Company NameSharpness Point Limited
Company StatusActive
Company Number09049915
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Edward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleHotlier
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

22 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the grand hotel tynemouth tyne and wear t/no TY178347.
Outstanding
31 July 2014Delivered on: 4 August 2014
Satisfied on: 1 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in all the freehold and/or leasehold property described in the schedule and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Fully Satisfied
31 July 2014Delivered on: 4 August 2014
Satisfied on: 1 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as the grand hotel, grand parade, tynemouth, north shields, NE30 4ER and registered at the land registry with title number TY178347.
Fully Satisfied

Filing History

27 December 2023Full accounts made up to 31 March 2023 (25 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
2 December 2022Full accounts made up to 31 March 2022 (25 pages)
14 October 2022Registered office address changed from 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (25 pages)
9 November 2021Termination of appointment of Martina Hastie as a director on 6 October 2021 (1 page)
9 November 2021Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (23 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
19 December 2018Full accounts made up to 31 March 2018 (21 pages)
24 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(5 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(6 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99
(6 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
1 October 2015Registration of charge 090499150005, created on 22 September 2015 (34 pages)
1 October 2015Registration of charge 090499150005, created on 22 September 2015 (34 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(5 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(5 pages)
1 November 2014Registration of charge 090499150004 (38 pages)
1 November 2014Registration of charge 090499150004 (38 pages)
1 November 2014Registration of charge 090499150003 (31 pages)
1 November 2014Satisfaction of charge 090499150001 in full (4 pages)
1 November 2014Satisfaction of charge 090499150001 in full (4 pages)
1 November 2014Satisfaction of charge 090499150002 in full (4 pages)
1 November 2014Satisfaction of charge 090499150002 in full (4 pages)
1 November 2014Registration of charge 090499150003 (31 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 99.00
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 99.00
(4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 a sale and purchase agreement 31/07/2014
(21 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 190 a sale and purchase agreement 31/07/2014
(21 pages)
4 August 2014Registration of charge 090499150002 (29 pages)
4 August 2014Registration of charge 090499150001 (24 pages)
4 August 2014Registration of charge 090499150002 (29 pages)
4 August 2014Registration of charge 090499150001 (24 pages)
16 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
16 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
9 June 2014Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Trevor Edward Hastie as a director on 9 June 2014 (2 pages)
9 June 2014Appointment of Mr Nigel Anton Hastie as a director on 9 June 2014 (2 pages)
21 May 2014Incorporation (7 pages)
21 May 2014Incorporation (7 pages)