Company NameVaulkhard Leisure Limited
Company StatusActive
Company Number05298491
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(3 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Oliver Tom Vaulkhard
NationalityBritish
StatusCurrent
Appointed14 July 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMiss Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(4 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(19 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Stuart McAdam Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2006)
RoleCompany Director
Correspondence AddressConiston
Whitby Avenue
Hexham
Northumberland
NE46 3JJ
Secretary NameMr Stuart McAdam Marshall
NationalityBritish
StatusResigned
Appointed29 November 2004(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2006)
RoleCompany Director
Correspondence AddressConiston
Whitby Avenue
Hexham
Northumberland
NE46 3JJ
Secretary NameMr Christopher Jonathan Welch
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsland
Jesmond
Newcastle Upon Tyne
NE2 3AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefluiddesignsolutions.com

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

824.8k at £0.0001Vaulkhard Group Limited
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Turnover£7,149,408
Gross Profit£2,873,525
Net Worth£898,577
Cash£75,298
Current Liabilities£8,201,358

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

12 May 2011Delivered on: 14 May 2011
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 58 acorn road jesmond newcastle upon tyne t/no TY489134 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
12 May 2011Delivered on: 14 May 2011
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the blackie boy 11 groat market newcastle upon tyne t/no's TY463080 and TY465520 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
15 April 2011Delivered on: 20 April 2011
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 21 sanderson arcade morpeth northumberland t/n ND163748 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
30 November 2009Delivered on: 4 December 2009
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bealim house 17-25 gallowgate newcastle upon tyne, t/no.TY385994 and all that l/h property k/a basement and ground floor premises at 33-39 grey street newcastle upon tyne, f/h property k/a bealim house 17-25 gallowgate newcastle upon tyne, t/no.TY399912 and the goodwill see image for full details.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as perdu 20 collingwood street newcastle upon tyne t/n TY449913,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as groat house collingwood street blackboy lane newcastle upon tyne t/n TY86886,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 October 2006Delivered on: 18 October 2006
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
6 June 2006Delivered on: 9 June 2006
Satisfied on: 4 December 2009
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property and premises and buildings situate thereon and k/a perdu ground floor 20 collingwood street, newcastle upon tyne.
Fully Satisfied
5 February 2008Delivered on: 19 September 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 28 narrowgate, alnwick, northumberland t/no ND109658.
Fully Satisfied
20 March 2008Delivered on: 19 September 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 30 narrowgate, alnwick, northumberland t/no ND93454.
Fully Satisfied
12 December 2008Delivered on: 19 September 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 30 narrowgate, alnwick, northumberland t/no ND85431.
Fully Satisfied
17 July 2008Delivered on: 19 September 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 28/30 narrowgate, alnwick, northumberland t/nos ND109658 and ND93454.
Fully Satisfied
10 September 2013Delivered on: 19 September 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 30 narrowgate alnwick northumberland t/no ND85431,l/h property k/a 30 narrowgate alnwick northumberland t/no ND9345,f/h property k/a 28 narrowgate alnwick northumberland t/no ND109658. Notification of addition to or amendment of charge.
Fully Satisfied
11 January 2013Delivered on: 12 January 2013
Satisfied on: 1 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16-18 hood street newcastle upon tyne t/no TY503895 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
6 June 2006Delivered on: 9 June 2006
Satisfied on: 4 December 2009
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all rights in the goodwill, the benefit of all justices licences and public entertainment licences, all proceeds of insurance and by way of floating charge the undertaking and all its property and assets. See the mortgage charge document for full details.
Fully Satisfied
3 April 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 May 2016Delivered on: 12 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land forming terrace to the rear of 35 grey street, newcastle upon tyne.
Outstanding
12 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold of unit 5, 68 grainger street, newcastle upon tyne, NE1 5JQ, registered under title number TY432300.
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property bar luga 33-39 grey street newcastle upon tyne t/no. TY399912, f/h property bealim house 17-25 gallowgate newcastle upon tyne t/no. TY385994, l/h property blackie boy 11 groat market newcastle upon tyne t/nos. TY463080 and TY465520. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 August 2011Delivered on: 16 August 2011
Persons entitled: Morpeth Ii Limited

Classification: Legal mortgage
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: Ground floor and first floor unit 3D sanderson arcade, morpeth, northumberland by way of fixed charge all rights in any policies of insurance relating to the property, the benefit of all contracts, guarantees, appointments and warranties see image for full details.
Outstanding

Filing History

25 September 2023Full accounts made up to 25 December 2022 (27 pages)
5 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
6 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
28 June 2022Full accounts made up to 30 September 2021 (29 pages)
13 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 30 September 2020 (30 pages)
3 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
14 October 2020Satisfaction of charge 052984910021 in part (1 page)
31 July 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (29 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 April 2019Memorandum and Articles of Association (14 pages)
12 April 2019Registration of charge 052984910021, created on 3 April 2019 (23 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 052984910020 in full (1 page)
3 April 2019Satisfaction of charge 052984910018 in full (1 page)
3 April 2019Satisfaction of charge 052984910017 in full (1 page)
3 April 2019Satisfaction of charge 052984910019 in full (1 page)
13 December 2018Full accounts made up to 31 March 2018 (29 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (31 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (43 pages)
4 January 2017Full accounts made up to 31 March 2016 (43 pages)
12 May 2016Registration of charge 052984910020, created on 9 May 2016 (9 pages)
12 May 2016Registration of charge 052984910020, created on 9 May 2016 (9 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82.475
(4 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 82.475
(4 pages)
20 April 2016Registration of charge 052984910019, created on 12 April 2016 (9 pages)
20 April 2016Registration of charge 052984910019, created on 12 April 2016 (9 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
1 May 2015Satisfaction of charge 052984910015 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
1 May 2015Satisfaction of charge 052984910016 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Satisfaction of charge 9 in full (4 pages)
1 May 2015Satisfaction of charge 8 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Satisfaction of charge 11 in full (4 pages)
1 May 2015Satisfaction of charge 052984910013 in full (4 pages)
1 May 2015Satisfaction of charge 052984910014 in full (4 pages)
1 May 2015Satisfaction of charge 4 in full (4 pages)
1 May 2015Satisfaction of charge 052984910012 in full (4 pages)
1 May 2015Satisfaction of charge 8 in full (4 pages)
1 May 2015Satisfaction of charge 4 in full (4 pages)
1 May 2015Satisfaction of charge 052984910015 in full (4 pages)
1 May 2015Satisfaction of charge 6 in full (4 pages)
1 May 2015Satisfaction of charge 5 in full (4 pages)
1 May 2015Satisfaction of charge 052984910013 in full (4 pages)
1 May 2015Satisfaction of charge 052984910014 in full (4 pages)
1 May 2015Satisfaction of charge 052984910016 in full (4 pages)
1 May 2015Satisfaction of charge 052984910012 in full (4 pages)
1 May 2015Satisfaction of charge 9 in full (4 pages)
1 May 2015Satisfaction of charge 7 in full (4 pages)
1 May 2015Satisfaction of charge 11 in full (4 pages)
22 April 2015Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
22 April 2015Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages)
22 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 82.475
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 82.475
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 82.475
(4 pages)
9 April 2015Registration of charge 052984910017, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge 052984910018, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 052984910018, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 052984910017, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge 052984910017, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge 052984910018, created on 2 April 2015 (10 pages)
8 April 2015Company name changed fluid design solutions LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
8 April 2015Company name changed fluid design solutions LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (38 pages)
11 February 2015Group of companies' accounts made up to 30 April 2014 (38 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 82.475
(4 pages)
12 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 82.475
(4 pages)
19 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
19 February 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
26 November 2013Termination of appointment of David King as a director (1 page)
26 November 2013Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages)
26 November 2013Termination of appointment of David King as a director (1 page)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 82.475
(4 pages)
26 November 2013Director's details changed for Miss Sarah Barbara Bowens on 19 July 2013 (2 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 82.475
(4 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910013 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910016 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910015 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910016 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910013 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910014 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910014 (5 pages)
19 September 2013Particulars of a charge subject to which a property has been acquired / charge code 052984910015 (5 pages)
19 September 2013Registration of charge 052984910012 (21 pages)
19 September 2013Registration of charge 052984910012 (21 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 82.48
(4 pages)
21 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 82.48
(4 pages)
21 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2013Purchase of own shares. (3 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
12 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Mr David Carlton King on 26 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (1 page)
26 November 2010Director's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Miss Sarah Barbara Bowens on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr David Carlton King on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Oliver Tom Vaulkhard on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Miss Sarah Barbara Bowens on 26 November 2010 (2 pages)
2 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
2 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
1 February 2010Full accounts made up to 30 April 2009 (17 pages)
1 February 2010Full accounts made up to 30 April 2009 (17 pages)
15 January 2010Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr David Carlton King on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
17 December 2009Company name changed fluid diamond LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
17 December 2009Company name changed fluid diamond LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
4 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 December 2009Resolutions
  • RES13 ‐ Sub divide, app of documents 19/11/2009
(15 pages)
3 December 2009Resolutions
  • RES13 ‐ Sub divide, app of documents 19/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 164.95
(4 pages)
3 December 2009Sub-division of shares on 19 November 2009 (5 pages)
3 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 164.95
(4 pages)
3 December 2009Sub-division of shares on 19 November 2009 (5 pages)
11 March 2009Director appointed miss sarah barbara bowens (1 page)
11 March 2009Director appointed miss sarah barbara bowens (1 page)
24 February 2009Full accounts made up to 30 April 2008 (14 pages)
24 February 2009Full accounts made up to 30 April 2008 (14 pages)
19 February 2009Return made up to 26/11/08; full list of members (4 pages)
19 February 2009Return made up to 26/11/08; full list of members (4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2009Appointment terminated secretary christopher welch (1 page)
7 February 2009Appointment terminated secretary christopher welch (1 page)
21 January 2009Accounts for a small company made up to 30 April 2007 (7 pages)
21 January 2009Accounts for a small company made up to 30 April 2007 (7 pages)
21 January 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
11 January 2008Return made up to 26/11/07; full list of members (3 pages)
11 January 2008Return made up to 26/11/07; full list of members (3 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
17 January 2007Return made up to 26/11/06; full list of members (7 pages)
17 January 2007Return made up to 26/11/06; full list of members (7 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
22 June 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
22 June 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Nc inc already adjusted 29/11/04 (1 page)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Nc inc already adjusted 29/11/04 (1 page)
16 May 2006Return made up to 26/11/05; full list of members (3 pages)
16 May 2006Return made up to 26/11/05; full list of members (3 pages)
12 May 2006Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Ad 29/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2006Company name changed sceneround LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed sceneround LIMITED\certificate issued on 11/05/06 (2 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New director appointed (1 page)
26 November 2004Incorporation (16 pages)
26 November 2004Incorporation (16 pages)