Tyne Tunnel Trading Estate
North Shields Newcastle Upon Tyne
Tyne And Wear
NE29 7XB
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kitwave One Limited Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Website |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
80.4k at £0.01 | Northern Venture Trust PLC 7.72% Ordinary |
---|---|
63.3k at £0.01 | Northern 2 Vct PLC 6.08% Ordinary |
551k at £0.01 | Paul Young 52.91% Ordinary A |
50.8k at £0.01 | Northern 3 Vct PLC 4.88% Ordinary |
43.1k at £0.01 | David Brind 4.14% Ordinary E |
29.9k at £0.01 | David Brock 2.88% Ordinary D |
184.7k at £0.01 | Northern Investors Co PLC 17.74% Ordinary |
20k at £0.01 | Nvm Nominees LTD 1.92% Ordinary |
9k at £0.01 | David Brind 0.87% Ordinary C |
9k at £0.01 | Paul Young 0.87% Ordinary B |
Year | 2014 |
---|---|
Turnover | £227,782,000 |
Gross Profit | £30,068,000 |
Net Worth | -£7,527,000 |
Cash | £2,821,000 |
Current Liabilities | £54,316,000 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 12 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 10 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 May 2011 | Delivered on: 20 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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. Outstanding |
31 March 2011 | Delivered on: 15 April 2011 Persons entitled: Nvm Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 April 2011 | Delivered on: 15 April 2011 Persons entitled: Nvm Private Equity Limited Classification: Deed of security over account balances Secured details: All monies due or to become due from the company to the noteholders (or any of them) on any account whatsoever. Particulars: All its rights title and interest in and to the deposits see image for full details. Outstanding |
20 May 2023 | Full accounts made up to 31 October 2022 (20 pages) |
---|---|
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 075626150009, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
25 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 October 2021 (19 pages) |
8 November 2021 | Statement of capital on 8 November 2021
|
8 November 2021 | Solvency Statement dated 22/09/21 (1 page) |
15 October 2021 | Statement by Directors (1 page) |
15 October 2021 | Resolutions
|
17 June 2021 | Satisfaction of charge 075626150004 in full (1 page) |
17 June 2021 | Satisfaction of charge 075626150008 in full (1 page) |
17 June 2021 | Satisfaction of charge 075626150006 in full (1 page) |
27 May 2021 | Full accounts made up to 31 October 2020 (17 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
12 October 2020 | Registration of charge 075626150008, created on 30 September 2020 (64 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (17 pages) |
12 August 2019 | Registration of charge 075626150007, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 075626150006, created on 5 August 2019 (64 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (21 pages) |
17 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (38 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Registration of charge 075626150005, created on 1 March 2016 (13 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 075626150005, created on 1 March 2016 (13 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
10 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 March 2016 | Registration of charge 075626150004, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 March 2016 | Registration of charge 075626150004, created on 1 March 2016 (17 pages) |
10 March 2016 | Satisfaction of charge 2 in full (1 page) |
10 December 2015 | Group of companies' accounts made up to 30 April 2015 (33 pages) |
10 December 2015 | Group of companies' accounts made up to 30 April 2015 (33 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
11 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 March 2014 | Appointment of Mr Frank Jeffery Stephenson as a director (2 pages) |
13 March 2014 | Appointment of Mr Frank Jeffery Stephenson as a director (2 pages) |
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
23 November 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
10 September 2012 | Registered office address changed from Kitwave One Limited Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Kitwave One Limited Second Avenue Tyne Tunnel Trading Estate North Shields NE29 7XB United Kingdom on 10 September 2012 (1 page) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Appointment of David Leonard Brind as a director (3 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
8 September 2011 | Resolutions
|
8 September 2011 | Appointment of David Leonard Brind as a director (3 pages) |
8 June 2011 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
8 June 2011 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 May 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
9 May 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2011 | Memorandum and Articles of Association (26 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
15 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 April 2011 | Memorandum and Articles of Association (26 pages) |
14 March 2011 | Incorporation (17 pages) |
14 March 2011 | Incorporation (17 pages) |