Newburn
Newcastle Upon Tyne
NE15 8LN
Director Name | Ms Catherine Louise Turney |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Secretary Name | Carol Anne Glaholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 High Row Stargate Ryton Tyne & Wear NE40 3EE |
Director Name | Ms Catherine Louise Turney |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.paulglaholm.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Azure Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,652 |
Cash | £14,428 |
Current Liabilities | £14,373 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
---|---|
20 April 2020 | Appointment of Ms Catherine Louise Turney as a director on 20 April 2020 (2 pages) |
13 October 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 15 August 2017 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 February 2015 | Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
17 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 5 Bankside, the Watermark Metro Riverside Park Gateshead Tyne and Wear NE11 9SY on 4 August 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2010 | Termination of appointment of Carol Glaholm as a secretary (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Mr Paul Barry Glaholm on 17 December 2009 (2 pages) |
13 August 2010 | Termination of appointment of Carol Glaholm as a secretary (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Mr Paul Barry Glaholm on 17 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: st mary's business centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: st mary's business centre oystershell lane newcastle upon tyne NE4 5QS (1 page) |
16 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 high row, stargate ryton tyne & wear NE40 3EE (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 high row, stargate ryton tyne & wear NE40 3EE (1 page) |
23 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
19 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
27 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
16 September 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Incorporation (19 pages) |
13 August 2002 | Incorporation (19 pages) |