Newcastle Upon Tyne
NE1 3DX
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Clare Ingle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Hugh Charles Denny Pringle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA |
Director Name | Mr Colin Anthony McLoughlin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Woodlands Road Surbiton Surrey KT6 6PY |
Director Name | Mr Gary Turner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wey Manor House Weylands Treatment Works Molesey Road Walton On Thames Surrey KT12 3PB |
Director Name | Ms Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | aquinas.co.uk |
---|---|
Telephone | 0800 4084840 |
Telephone region | Freephone |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1.1k at £1 | Colin Anthony Mcloughlin 50.00% Ordinary |
---|---|
1.1k at £1 | Gary Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,710,776 |
Cash | £1,125 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
30 March 2023 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 30 March 2023 (2 pages) |
---|---|
29 March 2023 | Declaration of solvency (5 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Appointment of a voluntary liquidator (3 pages) |
16 March 2023 | Statement by Directors (2 pages) |
16 March 2023 | Resolutions
|
16 March 2023 | Solvency Statement dated 16/03/23 (2 pages) |
16 March 2023 | Statement of capital on 16 March 2023
|
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
25 October 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
4 October 2021 | Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page) |
4 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Ms Clare Ingle as a director on 17 June 2021 (2 pages) |
19 May 2021 | Second filing of the annual return made up to 17 September 2011 (22 pages) |
19 May 2021 | Second filing of the annual return made up to 17 September 2012 (22 pages) |
19 May 2021 | Second filing of the annual return made up to 17 September 2014 (22 pages) |
19 May 2021 | Second filing of the annual return made up to 17 September 2010 (22 pages) |
19 May 2021 | Second filing of the annual return made up to 17 September 2013 (22 pages) |
9 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
3 February 2021 | Notification of Weylands Investments Ltd as a person with significant control on 29 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Roderick Charles St John Wilson as a director on 29 January 2021 (2 pages) |
2 February 2021 | Registered office address changed from , the Courtyard High Street, Ascot, Berkshire, SL5 7HP to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 February 2021 (1 page) |
2 February 2021 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Colin Leslie Barnes as a director on 29 January 2021 (2 pages) |
2 February 2021 | Appointment of Ms Lesley Ann Ilderton as a director on 29 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Gary Turner as a director on 29 January 2021 (1 page) |
1 February 2021 | Cessation of Colin Anthony Mcloughlin as a person with significant control on 29 January 2021 (1 page) |
1 February 2021 | Cessation of Gary Turner as a person with significant control on 29 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Colin Anthony Mcloughlin as a director on 29 January 2021 (1 page) |
6 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 December 2014 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from , 21-27 Lamb's Conduit Street, London, WC1N 3GS to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 December 2014 (1 page) |
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 April 2014 | Termination of appointment of Hugh Pringle as a director (1 page) |
15 April 2014 | Termination of appointment of Hugh Pringle as a director (1 page) |
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
4 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from , 41 Welbeck Street, London, W1G 8EA, Uk on 26 March 2013 (1 page) |
26 November 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
26 November 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Hugh Charles Denny Pringle on 15 June 2011 (3 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders
|
17 October 2011 | Director's details changed for Hugh Charles Denny Pringle on 15 June 2011 (3 pages) |
17 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders
|
20 October 2010 | Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages) |
2 September 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
2 September 2010 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 June 2009 | Statement of affairs (4 pages) |
11 June 2009 | Ad 01/05/09\gbp si 150@1=150\gbp ic 333/483\ (2 pages) |
11 June 2009 | Ad 01/05/09\gbp si 150@1=150\gbp ic 333/483\ (2 pages) |
11 June 2009 | Statement of affairs (4 pages) |
11 June 2009 | Ad 01/05/09\gbp si 2@1=2\gbp ic 483/485\ (6 pages) |
11 June 2009 | Ad 01/05/09\gbp si 181@1=181\gbp ic 485/666\ (2 pages) |
11 June 2009 | Ad 01/05/09\gbp si 1346@1=1346\gbp ic 850/2196\ (2 pages) |
11 June 2009 | Statement of affairs (6 pages) |
11 June 2009 | Ad 01/05/09\gbp si 181@1=181\gbp ic 485/666\ (2 pages) |
11 June 2009 | Ad 01/05/09\gbp si 2@1=2\gbp ic 483/485\ (6 pages) |
11 June 2009 | Ad 01/05/09\gbp si 184@1=184\gbp ic 666/850\ (2 pages) |
11 June 2009 | Statement of affairs (5 pages) |
11 June 2009 | Ad 01/05/09\gbp si 1346@1=1346\gbp ic 850/2196\ (2 pages) |
11 June 2009 | Statement of affairs (5 pages) |
11 June 2009 | Statement of affairs (6 pages) |
11 June 2009 | Ad 01/05/09\gbp si 184@1=184\gbp ic 666/850\ (2 pages) |
1 June 2009 | Ad 01/05/09\gbp si 331@1=331\gbp ic 2/333\ (2 pages) |
1 June 2009 | Statement of affairs (4 pages) |
1 June 2009 | Ad 01/05/09\gbp si 331@1=331\gbp ic 2/333\ (2 pages) |
1 June 2009 | Statement of affairs (4 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
7 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
17 September 2008 | Incorporation (21 pages) |
17 September 2008 | Appointment terminated director glassmill LIMITED (1 page) |
17 September 2008 | Incorporation (21 pages) |
17 September 2008 | Appointment terminated director glassmill LIMITED (1 page) |