Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Lady Agnes Harriet Frances Mary Joicey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Etal Manor Etal Cornhill-On-Tweed TD12 4TL Scotland |
Director Name | Lord James Michael Joicey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Etal Manor Etal Cornhill-On-Tweed TD12 4TL Scotland |
Director Name | Hannah Elisabeth Knight |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Oliver Hugh Darroch Knight |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Ford & Etal (Trustees) LTD & Bond Dickinson (Trust Corporation) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,632,369 |
Cash | £1,394,081 |
Current Liabilities | £4,418,185 |
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 | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
20 August 2015 | Delivered on: 7 September 2015 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: Freehold land known as 2 to 12 (even) garrick street london title number 443785. Outstanding |
---|---|
23 March 2012 | Delivered on: 24 March 2012 Satisfied on: 15 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 23 south molton street london t/no 280007. Fully Satisfied |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
6 April 2022 | Director's details changed for Mr Robert Alexander Dickinson on 22 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
17 December 2021 | Appointment of Oliver Hugh Darroch Knight as a director on 15 December 2021 (2 pages) |
17 December 2021 | Appointment of Hannah Elisabeth Knight as a director on 15 December 2021 (2 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 June 2019 | Director's details changed for Lady Agnes Harriet Frances Mary Joicey on 11 June 2019 (2 pages) |
13 June 2019 | Director's details changed for Lord James Michael Joicey on 11 June 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 January 2018 | Change of details for Bond Dickinson (Trust Corporation) Limited as a person with significant control on 1 November 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Registration of charge 079026950002, created on 20 August 2015
|
7 September 2015 | Registration of charge 079026950002, created on 20 August 2015
|
15 June 2015 | Satisfaction of charge 1 in full (1 page) |
15 June 2015 | Satisfaction of charge 1 in full (1 page) |
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Second filing of AP01 previously delivered to Companies House
|
13 June 2012 | Second filing of AP01 previously delivered to Companies House
|
22 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Appointment of Robert Alexander Dickinson as a director (3 pages) |
13 February 2012 | Appointment of Robert Alexander Dickinson as a director (3 pages) |
10 February 2012 | Termination of appointment of Sean Nicolson as a director (1 page) |
10 February 2012 | Termination of appointment of Sean Nicolson as a director (1 page) |
8 February 2012 | Appointment of Lord James Michael Joicey as a director
|
8 February 2012 | Appointment of Lord James Michael Joicey as a director
|
8 February 2012 | Appointment of Lady Agnes Harriet Frances Mary Joicey as a director (3 pages) |
8 February 2012 | Appointment of Lady Agnes Harriet Frances Mary Joicey as a director (3 pages) |
23 January 2012 | Company name changed crossco (1263) LIMITED\certificate issued on 23/01/12
|
23 January 2012 | Company name changed crossco (1263) LIMITED\certificate issued on 23/01/12
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|