Newcastle Upon Tyne
NE2 1QP
Director Name | Cairbry Robert Meredith Hill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 November 2014(7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Christopher Lawrance Garden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Distiller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Hani Farsi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Valentine Thomas Warner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2020) |
Role | Cook, Writer, Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Howard Southern |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle NE2 1QP |
Registered Address | Old Coach House Hepple Whitefield Hepple Morpeth Northumberland NE65 7LN |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Hepple |
Ward | Rothbury |
75 at £1 | Hugh Riddell 5.04% Ordinary |
---|---|
425 at £1 | Walter John Buchanan Riddell 28.56% Ordinary |
300 at £1 | Valentine Thomas Warner 20.16% Ordinary |
30 at £1 | Ben Clarke 2.02% Ordinary |
200 at £1 | Cairbry Robert Meredith Hill 13.44% Ordinary |
200 at £1 | Craig Lancaster 13.44% Ordinary |
200 at £1 | Nick Strangeway 13.44% Ordinary |
25 at £1 | Robert Riddell 1.68% Ordinary |
10 at £1 | Charles Asprey 0.67% Ordinary |
10 at £1 | Ronald Asprey 0.67% Ordinary |
10 at £1 | William Beckett 0.67% Ordinary |
3 at £1 | Jo Belton 0.20% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (6 pages) |
---|---|
15 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
14 July 2020 | Termination of appointment of Valentine Thomas Warner as a director on 9 June 2020 (1 page) |
14 July 2020 | Appointment of Mr Hani Farsi as a director on 9 June 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
21 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
11 January 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
11 January 2019 | Statement of capital following an allotment of shares on 26 November 2018
|
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 December 2018 | Second filing of Confirmation Statement dated 30/04/2018 (7 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
15 May 2018 | Confirmation statement made on 30 April 2018 with updates
|
7 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
15 February 2018 | Appointment of Mr Christopher Lawrance Garden as a director on 14 February 2018 (2 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 6 November 2015
|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 December 2015 | Appointment of Howard Southern as a director on 8 October 2015 (3 pages) |
15 December 2015 | Appointment of Howard Southern as a director on 8 October 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (15 pages) |
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (15 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
17 January 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
17 January 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
12 January 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
12 January 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
9 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
15 December 2014 | Company name changed the hepple spirits company LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed the hepple spirits company LIMITED\certificate issued on 15/12/14
|
10 December 2014 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
1 December 2014 | Appointment of Valentine Thomas Warner as a director on 27 November 2014 (2 pages) |
1 December 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page) |
1 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
1 December 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Cairbry Robert Meredith Hill as a director on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Cairbry Robert Meredith Hill as a director on 27 November 2014 (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
1 December 2014 | Appointment of Valentine Thomas Warner as a director on 27 November 2014 (2 pages) |
19 August 2014 | Company name changed crossco (1367) LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed crossco (1367) LIMITED\certificate issued on 19/08/14
|
15 May 2014 | Appointment of Sir Walter John Buchanan Riddell as a director (2 pages) |
15 May 2014 | Termination of appointment of Sean Nicolson as a director (1 page) |
15 May 2014 | Termination of appointment of Sean Nicolson as a director (1 page) |
15 May 2014 | Appointment of Sir Walter John Buchanan Riddell as a director (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|