Company NameGreenan Blueaye Limited
DirectorsSarah Barbara Cook and Oliver Tom Vaulkhard
Company StatusActive
Company Number07322537
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sarah Barbara Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(11 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House 17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Robert Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN
Director NameMr David Jonathan Stone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKay Johnson Gee Limited 1 City Road East
Manchester
M15 4PN

Location

Registered AddressBealim House
17-25 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Jonathan Stone
50.00%
Ordinary
1 at £1Robert Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£811,634
Cash£509,763
Current Liabilities£666,017

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

2 July 2021Delivered on: 5 July 2021
Persons entitled: Robert Cameron (As Security Trustee)

Classification: A registered charge
Particulars: 1. by way of legal mortgage, the leasehold property known as the town wall, ground floor and basement bewick house, bewick street, newcastle upon tyne NE15EJ as registered at the land registry with title number TY562863 together with all buildings and fixtures (including trade fixtures) at any time thereon; 2. by way of fixed charge all other interest in any freehold or leasehold property vested in or charged to greenan blueaye limited (crn 07322537) (company) and the buildings and fixtures (including trade fixtures) at any time or or attached to such property; 3. a fixed charge on intellectual property (being all intellectual property rights or equivalent , including: (a) patents, utility models, trademarks and service marks, business names, domain names, rights in get-up and trade dress, goodwill and right to sue for passing off or unfair competition, copyright and neighbouring and related rights, moral rights, rights in designs, rights in and to inventions, plant variety rights, database rights, rights in computer software and topography rights; (b) registrations and applications for any or all of the rights in (a) above, together with the right to apply for registration of and be granted, renewals, extensions or and right to claim priority from such rights; and (c) rights to use and protect the confidentiality of confidential information (including, know-how, trade secrets, technical information, customer and supplier lists) and any other proprietary knowledge and/or information of whatever nature and howsoever arising, in each case whether registered or unregistered and together with any rights or types of protection of the same or of a similar nature to those listed in (a), (b) or (c) which subsist or may subsist in the future anywhere in the world and in each case for their full term (including any reversions or extensions) and/or effect;.
Outstanding
20 December 2018Delivered on: 9 January 2019
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The leasehold property known as or being the town wall, pink lane, newcastle upon tyne comprised in the lease between (1) ian robert baggett and (2) greenan blueaye limited dated the same date as this legal charge.
Outstanding
20 December 2018Delivered on: 7 January 2019
Persons entitled:
Barclays Bank UK PLC (09740322)
Barclays Bank PLC (01026167)
Barclays Mercantile Business Finance Limited (00898129)
Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: (1) all freehold and leasehold, and any other estate in, land in england and wales now vested in the company and not registered at the land registry.. (2) all freehold and leasehold, and any other estate in, land in england and wales now vested in the company and registered at the land registry.. (3) all other freehold and leasehold, and any other estate in, land which is now, or in the future becomes, the company's property.. (4) all of the company's present and future patents (including supplementary protection certificates), trade marks, service marks and designs (and any application for any of them), utility models, design rights, copyright, database rights and rights, title, interest and benefits in respect of domain names, logo, get up, computer software, brand and trade names, know-how, confidential information, inventions, moral rights, trade secrets and rights in passing off and all other intellectual property rights and interests (whether registered or unregistered) and all rights under any agreements relating to the use or exploitation of any such rights (including for the avoidance of doubt the right to receive revenue or royalties) and, in each case, any extensions or renewals of, and any applications for, these rights.
Outstanding
3 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at the bridge tavern, 7 akenside hill, newcastle upon tyne registered with title numbers TY528515, TY382304 and TY509707.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
5 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
8 May 2019Change of details for Mr Robert Cameron as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Robert Cameron on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr David Jonathan Stone on 7 May 2019 (2 pages)
7 May 2019Change of details for Mr David Jonathan Stone as a person with significant control on 7 May 2019 (2 pages)
9 January 2019Registration of charge 073225370004, created on 20 December 2018 (37 pages)
7 January 2019Registration of charge 073225370003, created on 20 December 2018 (63 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registration of charge 073225370002, created on 3 May 2016 (10 pages)
13 May 2016Registration of charge 073225370002, created on 3 May 2016 (10 pages)
6 May 2016Registration of charge 073225370001, created on 3 May 2016 (26 pages)
6 May 2016Registration of charge 073225370001, created on 3 May 2016 (26 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
20 October 2014Director's details changed for Mr David Jonathan Stone on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr David Jonathan Stone on 20 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
31 October 2012Director's details changed for Mr Robert Cameron on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Robert Cameron on 31 October 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
18 January 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
17 January 2011Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 17 January 2011 (1 page)
17 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
17 January 2011Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 17 January 2011 (1 page)
17 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)