17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary Name | Mr Oliver Tom Vaulkhard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mrs Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Harry Vaulkhard |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr David Carlton King |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | fluidgroupnewcastle.co.uk |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Vaulkhard Group Limited 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
3 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property under t/no. TY471376 central bean time central gallowgate newcastle upon tyne. Outstanding |
6 May 2008 | Delivered on: 14 May 2008 Satisfied on: 2 April 2015 Persons entitled: Gallowgate Properties Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and deposit balance see image for full details. Fully Satisfied |
25 September 2023 | Accounts for a small company made up to 25 December 2022 (11 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
13 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
9 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
25 April 2019 | Memorandum and Articles of Association (8 pages) |
25 April 2019 | Resolutions
|
12 April 2019 | Registration of charge 060175530004, created on 3 April 2019 (23 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 060175530002 in full (1 page) |
3 April 2019 | Satisfaction of charge 060175530003 in full (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (17 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
24 November 2015 | Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Harry Vaulkhard as a director on 1 April 2015 (2 pages) |
19 April 2015 | Previous accounting period shortened from 30 April 2015 to 30 March 2015 (3 pages) |
19 April 2015 | Previous accounting period shortened from 30 April 2015 to 30 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Registration of charge 060175530003, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 060175530003, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 060175530003, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 060175530002, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 060175530002, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 060175530002, created on 2 April 2015 (12 pages) |
8 April 2015 | Company name changed fluid group (newcastle) LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed fluid group (newcastle) LIMITED\certificate issued on 08/04/15
|
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Termination of appointment of David King as a director (1 page) |
26 November 2013 | Termination of appointment of David King as a director (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page) |
6 December 2011 | Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 October 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
1 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 August 2008 | Aud section 519 (1 page) |
26 August 2008 | Aud section 519 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Return made up to 04/12/07; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / david king / 06/09/2007 (1 page) |
20 March 2008 | Director's change of particulars / david king / 06/09/2007 (1 page) |
20 March 2008 | Return made up to 04/12/07; full list of members (4 pages) |
3 July 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
3 July 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
27 January 2007 | Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2007 | Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
4 December 2006 | Incorporation (17 pages) |
4 December 2006 | Incorporation (17 pages) |