Wallsend
Tyne And Wear
NE28 6PS
Director Name | Mr Nigel Richard Hartley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 8 Pinegarth Darras Hall Newcastle Upon Tyne NE20 9LF |
Secretary Name | Mr Nigel Richard Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinegarth Darras Hall Newcastle Upon Tyne NE20 9LF |
Director Name | Mr Philip Walter Lynagh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Director Name | Helen Stark |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Thorneybrow Low Westwood Newcastle Upon Tyne NE17 7PR |
Website | www.starkhartleyatkinson.com/ |
---|---|
Telephone | 0191 2455711 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,045 |
Cash | £115,937 |
Current Liabilities | £137,643 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
28 August 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 56 leazes park road newcastle upon tyne. Outstanding |
---|---|
15 July 2015 | Delivered on: 20 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 January 2021 | Notification of Phillip Walter Lynagh as a person with significant control on 1 August 2019 (2 pages) |
---|---|
9 October 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Phil Walter Lynagh as a director on 9 March 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 September 2015 | Registration of charge 063031610002, created on 28 August 2015 (11 pages) |
3 September 2015 | Registration of charge 063031610002, created on 28 August 2015 (11 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 July 2015 | Registration of charge 063031610001, created on 15 July 2015 (18 pages) |
20 July 2015 | Registration of charge 063031610001, created on 15 July 2015 (18 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 6 Chimney Mills Claremont Road Newcastle upon Tyne NE2 4AL to 56 Leazes Park Road Newcastle upon Tyne NE1 4PG on 6 August 2014 (1 page) |
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 May 2014 | Memorandum and Articles of Association (10 pages) |
7 May 2014 | Memorandum and Articles of Association (10 pages) |
3 April 2014 | Statement of company's objects (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
3 April 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Purchase of own shares. (3 pages) |
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
18 February 2014 | Cancellation of shares. Statement of capital on 18 February 2014
|
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Cancellation of shares. Statement of capital on 14 January 2014
|
14 January 2014 | Cancellation of shares. Statement of capital on 14 January 2014
|
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
10 December 2013 | Cancellation of shares. Statement of capital on 10 December 2013
|
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Purchase of own shares. (4 pages) |
2 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Purchase of own shares. (4 pages) |
2 September 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
29 August 2013 | Cancellation of shares. Statement of capital on 29 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Termination of appointment of Helen Stark as a director (1 page) |
1 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Termination of appointment of Helen Stark as a director (1 page) |
9 July 2013 | Purchase of own shares. (3 pages) |
9 July 2013 | Purchase of own shares. (3 pages) |
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
1 July 2013 | Cancellation of shares. Statement of capital on 1 July 2013
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 October 2010 | Registered office address changed from Metropolitan House, Longrigg Road, Swalwell Gateshead NE16 3AS on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Metropolitan House, Longrigg Road, Swalwell Gateshead NE16 3AS on 11 October 2010 (1 page) |
6 July 2010 | Director's details changed for Helen Stark on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Daran Guy Atkinson on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Nigel Richard Hartley on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Helen Stark on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Helen Stark on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
5 July 2007 | Incorporation (14 pages) |
5 July 2007 | Incorporation (14 pages) |