East Boldon
Tyne And Wear
NE36 0AB
Director Name | Mr Nathan O'Brien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aaron House Potter Street Willington Quay Newcastle Upon Tyne Tyne And Wear NE28 6UE |
Director Name | Mr Gordon John O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Demolition Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Unit 1b Station Approach East Boldon Tyne And Wear NE36 0AB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as land and buildings lying to the west side of wilden road, pattison industrial estate, washington and registered at the land registry under title number TY217816. Outstanding |
---|---|
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property in england and wales belonging to the company at the date of the debenture and thereafter. All present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the company together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as or being waste transfer station at wilden road, washington and registered at the land registry with title number TY217816. Outstanding |
13 July 2017 | Delivered on: 20 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 September 2020 | Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page) |
---|---|
24 August 2020 | Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
15 February 2019 | Satisfaction of charge 103184580002 in full (1 page) |
15 February 2019 | Satisfaction of charge 103184580001 in full (1 page) |
5 February 2019 | Registration of charge 103184580004, created on 1 February 2019 (16 pages) |
5 February 2019 | Registration of charge 103184580003, created on 1 February 2019 (18 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 October 2018 | Change of details for Dr Nathan O'brien as a person with significant control on 1 September 2018 (2 pages) |
26 October 2018 | Director's details changed for Dr Nathan O'brien on 1 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 September 2017 | Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE United Kingdom to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 7 September 2017 (1 page) |
10 August 2017 | Registration of charge 103184580002, created on 8 August 2017 (11 pages) |
10 August 2017 | Registration of charge 103184580002, created on 8 August 2017 (11 pages) |
20 July 2017 | Registration of charge 103184580001, created on 13 July 2017 (18 pages) |
20 July 2017 | Registration of charge 103184580001, created on 13 July 2017 (18 pages) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
16 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
16 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
15 May 2017 | Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 May 2017 | Register inspection address has been changed to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 May 2017 | Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 May 2017 | Register(s) moved to registered inspection location Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
21 October 2016 | Sub-division of shares on 27 September 2016 (4 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
21 October 2016 | Sub-division of shares on 27 September 2016 (4 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
28 September 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 28 September 2016 (1 page) |
28 September 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Aaron House Potter Street Willington Quay Newcastle upon Tyne Tyne and Wear NE28 6UE on 28 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Gordon John O'brien as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Nathan O'brien as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Jonathan Andrew Hurford as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Andrew John Davison as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Nathan O'brien as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Gordon John O'brien as a director on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Andrew John Davison as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Jonathan Andrew Hurford as a director on 27 September 2016 (2 pages) |
8 August 2016 | Incorporation
Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation
Statement of capital on 2016-08-08
|