Dunston
Gateshead
Tyne And Wear
NE11 9JT
Director Name | Mr Ross Boulton |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Joanne Lucy Seymour |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(15 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Dr Patrick Alexander Joseph Morton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Hargill Road Howden Le Wear Crook County Durham DL15 8HL |
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Butsfield Lane Knitsley Consett Co. Durham |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2012(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Place Leeds West Yorkshire LS1 2RX |
Director Name | Dr Lee Charles Carter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 2016) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mrs Sarah Audrey Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mr Darryl William Chapman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Jeremy Alexander Charles Meredith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | lucion.co.uk |
---|---|
Telephone | 0191 4618999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
2.5m at £0.01 | Charles Edmund Pickles 46.79% Ordinary A |
---|---|
2.5m at £0.01 | Patrick Alexander Joseph Morton 46.79% Ordinary A |
250k at £0.01 | Jonathan Grant 4.68% Ordinary D |
46.3k at £0.01 | Philip Rozier 0.87% Ordinary B |
46.3k at £0.01 | Ross Boulton 0.87% Ordinary C |
Year | 2014 |
---|---|
Turnover | £8,835,577 |
Gross Profit | £5,320,277 |
Net Worth | £3,135,063 |
Cash | £3,127,865 |
Current Liabilities | £3,079,728 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 September 2010 | Delivered on: 8 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 February 2009 | Delivered on: 10 February 2009 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from savana environmental limited to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation 62655205 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
9 August 2006 | Delivered on: 24 April 2008 Satisfied on: 19 September 2008 Persons entitled: T/a Yorkshire Bank Clydesdale Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 halifax court dunston industrial estate gateshead tyne & wear assigns the goodwill fixed charge the equipment and goods and all other fixtures fittings see image for full details. Fully Satisfied |
12 September 2017 | Full accounts made up to 31 March 2017 (29 pages) |
---|---|
27 February 2017 | Termination of appointment of Lee Charles Carter as a director on 23 December 2016 (1 page) |
27 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
16 September 2016 | Appointment of Dr Lee Charles Carter as a director on 8 September 2016 (2 pages) |
21 July 2016 | Registration of charge 064958740006, created on 20 July 2016 (9 pages) |
21 July 2016 | Registration of charge 064958740005, created on 20 July 2016 (9 pages) |
29 June 2016 | Registration of charge 064958740004, created on 28 June 2016 (5 pages) |
3 June 2016 | Satisfaction of charge 3 in full (1 page) |
17 May 2016 | Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Philip Michael Rozier on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Charles Edmund Pickles on 2 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Charles Edmund Pickles on 2 January 2015 (2 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
31 July 2014 | Memorandum and Articles of Association (15 pages) |
18 July 2014 | Sub-division of shares on 30 May 2014 (5 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 June 2014 | Section 519 (1 page) |
19 May 2014 | Auditor's resignation (2 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (8 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (8 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
15 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 30 March 2012
|
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Section 519 (1 page) |
17 December 2012 | Section 519 (1 page) |
10 September 2012 | Appointment of Mr Ian Jonathan Grant as a director (3 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Appointment of Ross Boulton as a director (3 pages) |
23 February 2012 | Resolutions
|
16 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 May 2011 | Memorandum and Articles of Association (15 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Memorandum and Articles of Association (12 pages) |
5 November 2010 | Resolutions
|
7 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2010 | Director's details changed for Charles Edmund Pickles on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Patrick Alexander Joseph Morton on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
25 February 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
22 January 2010 | Old companies act 1985 form 123 notice of increase in nominal capital (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | To increase the authorised capital (1 page) |
11 November 2009 | Appointment of Mr Philip Michael Rozier as a director (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 November 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF (1 page) |
24 April 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (4 pages) |
17 April 2008 | Director appointed patrick alexander joseph morton (1 page) |
17 April 2008 | Director appointed charles edmund pickles (1 page) |
17 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2008 | Appointment terminated director muckle director LIMITED (1 page) |
15 April 2008 | Company name changed norham house 1164 LIMITED\certificate issued on 15/04/08 (3 pages) |
6 February 2008 | Incorporation (15 pages) |