for Mr Alistair William Mclean on 27 July 2022 (2 pages) |
22 July 2022 | Change of details for a person with significant control (2 pages) |
14 July 2022 | Registered office address changed from , Studio 207-208 Mailing Exchange Hoults Yard, Walker Road, Byker, Newcastle, Newcastle-upon-Tyne, NE6 1AB to Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB on 14 July 2022 (1 page) |
14 July 2022 | Appointment of Mrs Amy Victoria Hope as a secretary on 14 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Alistair William Mclean as a secretary on 1 July 2022 (1 page) |
27 January 2022 | Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
15 September 2021 | Registered office address changed from , Suite 2 Netherton Park, Stannington, Northumberland, NE61 6EF to Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 November 2020 | Registration of charge 044820220005, created on 17 November 2020 (20 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mr Ian Stuart Finlay as a director on 1 April 2020 (2 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 July 2019 | Change of details for Timec 1650 Limited as a person with significant control on 29 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates
|
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
26 July 2018 | 10/07/18 Statement of Capital gbp 168
|
24 July 2018 | Notification of Timec 1650 Limited as a person with significant control on 26 June 2018 (2 pages) |
10 July 2018 | Cessation of Alistair William Mclean as a person with significant control on 26 June 2018 (3 pages) |
10 July 2018 | Termination of appointment of Derek Nichol as a director on 26 June 2018 (1 page) |
5 June 2018 | Change of details for Mr Alistair William Mclean as a person with significant control on 5 June 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
19 July 2017 | Purchase of own shares. (3 pages) |
19 July 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
19 July 2017 | Purchase of own shares. (3 pages) |
19 July 2017 | Cancellation of shares. Statement of capital on 16 June 2017
|
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates
|
13 July 2017 | Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Mr Alistair William Mclean on 11 July 2016 (1 page) |
13 July 2017 | Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Mr Alistair William Mclean on 11 July 2016 (1 page) |
13 July 2017 | Change of details for Mr Alistair William Mclean as a person with significant control on 10 July 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates
|
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr. Derek Nichol on 5 August 2015 (2 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Company name changed the activity travel company LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Company name changed the activity travel company LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
24 June 2011 | Termination of appointment of Barry Nolan as a director (1 page) |
24 June 2011 | Termination of appointment of Barry Nolan as a director (1 page) |
24 June 2011 | Appointment of Mr Alistair William Mclean as a director (2 pages) |
24 June 2011 | Appointment of Mr Alistair William Mclean as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 July 2010 | Director's details changed for Barry Michael Nolan on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Barry Michael Nolan on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 January 2009 | Return made up to 10/07/08; full list of members (5 pages) |
6 January 2009 | Return made up to 10/07/08; full list of members (5 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 December 2007 | Memorandum and Articles of Association (7 pages) |
6 December 2007 | Memorandum and Articles of Association (7 pages) |
1 December 2007 | Return made up to 10/07/07; no change of members (7 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Return made up to 10/07/07; no change of members (7 pages) |
1 December 2007 | Resolutions
|
23 March 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
23 March 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
27 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
27 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
19 September 2005 | Ad 01/10/02-31/07/03 £ si 68@1 (2 pages) |
19 September 2005 | Ad 01/10/02-31/07/03 £ si 68@1 (2 pages) |
19 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
2 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
10 February 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
10 February 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 20 lansdowne terrace, gosforth, newcastle upon tyne, tyne & wear NE3 1HP (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 20 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 20 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
6 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
20 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
6 August 2002 | Memorandum and Articles of Association (4 pages) |
6 August 2002 | Memorandum and Articles of Association (4 pages) |
1 August 2002 | Company name changed corporate global LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed corporate global LIMITED\certificate issued on 01/08/02 (2 pages) |
10 July 2002 | Incorporation (10 pages) |
10 July 2002 | Incorporation (10 pages) |