Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr John Anthony Baty |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Registered Address | Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
78k at £0.001 | Matthew Stephenson 7.50% Ordinary |
---|---|
210.7k at £0.001 | Charles Hoult 20.26% Ordinary |
210.7k at £0.001 | Joel Marks 20.26% Ordinary |
20.8k at £0.001 | Ian Greensitt 2.00% Ordinary |
207.9k at £0.001 | John Baty 19.99% Ordinary |
207.9k at £0.001 | Jonathan Fieldsend 19.99% Ordinary |
104k at £0.001 | Anthony Swaddle 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Appointment of Mr John Anthony Baty as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr John Anthony Baty as a director on 1 July 2017 (2 pages) |
2 March 2017 | Second filing of the annual return made up to 10 November 2015 (22 pages) |
2 March 2017 | Second filing of the annual return made up to 10 November 2015 (22 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates
|
28 October 2016 | Confirmation statement made on 28 October 2016 with updates
|
10 May 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed opencast advisory LTD\certificate issued on 15/08/15
|
15 August 2015 | Company name changed opencast advisory LTD\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
4 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
30 June 2015 | Registered office address changed from , Hoults Yard Walker Road, Newcastle, Choose a County, NE6 2HL, United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Hoults Yard Walker Road Newcastle Choose a County NE6 2HL United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from , Hoults Yard Walker Road, Newcastle, Choose a County, NE6 2HL, United Kingdom to Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 30 June 2015 (1 page) |
22 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
5 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
5 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
9 January 2015 | Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Charles Wilson Hoult as a director on 3 January 2015 (2 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|