50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Director Name | Mr William Robert Daniel Ridley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | The Clay Pit The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
Secretary Name | Ms Charlotte Kate Ridley |
---|---|
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clay Pit The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
Director Name | Mr William David Ridley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | The Clay Pit The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
Registered Address | The Clay Pit The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
1 at £1 | Charlotte Ridley 33.33% Ordinary B |
---|---|
1 at £1 | David William Ridley 33.33% Ordinary C |
1 at £1 | William Ridley 33.33% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
29 June 2015 | Delivered on: 16 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 50 walker road newcastle upon tyne t/no TY277102. Outstanding |
---|---|
7 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
18 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
11 October 2019 | Cessation of William David Ridley as a person with significant control on 8 April 2019 (1 page) |
11 October 2019 | Termination of appointment of William David Ridley as a director on 8 April 2019 (1 page) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
20 February 2019 | Satisfaction of charge 092520690001 in full (1 page) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 September 2015 | Registered office address changed from Unit 1 Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ United Kingdom to The Clay Pit the Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit 1 Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ United Kingdom to The Clay Pit the Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit 1 Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ United Kingdom to The Clay Pit the Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 September 2015 (1 page) |
16 July 2015 | Registration of charge 092520690002, created on 29 June 2015 (40 pages) |
16 July 2015 | Registration of charge 092520690002, created on 29 June 2015 (40 pages) |
22 May 2015 | Registration of charge 092520690001, created on 7 May 2015 (44 pages) |
22 May 2015 | Registration of charge 092520690001, created on 7 May 2015 (44 pages) |
22 May 2015 | Registration of charge 092520690001, created on 7 May 2015 (44 pages) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|