Company NamePaul Glaholm & Co. Limited
DirectorsPaul Barry Glaholm and Catherine Louise Turney
Company StatusActive
Company Number04510264
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Barry Glaholm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMs Catherine Louise Turney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary NameCarol Anne Glaholm
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSecretary
Correspondence Address17 High Row
Stargate
Ryton
Tyne & Wear
NE40 3EE
Director NameMs Catherine Louise Turney
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.paulglaholm.co.uk
Email address[email protected]

Location

Registered AddressAzure Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£21,652
Cash£14,428
Current Liabilities£14,373

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
20 April 2020Appointment of Ms Catherine Louise Turney as a director on 20 April 2020 (2 pages)
13 October 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Paul Barry Glaholm on 6 February 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
17 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
4 August 2011Registered 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 2011Registered 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 2011Registered 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 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2010Termination of appointment of Carol Glaholm as a secretary (1 page)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Mr Paul Barry Glaholm on 17 December 2009 (2 pages)
13 August 2010Termination of appointment of Carol Glaholm as a secretary (1 page)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Mr Paul Barry Glaholm on 17 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 August 2007Registered office changed on 16/08/07 from: st mary's business centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: st mary's business centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
16 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2005Registered office changed on 11/10/05 from: 17 high row, stargate ryton tyne & wear NE40 3EE (1 page)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2005Registered office changed on 11/10/05 from: 17 high row, stargate ryton tyne & wear NE40 3EE (1 page)
23 August 2005Return made up to 13/08/05; full list of members (6 pages)
23 August 2005Return made up to 13/08/05; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 September 2003Return made up to 13/08/03; full list of members (6 pages)
19 September 2003Return made up to 13/08/03; full list of members (6 pages)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
16 September 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New director appointed (3 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
13 August 2002Incorporation (19 pages)
13 August 2002Incorporation (19 pages)