Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Mr Scott William Sibley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Website | redgatelodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 116915476 |
Telephone region | Mobile |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Scott William Sibley 83.33% Redeemable Preference |
---|---|
1 at £1 | Jane Sibley 8.33% Ordinary |
1 at £1 | Scott William Sibley 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,147 |
Cash | £1,993 |
Current Liabilities | £300,954 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
7 October 2021 | Delivered on: 26 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Purchase of land 7A, 7B, 7C, 7D and 7E westmorland road, north shields, NE29 8TB under title number TY284311. Outstanding |
---|---|
7 October 2021 | Delivered on: 22 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Charge of land at new york road. Outstanding |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a north east garages limited new york road newcastle upon tyne t/no TY186974. Land to the east of new york road newcastle upon tyne t/no TY212122. Land adjoining north east garages limited new york road newcastle upon tyne t/no TY510885. Outstanding |
29 July 2014 | Delivered on: 31 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 January 2023 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
---|---|
29 January 2023 | Change of details for Jane Sibley as a person with significant control on 31 October 2021 (2 pages) |
29 January 2023 | Change of details for Scott William Sibley as a person with significant control on 31 October 2021 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
22 February 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
8 November 2021 | Confirmation statement made on 30 October 2021 with updates (6 pages) |
26 October 2021 | Registration of charge 082745060004, created on 7 October 2021 (42 pages) |
22 October 2021 | Registration of charge 082745060003, created on 7 October 2021 (42 pages) |
15 January 2021 | Total exemption full accounts made up to 31 October 2020 (16 pages) |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 October 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mr Scott William Sibley on 30 April 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
8 April 2015 | Registration of charge 082745060002, created on 1 April 2015 (26 pages) |
8 April 2015 | Registration of charge 082745060002, created on 1 April 2015 (26 pages) |
8 April 2015 | Registration of charge 082745060002, created on 1 April 2015 (26 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
9 September 2014 | Resolutions
|
31 July 2014 | Registration of charge 082745060001, created on 29 July 2014 (30 pages) |
31 July 2014 | Registration of charge 082745060001, created on 29 July 2014 (30 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 March 2014 | Director's details changed for Mr Scott William Sibley on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Scott William Sibley on 27 March 2014 (2 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|