Gosforth Business Park
Newcastle Upon Tyne
NE12 8EG
Director Name | Ms Donna Winch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(7 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Jonathon Scott Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wolveleigh Terrace Gosforth Newcastle Upon Tyne NE3 1UP |
Director Name | Mr Stephen William Howe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
Registered Address | Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
13 September 2022 | Delivered on: 16 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, and all intellectual property. Please see the charge instrument for further details. Outstanding |
---|---|
23 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
10 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (10 pages) |
3 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (38 pages) |
3 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 October 2022 | Satisfaction of charge 073188950001 in full (1 page) |
11 October 2022 | Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022 (1 page) |
11 October 2022 | Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022 (2 pages) |
29 September 2022 | Resolutions
|
29 September 2022 | Memorandum and Articles of Association (9 pages) |
26 September 2022 | Termination of appointment of Stephen William Howe as a director on 13 September 2022 (1 page) |
16 September 2022 | Registration of charge 073188950002, created on 13 September 2022 (17 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 30 April 2021 (9 pages) |
24 July 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Donna Winch as a director on 20 April 2018 (2 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
25 February 2017 | Registration of charge 073188950001, created on 23 February 2017 (21 pages) |
25 February 2017 | Registration of charge 073188950001, created on 23 February 2017 (21 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
23 June 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Company name changed newco (ponteland) LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed newco (ponteland) LIMITED\certificate issued on 13/02/15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 April 2013 | Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Silverbirch House Silverbirch Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ United Kingdom on 11 April 2013 (1 page) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 September 2012 | Appointment of Mr Stephen William Howe as a director (2 pages) |
28 September 2012 | Appointment of Mr Stephen William Howe as a director (2 pages) |
27 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Registered office address changed from 3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Jonathon Stokes as a director (1 page) |
26 September 2012 | Appointment of Mr Neill Aidan Winch as a director (2 pages) |
26 September 2012 | Appointment of Mr Neill Aidan Winch as a director (2 pages) |
26 September 2012 | Registered office address changed from 3 Wolveleigh Terrace Gosforth Newcastle upon Tyne NE3 1UP United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Jonathon Stokes as a director (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Incorporation (16 pages) |
19 July 2010 | Incorporation (16 pages) |