Company NameSquirrel8
Company StatusActive
Company Number08659660
CategoryPrivate Unlimited Company
Incorporation Date21 August 2013(10 years, 7 months ago)
Previous NameGweco 587

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Christopher James Blundell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMrs Jill Blundell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Andrew Kay
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(3 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMrs Averil Claire Gornall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMichael Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameMr Alan James Morton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End5 April

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

9 October 2017Delivered on: 18 October 2017
Persons entitled: Citibank Europe PLC (UK Branch)

Classification: A registered charge
Outstanding

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 August 2018Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018 (1 page)
20 October 2017Appointment of Michael Walker as a director on 12 October 2017 (2 pages)
20 October 2017Appointment of Michael Walker as a director on 12 October 2017 (2 pages)
19 October 2017Termination of appointment of Alan James Morton as a director on 12 October 2017 (1 page)
19 October 2017Termination of appointment of Alan James Morton as a director on 12 October 2017 (1 page)
18 October 2017Registration of charge 086596600001, created on 9 October 2017 (5 pages)
18 October 2017Registration of charge 086596600001, created on 9 October 2017 (5 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Director's details changed for Mrs Averil Claire Gornall on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mrs Averil Claire Gornall on 30 August 2016 (2 pages)
25 May 2016Director's details changed for Mr Alan James Morton on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Alan James Morton on 25 May 2016 (2 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
14 September 2015Director's details changed for Averil Claire Blundell on 4 September 2015 (2 pages)
14 September 2015Director's details changed for Averil Claire Blundell on 4 September 2015 (2 pages)
28 July 2015Registered 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 July 2015Registered 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)
17 January 2015Appointment of Averil Claire Blundell as a director on 14 December 2014 (3 pages)
17 January 2015Appointment of Averil Claire Blundell as a director on 14 December 2014 (3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
7 January 2014Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
7 January 2014Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
7 January 2014Current accounting period shortened from 31 August 2014 to 5 April 2014 (3 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed gweco 587\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(3 pages)
28 October 2013Company name changed gweco 587\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(3 pages)
28 October 2013Change of name notice (2 pages)
19 September 2013Termination of appointment of John Holden as a director (2 pages)
19 September 2013Appointment of Mr Alan James Morton as a director (3 pages)
19 September 2013Appointment of Mr Andrew Kay as a director (3 pages)
19 September 2013Appointment of Mr Christopher James Blundell as a director (3 pages)
19 September 2013Appointment of Jill Blundell as a director (3 pages)
19 September 2013Appointment of Mr Christopher James Blundell as a director (3 pages)
19 September 2013Appointment of Mr Andrew Kay as a director (3 pages)
19 September 2013Appointment of Mr Alan James Morton as a director (3 pages)
19 September 2013Termination of appointment of John Holden as a director (2 pages)
19 September 2013Appointment of Jill Blundell as a director (3 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(39 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(39 pages)