Newcastle Upon Tyne
NE15 9RT
Secretary Name | Mrs Julie Blackie |
---|---|
Status | Current |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Newburn Industrial Estate, Shelley Road Newcastle Upon Tyne NE15 9RT |
Director Name | Mr Jonathan Adam Blackie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Prestwick Whins Farm Prestwick Newcastle Upon Tyne Northumberland NE20 9UD |
Director Name | Miss Alice Rowen Hall |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Newburn Industrial Estate, Shelley Road Newcastle Upon Tyne NE15 9RT |
Registered Address | Unit 2 Newburn Industrial Estate, Shelley Road Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
2 at £1 | Alice Rowen Blackie 50.00% Ordinary |
---|---|
2 at £1 | Julie Blackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,020,697 |
Cash | £753,908 |
Current Liabilities | £555,400 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
12 August 2020 | Full accounts made up to 29 February 2020 (25 pages) |
---|---|
30 March 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 6 March 2020
|
9 March 2020 | Cessation of Alice Rowen Hall as a person with significant control on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Alice Rowen Hall as a director on 6 March 2020 (1 page) |
9 March 2020 | Change of details for Mrs Julie Blackie as a person with significant control on 6 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 28 February 2019 (23 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
2 August 2017 | Registered office address changed from C/O Julie Blackie the Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne Northumberland NE20 9UD to Unit 2 Newburn Industrial Estate, Shelley Road Newcastle upon Tyne NE15 9RT on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Julie Blackie the Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne Northumberland NE20 9UD to Unit 2 Newburn Industrial Estate, Shelley Road Newcastle upon Tyne NE15 9RT on 2 August 2017 (1 page) |
20 February 2017 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Current accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
10 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 January 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Director's details changed for Miss Alice Rowen Blackie on 27 June 2015 (4 pages) |
12 January 2016 | Director's details changed for Miss Alice Rowen Blackie on 27 June 2015 (4 pages) |
12 January 2016 | Change of share class name or designation (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 October 2014 | Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Miss Alice Rowen Blackie on 1 October 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
15 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|