Company NameStraight Line Holdings North East Limited
DirectorsRichard Paul Gilbert and Simon Christopher Reay
Company StatusActive
Company Number09113944
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Simon Christopher Reay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressUnit 2, Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

90k at £0.01Richard Gilbert
90.00%
Ordinary
10k at £0.01Simon Reay
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
18 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 24 March 2016 (1 page)
24 March 2016Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB to Unit 2, Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 24 March 2016 (1 page)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
12 May 2015Sub-division of shares on 1 April 2015 (5 pages)
12 May 2015Sub-division of shares on 1 April 2015 (5 pages)
12 May 2015Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 May 2015Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages)
12 May 2015Sub-division of shares on 1 April 2015 (5 pages)
12 May 2015Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages)
12 May 2015Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Mr Richard Paul Gilbert as a director on 1 April 2015 (3 pages)
12 May 2015Appointment of Simon Christopher Reay as a director on 1 April 2015 (3 pages)
12 May 2015Termination of appointment of Christopher Jonathan Welch as a director on 1 April 2015 (2 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 01/04/2015
(19 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 996.01
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 996.01
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.81
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 0.18
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 996.01
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 0.18
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.81
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 0.18
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.81
(4 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(15 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(15 pages)