Company NameEstate Capital Limited
DirectorsAlan Keith Taylor and Philip John Moorin
Company StatusActive
Company Number09165190
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NamesTimec 1470 Limited and Estates Capital Limited

Business Activity

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

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(7 years after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Christopher John Whitfield
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2015Delivered on: 12 August 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
15 February 2023Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 August 2021Appointment of Mr Philip John Moorin as a director on 6 August 2021 (2 pages)
18 August 2021Termination of appointment of Christopher John Whitfield as a director on 6 August 2021 (1 page)
18 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
9 April 2020Registration of charge 091651900003, created on 8 April 2020 (31 pages)
7 October 2019Full accounts made up to 31 December 2018 (14 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (14 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 August 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 August 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
12 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
23 August 2017Register inspection address has been changed from C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 August 2017Register inspection address has been changed from C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 August 2017Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Muckle Llp C/O Bond Dickinson St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 August 2017Change of details for Mr Christopher John Whitfield as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Christopher John Whitfield as a person with significant control on 7 August 2017 (2 pages)
19 April 2017Registration of charge 091651900002, created on 12 April 2017 (40 pages)
19 April 2017Registration of charge 091651900002, created on 12 April 2017 (40 pages)
8 January 2017Registered office address changed from , Ground Floor, Building 7 Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page)
8 January 2017Registered office address changed from , Ground Floor, Building 7 Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
9 May 2016Full accounts made up to 31 December 2015 (13 pages)
17 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 September 2015Company name changed estates capital LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
3 September 2015Company name changed estates capital LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 101
(4 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 101
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101
(4 pages)
12 August 2015Registration of charge 091651900001, created on 31 July 2015 (47 pages)
12 August 2015Registration of charge 091651900001, created on 31 July 2015 (47 pages)
11 August 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 August 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 August 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 August 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
17 June 2015Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Andrew John Davison as a director on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Christopher John Whitfield as a director on 17 June 2015 (2 pages)
17 June 2015Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015 (1 page)
17 June 2015Appointment of Mr Alan Keith Taylor as a director on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 17 June 2015 (1 page)
24 April 2015Company name changed timec 1470 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Company name changed timec 1470 LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(28 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(28 pages)