Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BQ
Director Name | Mr Daniel Graham Rose |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(1 day after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Oakwood Bank Oakwood Hexham Northumberland NE46 4LA |
Secretary Name | Mr Daniel Graham Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2009(1 day after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Oakwood Bank Oakwood Hexham Northumberland NE46 4LA |
Director Name | Bradley Mole |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Morley North Albion Row Newcastle Upon Tyne NE6 1PQ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Nicola Jane Rose |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2015) |
Role | Designer |
Correspondence Address | Oakwood House Oakwood Bank Hexham Northumberland NE46 4LA |
Website | raskl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2612214 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37 Morley North Albion Row Newcastle Upon Tyne NE6 1PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,046 |
Cash | £4,305 |
Current Liabilities | £51,724 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
13 January 2022 | Delivered on: 31 January 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 20 October 2015 Persons entitled: Ouseburn Trust Classification: A registered charge Particulars: 47/49 lime street ouseburn valley newcastle upon tyne. Outstanding |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 51 Lime Street Newcastle upon Tyne NE1 2PQ on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 51 Lime Street Newcastle upon Tyne NE1 2PQ on 29 November 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 October 2015 | Registration of charge 068549410001, created on 14 October 2015
|
20 October 2015 | Registration of charge 068549410001, created on 14 October 2015
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 February 2015 | Termination of appointment of Nicola Jane Rose as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Nicola Jane Rose as a director on 10 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Director's change of particulars / nicola rose / 03/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / nicola rose / 03/04/2009 (1 page) |
3 April 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Director appointed nicola jane rose (2 pages) |
3 April 2009 | Director appointed david john angus (2 pages) |
3 April 2009 | Director and secretary appointed daniel graham rose (2 pages) |
3 April 2009 | Director appointed nicola jane rose (2 pages) |
3 April 2009 | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Director and secretary appointed daniel graham rose (2 pages) |
3 April 2009 | Director appointed david john angus (2 pages) |
24 March 2009 | Appointment terminated director graham stephens (1 page) |
24 March 2009 | Appointment terminated director graham stephens (1 page) |
23 March 2009 | Incorporation (14 pages) |
23 March 2009 | Incorporation (14 pages) |