Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Oliver John Murray Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Laura Kirsteen Mawhinney |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2016) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lilac Gardens Gateshead Tyne And Wear NE9 5TL |
Website | www.oobe.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2813775 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
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 | £69,281 |
Cash | £75,339 |
Current Liabilities | £133,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
24 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Director's details changed for Mr Michael Goodall on 21 November 2023 (2 pages) |
---|---|
21 November 2023 | Change of details for Oobe Group Ltd as a person with significant control on 21 November 2023 (2 pages) |
21 November 2023 | Director's details changed for Mr Oliver John Murray Smith on 21 November 2023 (2 pages) |
9 November 2023 | Registered office address changed from The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Door 19 Teapots 1 & 2 Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 9 November 2023 (1 page) |
10 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 July 2020 | Registration of charge 071740610001, created on 24 July 2020 (24 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 February 2020 | Registered office address changed from Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to The Kiln Studio 7&8 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 12 February 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Michael Goodall on 1 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Michael Goodall as a person with significant control on 6 September 2018 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 March 2017 | Registered office address changed from Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Studio 011 Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
27 September 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Termination of appointment of Laura Kirsteen Mawhinney as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Laura Kirsteen Mawhinney as a director on 30 June 2016 (1 page) |
9 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
9 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
9 June 2016 | Purchase of own shares. (3 pages) |
7 April 2016 | Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages) |
7 April 2016 | Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages) |
1 April 2016 | Director's details changed for Laura Kirsteen Mawhinney on 5 November 2015 (2 pages) |
30 March 2016 | Register inspection address has been changed from Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB England to Studio 011 Mailing Exchange Walker Road Newcastle upon Tyne NE6 2HL (1 page) |
30 March 2016 | Register inspection address has been changed from Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB England to Studio 011 Mailing Exchange Walker Road Newcastle upon Tyne NE6 2HL (1 page) |
21 December 2015 | Registered office address changed from Block a Scottish Life House Archbold Terrace, Jesmond Newcastle upon Tyne NE2 1DB to Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Block a Scottish Life House Archbold Terrace, Jesmond Newcastle upon Tyne NE2 1DB to Studio 011 Mailing Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 21 December 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Register inspection address has been changed from 1 Moor Allerton Gardens Leeds LS17 6QU United Kingdom to Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB (1 page) |
21 April 2015 | Register inspection address has been changed from 1 Moor Allerton Gardens Leeds LS17 6QU United Kingdom to Block a , Scottish Life House Archbold Terrace Newcastle upon Tyne NE2 1DB (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
28 January 2014 | Change of share class name or designation (2 pages) |
28 January 2014 | Change of share class name or designation (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Register inspection address has been changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom (1 page) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Register inspection address has been changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom (1 page) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Register inspection address has been changed (1 page) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Register(s) moved to registered inspection location (1 page) |
21 March 2011 | Register(s) moved to registered inspection location (1 page) |
21 March 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Director's details changed for Oliver Smith on 2 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Oliver Smith on 2 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Oliver Smith on 2 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from the Old Post Office Great Whittington Newcastle upon Tyne Northumberland NE19 2HP England on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from the Old Post Office Great Whittington Newcastle upon Tyne Northumberland NE19 2HP England on 15 March 2011 (2 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
14 September 2010 | Appointment of Oliver Smith as a director (3 pages) |
14 September 2010 | Appointment of Oliver Smith as a director (3 pages) |
21 June 2010 | Appointment of Laura Kirsteen Mawhinney as a director (3 pages) |
21 June 2010 | Appointment of Laura Kirsteen Mawhinney as a director (3 pages) |
2 March 2010 | Incorporation (21 pages) |
2 March 2010 | Incorporation (21 pages) |