Company NameRl Constable Limited
DirectorEdwin Constable
Company StatusActive
Company Number06442824
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Previous NameR L Edwin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edwin Constable
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(1 week after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameDawn Constable
NationalityBritish
StatusCurrent
Appointed10 December 2007(1 week after company formation)
Appointment Duration16 years, 4 months
RoleAccounts Clerk
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameDawn Constable
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 January 2008)
RoleAccounts Clerk
Correspondence Address14a Hawthorn Way Barras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£373,954
Cash£288,018
Current Liabilities£222,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 3 December 2010 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 3 December 2010 (1 page)
10 December 2009Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 10 December 2009 (1 page)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 10 December 2009 (1 page)
9 December 2009Director's details changed for Edwin Constable on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Dawn Constable on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Dawn Constable on 9 December 2009 (1 page)
9 December 2009Director's details changed for Edwin Constable on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Edwin Constable on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Dawn Constable on 9 December 2009 (1 page)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Registered office changed on 20/08/2009 from 14A hawthorn way darras hall ponteland newcastle upon tyne NE20 9RU (1 page)
20 August 2009Registered office changed on 20/08/2009 from 14A hawthorn way darras hall ponteland newcastle upon tyne NE20 9RU (1 page)
23 December 2008Return made up to 03/12/08; full list of members (3 pages)
23 December 2008Return made up to 03/12/08; full list of members (3 pages)
22 December 2008Secretary's change of particulars / dawn constable / 01/12/2008 (1 page)
22 December 2008Director's change of particulars / edwin constable / 01/12/2008 (1 page)
22 December 2008Director's change of particulars / edwin constable / 01/12/2008 (1 page)
22 December 2008Registered office changed on 22/12/2008 from 14A hawthorn way darras hall ponteland newcastle upon tyne northumberland NE20 9RU (1 page)
22 December 2008Registered office changed on 22/12/2008 from 14A hawthorn way darras hall ponteland newcastle upon tyne northumberland NE20 9RU (1 page)
22 December 2008Secretary's change of particulars / dawn constable / 01/12/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
2 January 2008Company name changed r l edwin LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed r l edwin LIMITED\certificate issued on 02/01/08 (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
14 December 2007Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
14 December 2007Registered office changed on 14/12/07 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
3 December 2007Incorporation (12 pages)
3 December 2007Incorporation (12 pages)