Company NameCentral Bean Limited
Company StatusActive
Company Number06017553
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Previous NameFluid Group (Newcastle) Limited

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
Appointed04 December 2006(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Oliver Tom Vaulkhard
NationalityBritish
StatusCurrent
Appointed04 December 2006(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMrs Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 3 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 Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(8 years, 3 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 NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr David Carlton King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitefluidgroupnewcastle.co.uk

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

2 at £1Vaulkhard Group Limited
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Charges

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
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 under t/no. TY471376 central bean time central gallowgate newcastle upon tyne.
Outstanding
6 May 2008Delivered 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

Filing History

25 September 2023Accounts for a small company made up to 25 December 2022 (11 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 2022Accounts for a small company made up to 30 September 2021 (10 pages)
13 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
9 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
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 2019Accounts for a small company made up to 31 March 2019 (12 pages)
25 April 2019Memorandum and Articles of Association (8 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2019Registration of charge 060175530004, 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 060175530002 in full (1 page)
3 April 2019Satisfaction of charge 060175530003 in full (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (20 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 2017Total exemption small company accounts made up to 31 March 2016 (17 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (17 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 2
(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 2
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
24 November 2015Previous accounting period extended from 30 March 2015 to 31 March 2015 (1 page)
8 May 2015Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages)
8 May 2015Appointment of Mrs Sarah Barbara Cook 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 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)
19 April 2015Previous accounting period shortened from 30 April 2015 to 30 March 2015 (3 pages)
19 April 2015Previous accounting period shortened from 30 April 2015 to 30 March 2015 (3 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 2
(3 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 2
(3 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 2
(3 pages)
9 April 2015Registration of charge 060175530003, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 060175530003, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 060175530003, created on 2 April 2015 (10 pages)
9 April 2015Registration of charge 060175530002, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge 060175530002, created on 2 April 2015 (12 pages)
9 April 2015Registration of charge 060175530002, created on 2 April 2015 (12 pages)
8 April 2015Company name changed fluid group (newcastle) 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 group (newcastle) LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 November 2013Termination of appointment of David King as a director (1 page)
26 November 2013Termination of appointment of David King as a director (1 page)
22 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages)
6 December 2011Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (2 pages)
6 December 2011Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page)
6 December 2011Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page)
6 December 2011Secretary's details changed for Mr Oliver Tom Vaulkhard on 4 December 2011 (1 page)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Mr David Carlton King on 4 December 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 February 2009Return made up to 04/12/08; full list of members (4 pages)
20 February 2009Return made up to 04/12/08; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
26 August 2008Aud section 519 (1 page)
26 August 2008Aud section 519 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Return made up to 04/12/07; full list of members (4 pages)
20 March 2008Director's change of particulars / david king / 06/09/2007 (1 page)
20 March 2008Director's change of particulars / david king / 06/09/2007 (1 page)
20 March 2008Return made up to 04/12/07; full list of members (4 pages)
3 July 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
3 July 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
27 January 2007Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2007Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
4 December 2006Incorporation (17 pages)
4 December 2006Incorporation (17 pages)