Company NameSir John Fitzgerald (Holdings) Limited
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number07069938
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Previous NameTimec 1243 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr David Horgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 04 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Secretary NamePhilip John Denton
NationalityBritish
StatusResigned
Appointed22 January 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2011)
RoleCompany Director
Correspondence Address8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Secretary NameMr David Anthony Ridley
StatusResigned
Appointed17 March 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2009(same day as company formation)
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitecaferoyalnewcastle.co.uk

Location

Registered AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Penelope Reading
7.79%
Ordinary
1.2k at £1Amina Chamberlain
6.87%
Ordinary
1.2k at £1Maridi Taylor
6.87%
Ordinary
683 at £1David Thomas
3.90%
Ordinary
682 at £1Clare Thomas
3.89%
Ordinary
2.7k at £1Julia Thomas
15.57%
Ordinary
2.4k at £1David Horgan
13.89%
Ordinary
2.4k at £1Irene Horgan-briggs
13.74%
Ordinary
2.4k at £1John Horgan
13.74%
Ordinary
2.4k at £1Louise Horgan
13.74%
Ordinary

Financials

Year2014
Turnover£18,379,266
Gross Profit£11,809,260
Net Worth£21,531,849
Cash£476,499
Current Liabilities£2,257,829

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

4 December 2020Delivered on: 11 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 September 2023Full accounts made up to 31 January 2023 (15 pages)
14 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 January 2022 (16 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 September 2021Group of companies' accounts made up to 31 January 2021 (16 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
4 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2020Group of companies' accounts made up to 31 January 2020 (28 pages)
11 December 2020Registration of charge 070699380002, created on 4 December 2020 (40 pages)
8 December 2020Appointment of Mr Bhupinder Singh Ladhar as a director on 4 December 2020 (2 pages)
8 December 2020Notification of Project Knight Limited as a person with significant control on 4 December 2020 (2 pages)
8 December 2020Registered office address changed from 8 Nelson Street Newcastle upon Tyne NE1 5AW to Earl Grey Properties 2nd Floor, Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne Tyne and Wear NE1 6AQ on 8 December 2020 (1 page)
7 December 2020Satisfaction of charge 1 in full (1 page)
6 December 2020Termination of appointment of David Horgan as a director on 4 December 2020 (1 page)
6 December 2020Appointment of Mr Mandeep Singh Ladhar as a director on 4 December 2020 (2 pages)
6 December 2020Withdrawal of a person with significant control statement on 6 December 2020 (2 pages)
6 December 2020Termination of appointment of David Anthony Ridley as a secretary on 4 December 2020 (1 page)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 July 2019Group of companies' accounts made up to 31 January 2019 (27 pages)
15 November 2018Group of companies' accounts made up to 31 January 2018 (27 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
27 September 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 August 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
16 August 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 17,529
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 17,529
(4 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
5 August 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,529
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,529
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,529
(4 pages)
19 August 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
19 August 2014Group of companies' accounts made up to 31 January 2014 (27 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 17,529
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 17,529
(4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 17,529
(4 pages)
29 July 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
29 July 2013Group of companies' accounts made up to 31 January 2013 (26 pages)
9 January 2013Termination of appointment of Philip Denton as a secretary (1 page)
9 January 2013Termination of appointment of Philip Denton as a secretary (1 page)
31 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
18 July 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
18 July 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
17 July 2012Resolutions
  • RES13 ‐ Section 190 ca 2006 06/07/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2012Resolutions
  • RES13 ‐ Section 190 ca 2006 06/07/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Philip John Denton on 23 November 2011 (1 page)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Philip John Denton on 23 November 2011 (1 page)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 August 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
10 August 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
18 March 2011Appointment of Mr David Anthony Ridley as a secretary (1 page)
18 March 2011Appointment of Mr David Anthony Ridley as a secretary (1 page)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page)
13 September 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
13 September 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
16 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 13,652
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 13,652
(5 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Under sect. 190 transfer of shares from timec LTD 29/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Under sect. 190 transfer of shares from timec LTD 29/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 February 2010Resolutions
  • RES13 ‐ Company business 29/01/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Company business 29/01/2010
(1 page)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2010Appointment of David Horgan as a director (3 pages)
29 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
29 January 2010Appointment of Philip John Denton as a secretary (3 pages)
29 January 2010Appointment of Philip John Denton as a secretary (3 pages)
29 January 2010Appointment of David Horgan as a director (3 pages)
29 January 2010Termination of appointment of Andrew Davison as a director (2 pages)
29 January 2010Termination of appointment of Andrew Davison as a director (2 pages)
29 January 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed timec 1243 LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed timec 1243 LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
16 November 2009Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED (1 page)
16 November 2009Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED (1 page)
8 November 2009Incorporation
  • ANNOTATION Timec 1243 LIMITED was incorporated on 8TH november 2009 under the name timec 1243 LIMITED and not the name timec 1234 LIMITED as erroneously shown on the face of the certificate of incorproation dated 8TH november 2009.
(38 pages)
8 November 2009Incorporation
  • ANNOTATION Timec 1243 LIMITED was incorporated on 8TH november 2009 under the name timec 1243 LIMITED and not the name timec 1234 LIMITED as erroneously shown on the face of the certificate of incorproation dated 8TH november 2009.
(38 pages)