Fleming Bldg, Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director Name | Mr Robert Ian Seery |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wooler Wing Collingwood House Fleming Bldg, Burdon Terrace Newcastle Upon Tyne NE2 3AE |
Website | www.draytonpartners.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2690550 |
Telephone region | Unknown |
Registered Address | Wooler Wing Collingwood House Fleming Bldg, Burdon Terrace Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
5k at £0.001 | Robert Seery 5.00% Ordinary B |
---|---|
5k at £0.001 | Sarah Jane Pickett 5.00% Ordinary B |
45k at £0.001 | Ian Pickett 45.00% Ordinary A |
45k at £0.001 | Robert Seery 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £482,669 |
Cash | £398,038 |
Current Liabilities | £152,253 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
28 November 2022 | Resolutions
|
28 November 2022 | Memorandum and Articles of Association (20 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP to Wooler Wing Collingwood House Fleming Bldg, Burdon Terrace Newcastle upon Tyne NE2 3AE on 20 August 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
9 October 2019 | Director's details changed for Mr Robert Ian Seery on 1 September 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
9 October 2019 | Director's details changed for Mr Ian Robert Pickett on 1 October 2019 (2 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 February 2014 | Sub-division of shares on 3 February 2014 (9 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Sub-division of shares on 3 February 2014 (9 pages) |
18 February 2014 | Sub-division of shares on 3 February 2014 (9 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 26 July 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 November 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
30 November 2012 | Sub-division of shares on 13 November 2012 (5 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
6 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Resolutions
|
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|