Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director Name | Neville Boyd |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Richard Jeffrey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Secretary Name | Mr Neville Boyd |
---|---|
Status | Current |
Appointed | 01 September 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 4c Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Ian Leslie Pooler |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 4c Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2006) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Secretary Name | Accountsbynet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2011) |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Website | kaydian.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2712118 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4c Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
6 at £1 | Howard James Obbard 5.00% Ordinary B |
---|---|
6 at £1 | Ian Leslie Pooler 5.00% Ordinary B |
39 at £1 | Howard James Obbard 32.50% Ordinary |
39 at £1 | Ian Leslie Pooler 32.50% Ordinary |
13 at £1 | Neville Boyd 10.83% Ordinary |
13 at £1 | Richard Jeffrey 10.83% Ordinary |
2 at £1 | Neville Boyd 1.67% Ordinary A |
2 at £1 | Richard Jeffrey 1.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £251,426 |
Cash | £354,239 |
Current Liabilities | £1,740,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 September 2013 | Delivered on: 6 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 November 2009 | Delivered on: 24 November 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95. Outstanding |
27 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 November 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
4 November 2019 | Satisfaction of charge 052412660004 in full (1 page) |
4 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
31 October 2018 | Termination of appointment of Ian Leslie Pooler as a director on 21 February 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Registration of charge 052412660005, created on 1 March 2017 (9 pages) |
2 March 2017 | Registration of charge 052412660005, created on 1 March 2017 (9 pages) |
17 February 2017 | Satisfaction of charge 052412660003 in full (1 page) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Registration of charge 052412660004 (17 pages) |
6 September 2013 | Registration of charge 052412660004 (17 pages) |
4 July 2013 | Registration of charge 052412660003 (26 pages) |
4 July 2013 | Registration of charge 052412660003 (26 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
24 October 2011 | Register inspection address has been changed (1 page) |
24 October 2011 | Register inspection address has been changed (1 page) |
24 October 2011 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 24 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Accountsbynet Limited as a secretary (1 page) |
24 October 2011 | Termination of appointment of Accountsbynet Limited as a secretary (1 page) |
24 October 2011 | Appointment of Mr Neville Boyd as a secretary (1 page) |
24 October 2011 | Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 24 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Neville Boyd as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Director's details changed for Neville Boyd on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Howard James Obbard on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Ian Leslie Pooler on 24 September 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Accountsbynet Limited on 24 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Secretary's details changed for Accountsbynet Limited on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Howard James Obbard on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Richard Jeffrey on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Neville Boyd on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Ian Leslie Pooler on 24 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Richard Jeffrey on 24 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from Extension Unit 3, Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Extension Unit 3, Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 29 September 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
22 October 2008 | Return made up to 24/09/08; full list of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (4 pages) |
9 November 2007 | Return made up to 24/09/07; full list of members (4 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | £ nc 100000/100016 17/06/07 (1 page) |
18 July 2007 | £ nc 100000/100016 17/06/07 (1 page) |
5 July 2007 | Ad 20/06/07--------- £ si 16@1=16 £ ic 104/120 (2 pages) |
5 July 2007 | Ad 20/06/07--------- £ si 16@1=16 £ ic 104/120 (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 December 2006 | Return made up to 24/09/06; full list of members (3 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Return made up to 24/09/06; full list of members (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
30 August 2006 | Secretary resigned (1 page) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
22 June 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
7 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
27 October 2004 | Ad 20/10/04--------- £ si 102@1=102 £ ic 2/104 (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | New director appointed (1 page) |
27 October 2004 | Ad 20/10/04--------- £ si 102@1=102 £ ic 2/104 (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
27 October 2004 | New director appointed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2004 | Incorporation (7 pages) |
24 September 2004 | Incorporation (7 pages) |