Newcastle Upon Tyne
NE1 1JF
Secretary Name | Amber Isobel Mary Dane |
---|---|
Status | Current |
Appointed | 23 September 2013(3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Patrick Donald Dane |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Gunsmith |
Country of Residence | England |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(3 months after company formation) |
Appointment Duration | 10 years (resigned 12 October 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Zoe Lawson |
---|---|
Status | Resigned |
Appointed | 23 September 2013(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | danegroup.co.uk |
---|
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
849.3k at £0.05 | Cd Dane Discretionary Settlement 75.54% Ordinary |
---|---|
275k at £0.05 | Cd Dane Will Trust 24.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £608,179 |
Gross Profit | £552,160 |
Net Worth | £11,152,707 |
Cash | £255,796 |
Current Liabilities | £247,123 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
22 November 2019 | Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (14 pages) |
13 December 2018 | Registered office address changed from C/O Leathers Llp 17 Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 13 December 2018 (1 page) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 March 2018 | Group of companies' accounts made up to 30 June 2017 (17 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Robert Leather as a person with significant control on 6 April 2017 (2 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
30 March 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (20 pages) |
9 July 2014 | Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr Michael Robert Leather on 7 July 2014 (2 pages) |
18 November 2013 | Second filing of SH01 previously delivered to Companies House
|
18 November 2013 | Second filing of SH01 previously delivered to Companies House
|
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
4 November 2013 | Sub-division of shares on 25 October 2013 (5 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
4 November 2013 | Sub-division of shares on 25 October 2013 (5 pages) |
4 November 2013 | Resolutions
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
|
27 September 2013 | Change of name notice (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Change of name notice (2 pages) |
27 September 2013 | Resolutions
|
25 September 2013 | Appointment of Mr Michael Robert Leather as a director (2 pages) |
25 September 2013 | Appointment of Mr Michael Robert Leather as a director (2 pages) |
25 September 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
25 September 2013 | Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages) |
25 September 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
25 September 2013 | Appointment of Mrs Amber Isobel Mary Dane as a director (2 pages) |
25 September 2013 | Appointment of Zoe Lawson as a secretary (1 page) |
25 September 2013 | Appointment of Zoe Lawson as a secretary (1 page) |
25 September 2013 | Appointment of Amber Isobel Mary Dane as a secretary (1 page) |
25 September 2013 | Appointment of Amber Isobel Mary Dane as a secretary (1 page) |
24 September 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
24 September 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
24 September 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 (1 page) |
21 June 2013 | Incorporation (28 pages) |
21 June 2013 | Incorporation (28 pages) |