Company NameThe Black Bull (North East) Limited
DirectorPaul Bowes
Company StatusActive
Company Number05037378
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Bowes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackett House
Main Road
Wylam
Northumberland
NE41 8AB
Secretary NameMrs Betty Noreen Bowes
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlackett House
Wylam
Northumberland
NE41 8AN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBermuda House 1a Dinsdale Place
Jesmond Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£476,062
Cash£406,700
Current Liabilities£26,242

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
29 November 2023Unaudited abridged accounts made up to 31 August 2023 (8 pages)
4 August 2023Change of details for Mr Paul Bowes as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Director's details changed for Paul Bowes on 4 August 2023 (2 pages)
13 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 31 August 2022 (8 pages)
31 March 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 November 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 October 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 November 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
2 November 2017Termination of appointment of Betty Noreen Bowes as a secretary on 8 September 2017 (1 page)
2 November 2017Termination of appointment of Betty Noreen Bowes as a secretary on 8 September 2017 (1 page)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Paul Bowes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Bowes on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
29 February 2008Return made up to 06/02/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 February 2007Return made up to 06/02/07; full list of members (2 pages)
28 February 2007Return made up to 06/02/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 March 2005Return made up to 06/02/05; full list of members (2 pages)
29 March 2005Return made up to 06/02/05; full list of members (2 pages)
13 August 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
13 August 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
23 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2004Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)