Company NameWine Friendly Limited
DirectorsDavid Harker and Angela Harker
Company StatusActive
Company Number08306046
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Previous NameTimec 1391 Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr David Harker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Lassells Rigg
Prudhoe
Northumberland
NE42 5QT
Director NameAngela Harker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Citygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Gerard O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed23 November 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
29 November 2023Confirmation statement made on 23 November 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
8 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to PO Box NE14JE 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to PO Box NE14JE 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 January 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11,538
(4 pages)
24 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11,538
(4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 11,538
(4 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 11,538
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 January 2014Appointment of Angela Harker as a director (3 pages)
21 January 2014Appointment of Angela Harker as a director (3 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 11,538
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 11,538
(3 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
20 June 2013Termination of appointment of Gerard O'connor as a director (2 pages)
20 June 2013Termination of appointment of Gerard O'connor as a director (2 pages)
7 February 2013Appointment of Mr David Harker as a director (3 pages)
7 February 2013Appointment of Mr David Harker as a director (3 pages)
6 February 2013Termination of appointment of Andrew Davison as a director (1 page)
6 February 2013Termination of appointment of Andrew Davison as a director (1 page)
29 January 2013Company name changed timec 1391 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Appointment of Mr Gerard O'connor as a director (2 pages)
29 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
29 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
29 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
29 January 2013Company name changed timec 1391 LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
29 January 2013Appointment of Mr Gerard O'connor as a director (2 pages)
23 November 2012Incorporation (28 pages)
23 November 2012Incorporation (28 pages)