Company NameCeolwulph Limited
Company StatusActive
Company Number05237101
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Suzanne Janet Lurie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Braystan Gardens
Gatley
Cheadle
Cheshire
SK8 1QS
Director NameAnne Marie Mather
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address4 Ceolwulph Close
Warkworth
Northumberland
NE65 0BF
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMrs Pauline Yvonne Williams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hawkhill Close
Chester Le Street
Co Durham
DH2 3TU
Secretary NameMrs Anne Marie Mather
StatusCurrent
Appointed11 April 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address4 Ceolwulph Close
Warkworth
Northumberland
NE65 0BF
Director NameMr Douglas Stawart Kinsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMarc David Powell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleConstruction Project Manager
Correspondence Address1 Ceolwulph Close
Warworth
Morpeth
Northumberland
NE65 0BF
Director NameMalcolm Winters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Ceolwulph Close
Warkworth
Morpeth
Northumberland
NE65 0BF
Secretary NameMr Douglas Stawart Kinsey
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameJulie Anne Ringland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2010)
RoleSelf Employed
Correspondence Address44 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Secretary NameJulie Anne Ringland
NationalityBritish
StatusResigned
Appointed07 September 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2010)
RoleProperty Developer
Correspondence Address44 Denwick Close
Chester Le Street
County Durham
DH2 3TL

Location

Registered Address6 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 3HQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1L & N Property Investment Co. LTD
25.00%
Ordinary
25 at £1Mr Anthony Mather & Mrs Anne-marie Mather
25.00%
Ordinary
25 at £1Robert Williams & Yvonne Williams
25.00%
Ordinary
25 at £1Suzanne Lurie
25.00%
Ordinary

Financials

Year2014
Net Worth£6,408
Current Liabilities£660

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

17 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House Belmont Business Park Durham DH1 1TW on 3 December 2020 (1 page)
3 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (10 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (10 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Anne Marie Mather on 21 September 2010 (2 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Anne Marie Mather on 21 September 2010 (2 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2010Appointment of Mrs Pauline Yvonne Williams as a director (2 pages)
1 June 2010Appointment of Mrs Anne Marie Mather as a secretary (1 page)
1 June 2010Appointment of Mrs Anne Marie Mather as a secretary (1 page)
1 June 2010Appointment of Mrs Pauline Yvonne Williams as a director (2 pages)
28 May 2010Termination of appointment of Julie Ringland as a director (1 page)
28 May 2010Termination of appointment of Julie Ringland as a director (1 page)
28 May 2010Termination of appointment of Julie Ringland as a secretary (1 page)
28 May 2010Termination of appointment of Julie Ringland as a secretary (1 page)
7 May 2010Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 7 May 2010 (1 page)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
11 August 2009Director appointed anne marie mather (2 pages)
11 August 2009Director appointed anne marie mather (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Appointment terminated director douglas kinsey (1 page)
4 August 2009Director appointed suzanne lurie (2 pages)
4 August 2009Director appointed geoffrey lurie (2 pages)
4 August 2009Director appointed suzanne lurie (2 pages)
4 August 2009Appointment terminated director douglas kinsey (1 page)
4 August 2009Director appointed geoffrey lurie (2 pages)
16 June 2009Return made up to 21/09/08; full list of members (5 pages)
16 June 2009Return made up to 21/09/08; full list of members (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 21/09/07; full list of members (3 pages)
14 January 2008Return made up to 21/09/07; full list of members (3 pages)
7 January 2008Return made up to 21/09/06; full list of members (2 pages)
7 January 2008Return made up to 21/09/06; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 1/26 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 26/51 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 26/51 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 51/76 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 51/76 (2 pages)
18 September 2006Ad 26/02/06--------- £ si 25@1=25 £ ic 1/26 (2 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2006Return made up to 21/09/05; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Return made up to 21/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
7 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)