Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr James Russell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 November 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Greg Robinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swans Centre For Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ |
Director Name | Mr Simon Stewart Long |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
700 at £1 | Mr Greg Robinson 70.00% Ordinary |
---|---|
300 at £1 | Jacqueline Robinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,562 |
Cash | £48,214 |
Current Liabilities | £24,967 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
2 July 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
25 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
16 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
1 September 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
7 July 2020 | Registration of charge 066671800001, created on 2 July 2020 (41 pages) |
11 February 2020 | Termination of appointment of Simon Stewart Long as a director on 6 February 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 4 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
27 June 2018 | Previous accounting period shortened from 31 August 2018 to 30 April 2018 (1 page) |
22 June 2018 | Registered office address changed from Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ England to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Simon Stewart Long as a director on 22 June 2018 (2 pages) |
16 June 2018 | Resolutions
|
15 June 2018 | Cessation of Jacqueline Robinson as a person with significant control on 5 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Greg Robinson as a director on 5 June 2018 (1 page) |
15 June 2018 | Appointment of Mr Alasdair Macdonald as a director on 5 June 2018 (2 pages) |
15 June 2018 | Notification of Benbecula Group Ltd as a person with significant control on 5 June 2018 (2 pages) |
15 June 2018 | Cessation of Greg Robinson as a person with significant control on 5 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 December 2016 | Registered office address changed from 4 Denewood Forest Hall Newcastle upon Tyne NE12 7FA to Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 4 Denewood Forest Hall Newcastle upon Tyne NE12 7FA to Swans Centre for Innovation Suite Ff010-Ff011 Station Road Wallsend NE28 6HJ on 20 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Mr Greg Robinson on 23 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 52 Cloverfield Holyfields West Allotment Tyne & Wear NE270BE United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Director's details changed for Mr Greg Robinson on 23 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 52 Cloverfield Holyfields West Allotment Tyne & Wear NE270BE United Kingdom on 24 August 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mr Greg Robinson on 7 August 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2008 | Incorporation (15 pages) |
7 August 2008 | Incorporation (15 pages) |