Company NameFindspace Holdings Limited
DirectorsJohn Philip Pickering and Kerry May Pickering
Company StatusActive
Company Number05211262
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameKerry May Pickering
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Secretary NameMrs Kerry May Pickering
StatusCurrent
Appointed10 February 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address50 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Secretary NameSimon Geoffrey Pickering
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address190 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameSimon Geoffrey Pickering
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 2 The Orient Building
6 Dunblane Street
Glasgow
Lanarkshire
G4 0HJ
Scotland

Contact

Websitefindspace.co.uk
Telephone0191 2653535
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address57a Sanderson Road
Newcastle Upon Tyne
NE2 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

5k at £0.1Kerry May Pickering
49.50%
Ordinary
4.9k at £0.1John Philip Pickering
49.40%
Ordinary
100 at £0.1Simon Goeffrey Pickering
1.00%
Ordinary
10 at £0.1John Philip Pickering & William Mark Pickering
0.10%
Ordinary

Financials

Year2014
Net Worth£702,896
Cash£1,303

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

19 July 2011Delivered on: 22 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
24 March 2023Registered office address changed from 190 Heaton Road Newcastle upon Tyne NE6 5HP England to 57a Sanderson Road Newcastle upon Tyne NE2 2DR on 24 March 2023 (1 page)
1 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2023Memorandum and Articles of Association (8 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Simon Geoffrey Pickering as a director on 17 October 2022 (1 page)
17 October 2022Termination of appointment of Simon Geoffrey Pickering as a secretary on 17 October 2022 (1 page)
4 October 2022Satisfaction of charge 2 in full (1 page)
4 October 2022Satisfaction of charge 1 in full (1 page)
3 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
14 February 2022Appointment of Mrs Kerry May Pickering as a secretary on 10 February 2022 (2 pages)
2 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
7 June 2021Notification of Kerry May Pickering as a person with significant control on 6 April 2016 (2 pages)
21 May 2021Accounts for a dormant company made up to 31 August 2020 (8 pages)
31 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
31 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
3 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 September 2017Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
28 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
31 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
21 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
24 November 2009Director's details changed for Simon Geoffrey Pickering on 20 October 2009 (2 pages)
24 November 2009Secretary's details changed for Simon Geoffrey Pickering on 20 October 2009 (1 page)
24 November 2009Secretary's details changed for Simon Geoffrey Pickering on 20 October 2009 (1 page)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr John Philip Pickering on 20 October 2009 (2 pages)
24 November 2009Director's details changed for Simon Geoffrey Pickering on 20 October 2009 (2 pages)
24 November 2009Director's details changed for Kerry May Pickering on 20 October 2009 (2 pages)
24 November 2009Director's details changed for Mr John Philip Pickering on 20 October 2009 (2 pages)
24 November 2009Director's details changed for Kerry May Pickering on 20 October 2009 (2 pages)
29 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
29 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 May 2009Registered office changed on 19/05/2009 from 3 copeland court durham durham DH1 4LF (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 copeland court durham durham DH1 4LF (1 page)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 November 2008Return made up to 20/10/08; full list of members (10 pages)
3 November 2008Return made up to 20/10/08; full list of members (10 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
6 October 2008Return made up to 20/08/08; full list of members (4 pages)
28 September 2007Return made up to 20/08/07; full list of members (7 pages)
28 September 2007Return made up to 20/08/07; full list of members (7 pages)
27 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
25 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 September 2005Return made up to 20/08/05; full list of members (6 pages)
5 September 2005Return made up to 20/08/05; full list of members (6 pages)
5 October 2004Ad 01/09/04--------- £ si [email protected]=10 £ ic 990/1000 (2 pages)
5 October 2004Statement of affairs (7 pages)
5 October 2004Ad 01/09/04--------- £ si [email protected]=10 £ ic 990/1000 (2 pages)
5 October 2004Statement of affairs (7 pages)
5 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2004Registered office changed on 04/10/04 from: 12 springwell avenue durham co durham DH1 4LY (1 page)
4 October 2004Registered office changed on 04/10/04 from: 12 springwell avenue durham co durham DH1 4LY (1 page)
20 August 2004Incorporation (18 pages)
20 August 2004Incorporation (18 pages)