Newcastle Upon Tyne
NE1 1SE
Director Name | Mr Paul James Pringle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Mr Mark Anthony Wrightson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Mr Robert Cameron |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SE |
Registered Address | 17 Westgate Road Newcastle Upon Tyne NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Robert Cameron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,064,898 |
Cash | £110,917 |
Current Liabilities | £116,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 17 westgate road, newcastle upon tyne, NE1 1SE registered under title number TY166998. Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed (2 pages) |
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
8 May 2019 | Director's details changed (2 pages) |
2 October 2018 | Change of details for Tokyo Holdings (North East) Limited as a person with significant control on 25 June 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG England to 17 Westgate Road Newcastle upon Tyne NE1 1SE on 12 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 February 2017 | Resolutions
|
25 February 2017 | Resolutions
|
25 February 2017 | Change of name notice (2 pages) |
25 February 2017 | Change of name notice (2 pages) |
6 December 2016 | Appointment of Jonathan Patrick Dyer as a director on 5 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Robert Cameron as a director on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert Cameron as a director on 5 December 2016 (1 page) |
6 December 2016 | Registration of charge 085184280002, created on 5 December 2016 (9 pages) |
6 December 2016 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 115 Chester Road Sunderland Tyne & Wear SR4 7HG on 6 December 2016 (1 page) |
6 December 2016 | Registration of charge 085184280002, created on 5 December 2016 (9 pages) |
6 December 2016 | Registration of charge 085184280001, created on 5 December 2016 (7 pages) |
6 December 2016 | Appointment of Jonathan Patrick Dyer as a director on 5 December 2016 (2 pages) |
6 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 December 2016 | Appointment of Mr Paul James Pringle as a director on 5 December 2016 (2 pages) |
6 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 December 2016 | Appointment of Mr Mark Anthony Wrightson as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Paul James Pringle as a director on 5 December 2016 (2 pages) |
6 December 2016 | Registration of charge 085184280001, created on 5 December 2016 (7 pages) |
6 December 2016 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 115 Chester Road Sunderland Tyne & Wear SR4 7HG on 6 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Mark Anthony Wrightson as a director on 5 December 2016 (2 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 April 2014 | Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE United Kingdom on 23 April 2014 (1 page) |
4 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 January 2014 | Statement of capital following an allotment of shares on 19 July 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 19 July 2013
|
9 July 2013 | Company name changed brew hub central LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed brew hub central LIMITED\certificate issued on 09/07/13
|
7 May 2013 | Incorporation (14 pages) |
7 May 2013 | Incorporation (14 pages) |