Company NamePaul James (North East) Limited
DirectorsPaul James Pringle and Mark Anthony Wrightson
Company StatusActive
Company Number07726247
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul James Pringle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address4 The Meadows Seaton Village
Co Durham
SR7 0QB
Director NameMr Mark Anthony Wrightson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(2 years, 8 months after company formation)
Appointment Duration10 years
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Craster Point
Seaham
County Durham
SR7 7WW
Director NameMrs Andrea Wrightson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Craster Point
Seaham
County Durham
SR7 7WW

Location

Registered Address17 Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Paul James Pringle
50.00%
Ordinary
40 at £1Mark Anthony Wrightson
40.00%
Ordinary
10 at £1Jonathan Dyer
10.00%
Ordinary

Financials

Year2014
Net Worth£2,647
Cash£2,982
Current Liabilities£26,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

24 April 2019Delivered on: 10 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H basement and ground floor of 86 pilgrim street newcastle upon tyne.
Outstanding
11 April 2017Delivered on: 12 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at basement, ground and first floor 88 pilgrim street newcastle upon tyne.
Outstanding
5 December 2016Delivered on: 6 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land at 88 pilgrim street, newcastle upon tyne, NE1 6SG registered under title number TY500340.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2022Change of details for Mr Paul James Pringle as a person with significant control on 17 October 2022 (2 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 May 2019Registration of charge 077262470003, created on 24 April 2019 (9 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Registered office address changed from 115 Chester Road Sunderland SR4 7HG to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 115 Chester Road Sunderland SR4 7HG to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page)
8 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Paul James Pringle as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 September 2017Director's details changed for Mr Paul James Pringle on 7 September 2017 (2 pages)
12 April 2017Registration of charge 077262470002, created on 11 April 2017 (9 pages)
12 April 2017Registration of charge 077262470002, created on 11 April 2017 (9 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2016Registration of charge 077262470001, created on 5 December 2016 (7 pages)
6 December 2016Registration of charge 077262470001, created on 5 December 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
27 May 2014Appointment of Mr Mark Anthony Wrightson as a director (2 pages)
27 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 May 2014Termination of appointment of Andrea Wrightson as a director (1 page)
27 May 2014Appointment of Mr Mark Anthony Wrightson as a director (2 pages)
27 May 2014Termination of appointment of Andrea Wrightson as a director (1 page)
9 August 2013Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (2 pages)
9 August 2013Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Director's details changed for Mrs Andrea Wrightson on 2 August 2013 (2 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Appointment of Mrs Andrea Wrightson as a director (2 pages)
7 August 2012Appointment of Mrs Andrea Wrightson as a director (2 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2011Incorporation (29 pages)
2 August 2011Incorporation (29 pages)