Newcastle Upon Tyne
NE1 7PQ
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Miss Annabel Jayne Walton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 7 Prince Of Wales Terrace London W8 5PG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Geoffrey Simon Walton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,744 |
Current Liabilities | £689,534 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: F/H land k/a flats 1 and 2, 252 westgate road, newcastle upon tyne t/no TY57530. Flats 1 and 2, 254 westgate road, newcastle upon tyne t/no TY87332. 256 westgate road, newcastle upon tyne t/no TY79111. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property for further details of property charged please refer to form MG01. Outstanding |
---|---|
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery. Outstanding |
19 September 2023 | Termination of appointment of Peter Michael Tanner as a director on 18 September 2023 (1 page) |
---|---|
19 September 2023 | Appointment of Miss Harriet Walton as a director on 18 September 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
9 May 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 November 2022 | Termination of appointment of Annabel Jayne Walton as a director on 5 October 2022 (1 page) |
11 October 2022 | Change of details for Mr Geoffrey Simon Walton as a person with significant control on 11 October 2022 (2 pages) |
9 September 2022 | Satisfaction of charge 2 in full (2 pages) |
1 September 2022 | Satisfaction of charge 1 in full (1 page) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Miss Annabel Jayne Walton as a director on 10 July 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 27 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 27 July 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 August 2011 | Memorandum and Articles of Association (22 pages) |
17 August 2011 | Memorandum and Articles of Association (22 pages) |
11 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
11 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
11 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
11 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 August 2011 | Company name changed sandco 1192 LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
11 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
11 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
11 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
11 August 2011 | Company name changed sandco 1192 LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|