Company NameTyneside Utilities Limited
Company StatusDissolved
Company Number08275963
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMiss Victoria Jane Kalbraier
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme David Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusClosed
Appointed21 June 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Osborne Road
Newcastle Upon Tyne
NE2 2AA
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House Cromwell Square
Ipswich
Suffolk
IP1 1TS

Contact

Telephone0191 2815111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPicton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1000 at £1Tyneside Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,670
Cash£2,400
Current Liabilities£10,399

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2020Confirmation statement made on 31 October 2020 with updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 082759630001 in full (1 page)
16 August 2019Satisfaction of charge 082759630002 in full (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 February 2018Director's details changed for Mr Graeme David Walker on 10 February 2018 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
19 October 2017Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page)
19 October 2017Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Notification of Tyneside Group Limited as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Cessation of Tyneside Management Limited as a person with significant control on 18 October 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 June 2016Director's details changed for Miss Victoria Jane Kalbraier on 21 June 2016 (2 pages)
23 June 2016Director's details changed for Miss Victoria Jane Kalbraier on 21 June 2016 (2 pages)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
21 June 2016Director's details changed for Miss Victoria Kalbraier on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Miss Victoria Kalbraier on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Miss Victoria Kalbraier as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Graeme Richard Kalbraier as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Paul David Pestell as a director on 1 January 2016 (1 page)
26 January 2016Appointment of Mr Graeme Walker as a director on 1 January 2016 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages)
4 November 2014Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Graeme Richard Kalbraier on 31 October 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Director's details changed for Mr Robert William Kalbraier on 15 April 2014 (2 pages)
19 March 2014Registration of charge 082759630001 (36 pages)
19 March 2014Registration of charge 082759630002 (34 pages)
19 March 2014Registration of charge 082759630001 (36 pages)
19 March 2014Registration of charge 082759630002 (34 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
28 November 2013Register inspection address has been changed (1 page)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Register inspection address has been changed (1 page)
10 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
10 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)