Newcastle Upon Tyne
NE1 6BZ
Director Name | Mr Matthew Alexander Bissett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mr Steven John Stead |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penistone 1 St. Marys Street Penistone Sheffield S36 6DT |
Director Name | Mr Mark Dransfield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penistone 1 St. Marys Street Penistone Sheffield S36 6DT |
Director Name | Mr Peter Roy Upton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Director Name | Mr Nigel Matthew Upton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 November 2018) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 27 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Secretary Name | Mr Philip Peter Ferguson Upton |
---|---|
Status | Resigned |
Appointed | 08 February 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,705 |
Cash | £1,494 |
Current Liabilities | £92,105 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Termination of appointment of Philip Peter Ferguson Upton as a secretary on 1 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Registered office address changed from 27 Reid Park Road Newcastle upon Tyne NE2 2ER to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Nigel Matthew Upton as a director on 5 November 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 February 2016 | Appointment of Mr Philip Peter Ferguson Upton as a secretary on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Mark Dransfield as a director on 8 February 2016 (2 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Appointment of Mr Matthew Alexander Bissett as a director on 8 February 2016 (2 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Appointment of Mr Mark Dransfield as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Steven John Stead as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Matthew Alexander Bissett as a director on 8 February 2016 (2 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 February 2016 | Appointment of Mr Steven John Stead as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Philip Peter Ferguson Upton as a secretary on 8 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 May 2015 | Termination of appointment of Philip Peter Ferguson Upton as a secretary on 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Philip Peter Ferguson Upton as a secretary on 31 March 2015 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
28 April 2012 | Secretary's details changed for Philip Peter Ferguson Upton on 31 March 2012 (1 page) |
28 April 2012 | Director's details changed for Mr Nigel Matthew Upton on 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Secretary's details changed for Philip Peter Ferguson Upton on 31 March 2012 (1 page) |
28 April 2012 | Director's details changed for Mr Nigel Matthew Upton on 31 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Philip Peter Ferguson Upton on 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Termination of appointment of Peter Upton as a director (1 page) |
22 November 2011 | Termination of appointment of Peter Upton as a director (1 page) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne and Wear NE2 1TN on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne and Wear NE2 1TN on 22 November 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 23/09/05; full list of members (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Location of debenture register (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
1 March 2005 | Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
23 September 2004 | Incorporation (9 pages) |
23 September 2004 | Incorporation (9 pages) |