Newcastle Upon Tyne
NE1 3NG
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westfield Grove Newcastle Upon Tyne NE3 4YA |
Director Name | Mr John Cameron Hall |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mrs Catherine Elizabeth Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Andrew Joseph Petty |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Director Name | Mr Richard Hugh Langdon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
Secretary Name | Mr Richard Hugh Langdon |
---|---|
Status | Resigned |
Appointed | 01 November 2015(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 15 St. Cuthberts Way Sherburn Village Durham DH6 1RH |
Director Name | Mr Christopher Paul Welsh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Website | global-bridge.co.uk |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Andy Petty & Ben Mason 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 October 2020 | Confirmation statement made on 30 September 2020 with updates (7 pages) |
3 October 2020 | Termination of appointment of Christopher Paul Welsh as a director on 30 September 2020 (1 page) |
29 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
3 March 2020 | Appointment of Ms Catherine Elizabeth Young as a director on 21 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 17 October 2019 with updates (7 pages) |
28 October 2019 | Second filing of a statement of capital following an allotment of shares on 20 August 2019
|
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 September 2019 | Resolutions
|
27 August 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
7 March 2019 | Resolutions
|
7 March 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
7 March 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
29 October 2018 | Confirmation statement made on 17 October 2018 with updates (6 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
9 October 2018 | Resolutions
|
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Termination of appointment of Richard Hugh Langdon as a secretary on 18 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Richard Hugh Langdon as a director on 18 July 2018 (1 page) |
17 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
10 May 2018 | Resolutions
|
6 March 2018 | Appointment of Mr John Cameron Hall as a director on 5 March 2018 (2 pages) |
6 March 2018 | Appointment of Mr Christopher Paul Welsh as a director on 5 March 2018 (2 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
26 February 2018 | Resolutions
|
12 January 2018 | Cancellation of shares. Statement of capital on 5 September 2017
|
12 January 2018 | Purchase of own shares. (3 pages) |
12 January 2018 | Resolutions
|
12 January 2018 | Statement of capital following an allotment of shares on 5 September 2017
|
18 October 2017 | Cessation of Andrew Joseph Petty as a person with significant control on 2 August 2017 (1 page) |
18 October 2017 | Cessation of Andrew Joseph Petty as a person with significant control on 2 August 2017 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
2 August 2017 | Termination of appointment of Andrew Joseph Petty as a director on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Andrew Joseph Petty as a director on 2 August 2017 (1 page) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
10 June 2016 | Resolutions
|
21 April 2016 | Sub-division of shares on 3 April 2016 (5 pages) |
21 April 2016 | Sub-division of shares on 3 April 2016 (5 pages) |
5 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages) |
29 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages) |
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (17 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 18 October 2013
|
10 March 2016 | Statement of capital following an allotment of shares on 18 October 2013
|
10 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2014 (17 pages) |
26 November 2015 | Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Geoff Hodgson as a director on 1 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
Statement of capital on 2016-03-29
|
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
Statement of capital on 2016-03-29
|
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a director on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Richard Hugh Langdon as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 August 2015 | Registered office address changed from , Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from , Unit 4 Bearl Farm, Stocksfield, Northumberland, NE43 7AJ, England to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 6 August 2015 (1 page) |
22 July 2015 | Registered office address changed from Hamsterley View Vindamora Road Low Westwood NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AJ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from , Hamsterley View Vindamora Road, Low Westwood, NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from , Hamsterley View Vindamora Road, Low Westwood, NE17 7PX to Unit 4 Bearl Farm Stocksfield Northumberland NE43 7AL on 22 July 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 May 2014 | Appointment of Mr Andrew Joseph Petty as a director (2 pages) |
2 May 2014 | Appointment of Mr Benjamin Mason as a director (2 pages) |
2 May 2014 | Appointment of Mr Andrew Joseph Petty as a director (2 pages) |
2 May 2014 | Appointment of Mr Benjamin Mason as a director (2 pages) |
17 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|