Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director Name | Mr Christopher John Teasdale |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(14 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Miss Amy Rose Hunter |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(15 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Miss Sally Emma Hunter |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(15 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Tomas Ian Hunter |
---|---|
Date of Birth | June 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(15 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2011(6 years after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Ingleby Hill Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Director Name | David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | The Bungalow Aislaby West Farm Aislaby Eaglescliffe Stockton On Tees TS16 0QW |
Director Name | Mr Nigel Thomas Flintoft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayton Firs Manor Great Ayton Middlesbrough Cleveland TS9 6JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP |
Website | impetuswastemanagement.com |
---|---|
Telephone | 01740 661216 |
Telephone region | Sedgefield |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £26,997,545 |
Cash | £11,309,820 |
Current Liabilities | £4,967,322 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 March 2011 | Delivered on: 19 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 May 2005 | Delivered on: 23 May 2005 Satisfied on: 2 August 2012 Persons entitled: Ici Chemicals & Polymers Limited and Imperial Chemical Industries PLC (Together the Chargees) Classification: An escrow and security agreement Secured details: All monies due or to become due from the company to either or both of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights under or in respect of the benefit of the petroplus leases; fixed charge all of its rights, title and interest in respect of the escrow amount and the debt represented by it;. See the mortgage charge document for full details. Fully Satisfied |
23 March 2020 | Appointment of Miss Amy Rose Hunter as a director on 23 March 2020 (2 pages) |
---|---|
23 March 2020 | Appointment of Miss Sally Emma Hunter as a director on 23 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Tomas Ian Hunter as a director on 23 March 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
2 August 2019 | Memorandum and Articles of Association (6 pages) |
16 July 2019 | Resolutions
|
20 May 2019 | Appointment of Mr Christopher John Teasdale as a director on 22 March 2019 (2 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 April 2018 | Satisfaction of charge 2 in full (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
11 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
8 September 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
8 September 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 January 2016 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 January 2016 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 January 2015 | Accounts for a small company made up to 30 June 2013 (8 pages) |
22 January 2015 | Accounts for a small company made up to 30 June 2013 (8 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 January 2014 | Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Change of name notice (2 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages) |
19 June 2012 | Director's details changed for Mr Ian George Hunter on 22 July 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Ian George Hunter on 22 July 2011 (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
9 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP on 11 April 2011 (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages) |
11 April 2011 | Statement of capital on 18 March 2011
|
11 April 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages) |
11 April 2011 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Statement of capital on 18 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 August 2010 | Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
29 March 2010 | Registered office address changed from C/O the Endeavour Partnership Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O the Endeavour Partnership Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 29 March 2010 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
17 February 2009 | Director's change of particulars / david scott / 04/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / david scott / 04/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / david scott / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / david scott / 17/02/2009 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
12 October 2007 | Ad 21/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 October 2007 | Nc inc already adjusted 21/09/07 (1 page) |
12 October 2007 | Nc inc already adjusted 21/09/07 (1 page) |
12 October 2007 | Ad 21/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
23 May 2005 | Particulars of mortgage/charge (9 pages) |
23 May 2005 | Particulars of mortgage/charge (9 pages) |
18 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
18 March 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
18 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (4 pages) |
1 March 2005 | Incorporation (31 pages) |
1 March 2005 | Incorporation (31 pages) |