Company NameMuckle Secretary Limited
DirectorsHugh Benson Welch and Anthony Guy Evans
Company StatusActive
Company Number05276019
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Previous NameNorham House Secretary Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Anthony Guy Evans
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Director Limited (Corporation)
StatusCurrent
Appointed06 April 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameJoanne Glendinning
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address117 Salters Road
Gosforth
Newcastle Upon Tyne
NE3 1DU
Secretary NameChantal Brackenbury
NationalityBritish
StatusResigned
Appointed03 February 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Correspondence Address16 Cromer Street
York
North Yorkshire
YO30 6DQ
Secretary NameAnnik Carla Hutchinson
NationalityBritish
StatusResigned
Appointed14 September 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.muckle-llp.com
Telephone0191 2117777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

12 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
20 March 2023Director's details changed for Mr Anthony Guy Evans on 20 March 2023 (2 pages)
20 December 2022Director's details changed for Mr Anthony Guy Evans on 20 December 2022 (2 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Anthony Guy Evans as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Andrew John Davison as a director on 1 April 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
11 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
23 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 June 2017Appointment of Mr Hugh Benson Welch as a director on 6 April 2017 (2 pages)
27 June 2017Appointment of Mr Hugh Benson Welch as a director on 6 April 2017 (2 pages)
27 June 2017Appointment of Muckle Director Limited as a secretary on 6 April 2017 (2 pages)
27 June 2017Appointment of Muckle Director Limited as a secretary on 6 April 2017 (2 pages)
27 June 2017Termination of appointment of Annik Carla Hutchinson as a secretary on 6 April 2017 (1 page)
27 June 2017Termination of appointment of Annik Carla Hutchinson as a secretary on 6 April 2017 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
3 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 November 2012Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 November 2012Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Annik Carla Hutchinson on 2 November 2012 (1 page)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
20 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
26 November 2008Return made up to 02/11/08; full list of members (3 pages)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
29 September 2008Secretary's change of particulars / annik young / 29/09/2008 (1 page)
16 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
16 September 2008Secretary's change of particulars / annik young / 15/09/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page)
8 April 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
8 April 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
20 December 2007Company name changed norham house secretary LIMITED\certificate issued on 20/12/07 (3 pages)
20 December 2007Company name changed norham house secretary LIMITED\certificate issued on 20/12/07 (3 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
21 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
19 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
17 December 2004Memorandum and Articles of Association (5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 December 2004Memorandum and Articles of Association (5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 November 2004Registered office changed on 15/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
2 November 2004Incorporation (30 pages)
2 November 2004Incorporation (30 pages)