Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Secretary Name | John Bernard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | White Oaks 225 Queen Alexandra Road Sunderland SR3 1XF |
Secretary Name | Mr Christopher James Wilds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Secretary Name | Ms Sara Jayne Eckert |
---|---|
Status | Resigned |
Appointed | 02 July 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | leighton.com |
---|
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £1 | Leighton Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,527 |
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 | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
9 November 2021 | Change of details for Leighton Corporation Limited as a person with significant control on 30 September 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages) |
9 November 2021 | Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 November 2021 | Register inspection address has been changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page) |
8 November 2021 | Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page) |
8 November 2021 | Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page) |
20 September 2021 | Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021 (1 page) |
16 September 2021 | Withdrawal of a person with significant control statement on 16 September 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Christopher James Wilds on 23 February 2021 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page) |
19 July 2017 | Notification of Leighton Corporation Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Leighton Corporation Limited as a person with significant control on 6 April 2016 (1 page) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 December 2012 | Register inspection address has been changed from Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom (1 page) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Register inspection address has been changed from Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom (1 page) |
14 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
13 December 2012 | Register(s) moved to registered inspection location (1 page) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 November 2011 | Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher James Wilds on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 11 November 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Christopher James Wilds on 11 November 2009 (2 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & wear SR3 3XD (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & wear SR3 3XD (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
13 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
2 March 2005 | Company name changed sandco 868 LIMITED\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Company name changed sandco 868 LIMITED\certificate issued on 02/03/05 (2 pages) |
5 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527 (4 pages) |
5 January 2005 | Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527 (4 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
17 November 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
17 November 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
8 November 2004 | Incorporation (19 pages) |
8 November 2004 | Incorporation (19 pages) |