Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Secretary Name | Mr Nicholas Stephen Pass |
---|---|
Status | Current |
Appointed | 30 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard Qua Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr Robert Christopher Grove |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory, Unit S20 Lower Steenbergs Yard Qua Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Website | dermauk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 733500 |
Telephone region | Hitchin |
Registered Address | Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle Upon Tyne Tyne & Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
110.2k at £0.4 | Nicholas Pass 50.00% Ordinary A |
---|---|
110.2k at £0.4 | Robert Grove 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,858,853 |
Gross Profit | £959,578 |
Net Worth | £907,747 |
Cash | £395,156 |
Current Liabilities | £1,294,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
21 December 2023 | Director's details changed for Mr Nicholas Stephen Pass on 19 December 2023 (2 pages) |
---|---|
21 December 2023 | Change of details for Mr Nicholas Stephen Pass as a person with significant control on 19 December 2023 (2 pages) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 November 2022 | Notification of Catherine Grove as a person with significant control on 1 December 2018 (2 pages) |
11 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
31 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
24 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page) |
20 November 2017 | Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page) |
20 November 2017 | Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
7 June 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 June 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
11 November 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
5 June 2015 | Appointment of Mr Nicholas Stephen Pass as a secretary on 30 May 2014 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Mr Nicholas Stephen Pass as a secretary on 30 May 2014 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 August 2014 | Solvency statement dated 29/07/14 (1 page) |
12 August 2014 | Solvency statement dated 29/07/14 (1 page) |
12 August 2014 | Statement by directors (1 page) |
12 August 2014 | Statement by directors (1 page) |
12 August 2014 | Statement of capital on 12 August 2014
|
12 August 2014 | Statement of capital on 12 August 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
5 August 2014 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE to Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY on 5 August 2014 (1 page) |
21 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
21 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
18 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
18 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
18 July 2014 | Sub-division of shares on 9 July 2014 (5 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Grove as a director on 4 June 2014 (2 pages) |
30 May 2014 | Incorporation (45 pages) |
30 May 2014 | Incorporation (45 pages) |