Newcastle Upon Tyne
NE28 9NZ
Director Name | Anthony Broadhead |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mrs Helen Ruth Broadhead |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Website | www.jacksonhogg.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2699090 |
Telephone region | Unknown |
Registered Address | Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Richard Jackson Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,713 |
Cash | £85,149 |
Current Liabilities | £72,941 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
19 March 2020 | Delivered on: 19 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 November 2023 | Registration of charge 082660080003, created on 25 October 2023 (21 pages) |
---|---|
20 September 2023 | Confirmation statement made on 18 July 2023 with updates (6 pages) |
25 August 2023 | Sub-division of shares on 17 August 2023 (6 pages) |
25 August 2023 | Memorandum and Articles of Association (33 pages) |
25 August 2023 | Resolutions
|
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
3 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
13 September 2022 | Registered office address changed from Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS United Kingdom to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 13 September 2022 (1 page) |
12 September 2022 | Director's details changed for Mrs Helen Ruth Broadhead on 1 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Anthony Broadhead on 1 September 2022 (2 pages) |
2 January 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
31 March 2021 | Registration of charge 082660080002, created on 30 March 2021 (29 pages) |
23 January 2021 | Director's details changed for Mrs Helen Ruth Broadhead on 1 January 2019 (2 pages) |
6 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
4 November 2020 | Appointment of Mrs Helen Ruth Broadhead as a director on 1 January 2019 (2 pages) |
6 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
19 March 2020 | Registration of charge 082660080001, created on 19 March 2020 (24 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
31 October 2018 | Registered office address changed from Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS United Kingdom to Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS on 31 October 2018 (1 page) |
31 October 2018 | Registered office address changed from Swans Centre for Innovation Station Road Wallsend NE28 6EQ to Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS on 31 October 2018 (1 page) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
12 July 2018 | Director's details changed for Mr Richard Jackson Hogg on 12 July 2018 (2 pages) |
26 February 2018 | Registered office address changed from Swans Centre for Innovation Station Road Wallsend NE28 6EQ England to Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 26 February 2018 (2 pages) |
24 January 2018 | Registered office address changed from Swanns Centre for Innovation Station Road Wallsend NE28 6EQ England to Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 24 January 2018 (2 pages) |
10 January 2018 | Sub-division of shares on 2 January 2018 (6 pages) |
10 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
9 January 2018 | Appointment of Anthony Broadhead as a director on 2 January 2018 (3 pages) |
9 January 2018 | Resolutions
|
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Swanns Centre for Innovation Station Road Wallsend NE28 6EQ on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Swanns Centre for Innovation Station Road Wallsend NE28 6EQ on 8 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 October 2012 | Incorporation (35 pages) |
23 October 2012 | Incorporation (35 pages) |