Company NameWe Code Stuff Ltd
DirectorsRichard Mark Robertson and John Miller
Company StatusActive
Company Number08371750
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Previous NameRobertson Grey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Secretary NameMrs Alison Robertson
StatusCurrent
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Director NameMr John Miller
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(5 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lindisfarne
Peterlee
SR8 1NW
Director NameMrs Alison Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL

Contact

Websitewww.robertsongrey.co.uk
Email address[email protected]
Telephone0191 4934890
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 The Staithes
Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robertson Simpson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (9 months from now)

Filing History

28 August 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
24 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 April 2019Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
23 February 2018Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Bermuda House 1a Dinsdale Place Newcastle upon Tyne NE2 1BD (1 page)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
21 February 2018Appointment of Mr John Miller as a director on 20 February 2018 (2 pages)
21 February 2018Termination of appointment of Alison Robertson as a director on 20 February 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register(s) moved to registered inspection location (1 page)
7 February 2014Register inspection address has been changed (1 page)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
17 June 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
17 June 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
23 January 2013Incorporation (20 pages)
23 January 2013Incorporation (20 pages)