Dunston
Gateshead
Tyne & Wear
NE11 9JT
Director Name | Mr Philip Michael Rozier |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(5 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(5 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Place Leeds LS1 2RX |
Director Name | Mr Charles Edmund Pickles |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 May 2019) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Place Leeds LS1 2RX |
Director Name | Dr Patrick Alexander Joseph Morton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
Registered Address | Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
6 at £1 | Ian Grant 6.00% Ordinary |
---|---|
26 at £1 | Charles Edmund Pickles 26.00% Ordinary |
26 at £1 | Patrick Alexander Joseph Morton 26.00% Ordinary |
21 at £1 | Philip Michael Rozier 21.00% Ordinary |
21 at £1 | Ross Boulton 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,913 |
Cash | £18,232 |
Current Liabilities | £98,745 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
25 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: The intellectual property set out at part 4 of schedule 2 to the charging document has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 22 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
12 May 2023 | Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page) |
12 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
12 December 2022 | Registration of charge 090255300005, created on 9 December 2022 (56 pages) |
16 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
15 March 2022 | Registration of charge 090255300004, created on 3 March 2022 (67 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
18 May 2021 | Termination of appointment of Patrick Alexander Joseph Morton as a director on 7 September 2020 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
30 March 2021 | Registration of charge 090255300003, created on 25 March 2021 (64 pages) |
13 July 2020 | Registered office address changed from 11 Park Place Leeds LS1 2RX to Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT on 13 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
11 June 2019 | Resolutions
|
3 June 2019 | Termination of appointment of Charles Edmund Pickles as a director on 20 May 2019 (1 page) |
3 June 2019 | Appointment of Mr James Patrick Mcgivern as a director on 20 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Ian Jonathan Grant as a director on 20 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Adam Thomas Mead as a director on 20 May 2019 (2 pages) |
22 May 2019 | Registration of charge 090255300001, created on 20 May 2019 (15 pages) |
22 May 2019 | Registration of charge 090255300002, created on 20 May 2019 (17 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
11 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages) |
11 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 May 2018 | Change of details for Innov8 Risk Consultants Limited as a person with significant control on 3 November 2017 (2 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Ross Boulton on 5 May 2016 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
5 June 2014 | Appointment of Mr Ross Boulton as a director (2 pages) |
5 June 2014 | Appointment of Dr Patrick Alexander Joseph Morton as a director (2 pages) |
5 June 2014 | Appointment of Dr Patrick Alexander Joseph Morton as a director (2 pages) |
5 June 2014 | Appointment of Mr Philip Michael Rozier as a director (2 pages) |
5 June 2014 | Appointment of Mr Ross Boulton as a director (2 pages) |
5 June 2014 | Appointment of Mr Charles Edmund Pickles as a director (2 pages) |
5 June 2014 | Appointment of Mr Charles Edmund Pickles as a director (2 pages) |
5 June 2014 | Appointment of Mr Philip Michael Rozier as a director (2 pages) |
6 May 2014 | Incorporation (24 pages) |
6 May 2014 | Incorporation (24 pages) |