Newcastle Upon Tyne
NE6 2HL
Director Name | Dr Sarah Louise Hoult |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Peta Ann Hoult |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Mr Mark Ian Brown |
---|---|
Status | Current |
Appointed | 01 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Frederick Wilson Hoult |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Maling Exchange, 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 | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
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 | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
2 August 2023 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2023 | Resolutions
|
14 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (6 pages) |
7 April 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 November 2020 | Change of share class name or designation (2 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
24 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2020 | Memorandum and Articles of Association (19 pages) |
24 November 2020 | Resolutions
|
24 November 2020 | Sub-division of shares on 31 October 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Termination of appointment of Frederick Wilson Hoult as a director on 6 May 2019 (1 page) |
28 March 2019 | Registered office address changed from Ford Depositories Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 28 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Change of name notice (2 pages) |
8 August 2018 | Resolutions
|
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 December 2015 | Accounts for a medium company made up to 31 March 2015 (6 pages) |
6 December 2015 | Accounts for a medium company made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 March 2015 | Auditor's resignation (2 pages) |
20 March 2015 | Auditor's resignation (2 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 March 2013 | Director's details changed for Mr Frederick Wilson Hoult on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Mr Frederick Wilson Hoult on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Mrs Peta Anne Hoult as a director (2 pages) |
4 April 2012 | Appointment of Mr Charles Wilson Hoult as a director (2 pages) |
4 April 2012 | Appointment of Dr Sarah Louise Hoult as a director (2 pages) |
4 April 2012 | Appointment of Mr Mark Ian Brown as a secretary (1 page) |
4 April 2012 | Appointment of Mr Mark Ian Brown as a secretary (1 page) |
4 April 2012 | Appointment of Mr Charles Wilson Hoult as a director (2 pages) |
4 April 2012 | Appointment of Ms Anabel Kate Hoult as a director (2 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Ms Anabel Kate Hoult as a director (2 pages) |
4 April 2012 | Appointment of Mrs Peta Anne Hoult as a director (2 pages) |
4 April 2012 | Appointment of Dr Sarah Louise Hoult as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 June 2011 | Appointment of Mr Frederick Wilson Hoult as a director (2 pages) |
1 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Mr Frederick Wilson Hoult as a director (2 pages) |
1 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 1 June 2011 (1 page) |
31 May 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
31 May 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
31 May 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
31 May 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
31 May 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
31 May 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
21 March 2011 | Incorporation (40 pages) |
21 March 2011 | Incorporation (40 pages) |