Company NameNewcastle Drums Limited
DirectorKeith Anderson
Company StatusActive
Company Number09245558
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Keith Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawthorn Terrace
Sunderland
SR6 8BE
Director NameMr Paul Luke Gifford
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 June Courtyard Mid Summer Way
Gateshead
Tyne & Wear
NE8 2DJ

Location

Registered AddressUnit 11 Industrial Road
Hertburn
Washington
Tyne & Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Keith Anderson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 August 2020Current accounting period extended from 30 October 2020 to 31 October 2020 (1 page)
28 July 2020Total exemption full accounts made up to 30 October 2019 (9 pages)
5 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Paul Luke Gifford as a director on 20 August 2018 (1 page)
27 July 2018Total exemption full accounts made up to 30 October 2017 (10 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Paul Luke Gifford on 2 October 2017 (2 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Director's details changed for Mr Paul Luke Gifford on 2 October 2017 (2 pages)
13 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
13 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
14 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
14 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
22 February 2017Registered office address changed from Suite 1 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to Unit 11 Industrial Road Hertburn Washington Tyne & Wear NE37 2SF on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Suite 1 Gateway House, Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to Unit 11 Industrial Road Hertburn Washington Tyne & Wear NE37 2SF on 22 February 2017 (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 August 2016Director's details changed for Mr Paul Luck Gifford on 1 July 2016 (2 pages)
4 August 2016Director's details changed for Mr Paul Luck Gifford on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Paul Luck Gifford as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Paul Luck Gifford as a director on 1 July 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(27 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(27 pages)