Newcastle Upon Tyne
NE1 6EE
Director Name | Mr David Brian Nurser |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
Director Name | Mr Benjamin Mark Rennocks |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
Director Name | Mr Phillip Bone |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Paul Wharton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(14 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Benjamin Hunter |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
Website | silverstonebc.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2314263 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 19 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Benjamin Hunter 33.33% Ordinary A |
---|---|
50 at £1 | Richard Farrey 33.33% Ordinary A |
25 at £1 | Alexandra Hunter 16.67% Ordinary B |
25 at £1 | Joanne Faffrey 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,508 |
Cash | £36,602 |
Current Liabilities | £123,694 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
12 February 2021 | Cessation of Benjamin John Hunter as a person with significant control on 24 December 2020 (1 page) |
---|---|
12 February 2021 | Change of details for Mr Richard Farrey as a person with significant control on 24 December 2020 (2 pages) |
12 February 2021 | Termination of appointment of Benjamin Hunter as a director on 24 December 2020 (1 page) |
12 February 2021 | Notification of Joanne Farrey as a person with significant control on 24 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 February 2019 | Appointment of Mrs Louise Jane Stewart as a director on 19 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Benjamin Mark Rennocks as a director on 19 February 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr David Brian Nurser as a director on 1 May 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 October 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 October 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
5 October 2015 | Director's details changed for Mr Benjamin Hunter on 30 September 2014 (2 pages) |
5 October 2015 | Director's details changed for Mr Benjamin Hunter on 30 September 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Register inspection address has been changed (1 page) |
30 October 2013 | Register(s) moved to registered inspection location (1 page) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Register inspection address has been changed (1 page) |
30 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from 19 Grey Street Newcastle upon Tyne Tyne and Wear NE1 1EE on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 19 Grey Street Newcastle upon Tyne Tyne and Wear NE1 1EE on 18 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom on 11 October 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
20 October 2010 | Director's details changed for Mr Richard Farrey on 12 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mr Benjamin Hunter on 12 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 20 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Benjamin Hunter on 12 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Richard Farrey on 12 October 2010 (2 pages) |
28 January 2010 | Registered office address changed from C/O Hay & Kilner Merchant House 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE United Kingdom on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from C/O Hay & Kilner Merchant House 30 Cloth Market Newcastle upon Tyne Tyne & Wear NE1 1EE United Kingdom on 28 January 2010 (2 pages) |
12 October 2009 | Incorporation (18 pages) |
12 October 2009 | Incorporation (18 pages) |