Westerhope
Newcastle Upon Tyne
NE5 1NB
Director Name | Mr William George Edward Cuthbert |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | Mr Peter Cuthbert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Secretary Name | Christine Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Georges Church Vicarage Eastgate Bank, Mickley Stocksfield Northumberland NE43 7LS |
Registered Address | 1 Aston House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christine Cuthbert 25.00% Ordinary |
---|---|
1 at £1 | Hannah Cuthbert 25.00% Ordinary |
1 at £1 | Mr Peter Cuthbert 25.00% Ordinary |
1 at £1 | William G.e Cuthbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,487 |
Cash | £3,438 |
Current Liabilities | £78,597 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
20 April 2007 | Delivered on: 24 April 2007 Persons entitled: [Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 belle grove west spital tongues newcastle upon tyne NE2 4LT by way of legal charge the rental income derived from the property by way of first fixed charge the property rights by way of floating charge all undertaking and assets. Outstanding |
---|---|
30 January 2007 | Delivered on: 6 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/20 greystoke avenue sandyford newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
19 January 2021 | Appointment of Miss Hannah Margaret Rebecca Cuthbert as a director on 19 January 2021 (2 pages) |
---|---|
19 January 2021 | Appointment of Mr William George Edward Cuthbert as a director on 19 January 2021 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Register(s) moved to registered inspection location (1 page) |
20 August 2012 | Register inspection address has been changed (1 page) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: st georges church vicarage easrgate bank mickley, stocksfield northumberland NE43 7LS (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: st georges church vicarage easrgate bank mickley, stocksfield northumberland NE43 7LS (1 page) |
1 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: fitzpatrickroyle 1 st james gate newcastle upon tyne NE1 4AD (1 page) |
1 October 2007 | Location of debenture register (1 page) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: fitzpatrickroyle 1 st james gate newcastle upon tyne NE1 4AD (1 page) |
1 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |