Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Tony Patrick Whelan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Stephen William Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Ian Michael McElroy |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | T1C Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2018) |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Registered Address | 16 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
20 September 2019 | Delivered on: 20 September 2019 Persons entitled: Tier One Capital LTD Classification: A registered charge Particulars: A charge over the bank account of thursby homes limited. Outstanding |
---|---|
17 August 2016 | Delivered on: 24 August 2016 Persons entitled: Tier One Capital LTD Acting as Security Trustee (07979654) Classification: A registered charge Particulars: The freehold land and buildings known as charlton bond building, waterloo street, newcastle upon tyne, NE1 4DE registered at the land registry with title number ND12299. Outstanding |
17 August 2016 | Delivered on: 24 August 2016 Persons entitled: Tier One Capital LTD Acting as Security Trustee (07979654) Classification: A registered charge Outstanding |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
2 October 2019 | Resolutions
|
20 September 2019 | Registration of charge 102315400003, created on 20 September 2019 (31 pages) |
25 June 2019 | Cessation of Tier One Capital Ltd as a person with significant control on 20 March 2019 (1 page) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
25 June 2019 | Change of details for Adamson Holding Company Ltd as a person with significant control on 20 March 2019 (2 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
19 October 2018 | Termination of appointment of T1C Nominees Ltd as a director on 25 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Resolutions
|
13 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
14 July 2017 | Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page) |
14 July 2017 | Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages) |
14 July 2017 | Termination of appointment of Ian Michael Mcelroy as a director on 25 May 2017 (1 page) |
14 July 2017 | Termination of appointment of Stephen William Black as a director on 25 May 2017 (1 page) |
14 July 2017 | Appointment of T1C Nominees Ltd as a director on 24 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
24 August 2016 | Registration of charge 102315400002, created on 17 August 2016 (45 pages) |
24 August 2016 | Registration of charge 102315400001, created on 17 August 2016 (32 pages) |
24 August 2016 | Registration of charge 102315400001, created on 17 August 2016 (32 pages) |
24 August 2016 | Registration of charge 102315400002, created on 17 August 2016 (45 pages) |
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|
14 June 2016 | Incorporation Statement of capital on 2016-06-14
|