Blaydon-On-Tyne
NE21 5RU
Director Name | Mr Gerard Geoghegan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Secretary Name | Mr Gerard Geoghegan |
---|---|
Status | Current |
Appointed | 11 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Steven Geoghegan |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Ryan Peddie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Director Name | Mr Ian Andrew Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
Registered Address | Holystone Civil Engineering Ltd Factory Road Blaydon-On-Tyne NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Registration of charge 102707280003, created on 12 July 2023 (34 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
29 September 2022 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to Holystone Civil Engineering Ltd Factory Road Blaydon-on-Tyne NE21 5RU on 29 September 2022 (1 page) |
1 August 2022 | Registration of charge 102707280001, created on 29 July 2022 (30 pages) |
1 August 2022 | Registration of charge 102707280002, created on 29 July 2022 (41 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
17 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Registered office address changed from C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
27 April 2019 | Resolutions
|
16 April 2019 | Notification of Holystone Group Lmited as a person with significant control on 1 April 2019 (4 pages) |
16 April 2019 | Cessation of Kieron Thomas Geoghegan as a person with significant control on 1 April 2019 (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
3 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
30 March 2017 | Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages) |
14 July 2016 | Registered office address changed from Unit 7 Franklin Ind Est Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Unit 7 Franklin Ind Est Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 14 July 2016 (1 page) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|