Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Mrs Jill Blundell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Andrew Kay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Michael Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Mark Robert James Blundell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Mr Alan James Morton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Trustees Of K J Blundell No 7 Settlement 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 5 April |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
28 July 2021 | Delivered on: 4 August 2021 Persons entitled: Royal Bank of Canada (Channel Islands) Limited Classification: A registered charge Outstanding |
---|---|
25 February 2021 | Delivered on: 2 March 2021 Persons entitled: Schroder & Co. Limited Classification: A registered charge Particulars: Portfolio charge by a corporate over a portfolio of securities managed by schroder & co. Limited. Outstanding |
31 October 2017 | Delivered on: 3 November 2017 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
3 November 2017 | Registration of charge 086593830001, created on 31 October 2017 (5 pages) |
---|---|
20 October 2017 | Appointment of Michael Walker as a director on 12 October 2017 (2 pages) |
19 October 2017 | Notification of Michael Walker as a person with significant control on 12 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Alan James Morton as a director on 12 October 2017 (1 page) |
19 October 2017 | Cessation of Alan James Morton as a person with significant control on 12 October 2017 (1 page) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
25 May 2016 | Director's details changed for Mr Alan James Morton on 25 May 2016 (2 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 July 2015 | Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 July 2015 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 January 2014 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages) |
7 January 2014 | Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages) |
28 October 2013 | Company name changed gweco 586\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
19 September 2013 | Appointment of Mr Alan James Morton as a director (3 pages) |
19 September 2013 | Appointment of Jill Blundell as a director (3 pages) |
19 September 2013 | Appointment of Mr Christopher James Blundell as a director (3 pages) |
19 September 2013 | Appointment of Mr Andrew Kay as a director (3 pages) |
19 September 2013 | Termination of appointment of John Holden as a director (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|