Company NameTwin Peaks Consultants Ltd
Company StatusDissolved
Company Number05877467
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameTwin Peaks Safety Consultants Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Nigel Graham Ellam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address1 East View
Gateshead
Tyne & Wear
NE10 9AR
Secretary NameMrs Hilary Jane Ellam
StatusClosed
Appointed17 July 2014(8 years after company formation)
Appointment Duration7 years, 9 months (closed 03 May 2022)
RoleCompany Director
Correspondence AddressBermuda House 1a Dinsdale Place
Jesnond
Newcastle Upon Tyne
NE2 1BD
Director NameMrs Hilary Jane Ellam
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBermuda House 1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
Secretary NameMatthew Ellam
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleSecretary
Correspondence Address1 East View
Gateshead
Tyne & Wear
NE10 9AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.twinpeaksconsultants.com
Telephone07 821684030
Telephone regionMobile

Location

Registered AddressBermuda House 1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

60k at £1Donovan Ellam
98.36%
Ordinary B
900 at £1Nigel Ellam
1.48%
Ordinary
100 at £1Matthew Ellam
0.16%
Ordinary

Financials

Year2014
Net Worth£198,468
Cash£77,820
Current Liabilities£9,605

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

25 August 2020Registered office address changed from Bermuda House 1a Dinsdale Place Jesnond Newcastle upon Tyne NE2 1BD to Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 25 August 2020 (1 page)
23 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 July 2019 (13 pages)
29 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (3 pages)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
(3 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
7 September 2017Appointment of Mrs Hilary Jane Ellam as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mrs Hilary Jane Ellam as a director on 1 September 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 61,000
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 61,000
(5 pages)
13 July 2015Secretary's details changed for Mrs Hilarry Jane Ellam on 13 July 2015 (1 page)
13 July 2015Secretary's details changed for Mrs Hilarry Jane Ellam on 13 July 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 July 2014Appointment of Mrs Hilarry Jane Ellam as a secretary on 17 July 2014 (2 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 61,000
(6 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 61,000
(6 pages)
25 July 2014Termination of appointment of Matthew Ellam as a secretary on 17 July 2014 (1 page)
25 July 2014Appointment of Mrs Hilarry Jane Ellam as a secretary on 17 July 2014 (2 pages)
25 July 2014Termination of appointment of Matthew Ellam as a secretary on 17 July 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Nigel Ellam on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Nigel Ellam on 17 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
25 September 2008Return made up to 17/07/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
9 August 2007Return made up to 17/07/07; full list of members (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2006Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 August 2006Secretary resigned (1 page)
17 July 2006Incorporation (13 pages)
17 July 2006Incorporation (13 pages)