Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 23 August 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr David Russell Garthwaite |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Wakefield West Yorkshire WF2 9SW |
Director Name | Mr Ian David Kenny |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(3 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 November 2016(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all property and intellectual property owned by the company at any time. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all property and intellectual property owned by the company at any time. Outstanding |
3 November 2016 | Delivered on: 3 November 2016 Satisfied on: 1 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (3 pages) |
---|---|
3 May 2023 | Full accounts made up to 31 October 2022 (17 pages) |
14 December 2022 | Registration of charge 104346400007, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Young as a person with significant control on 1 October 2017 (1 page) |
7 December 2022 | Notification of Kitwave Limited as a person with significant control on 18 November 2016 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 23 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 23 August 2022 (1 page) |
24 August 2022 | Appointment of Mr David Brind as a secretary on 23 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 October 2021 (17 pages) |
5 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 104346400003 in full (1 page) |
29 June 2021 | Satisfaction of charge 104346400004 in full (1 page) |
17 June 2021 | Satisfaction of charge 104346400006 in full (1 page) |
26 May 2021 | Full accounts made up to 31 October 2020 (14 pages) |
13 October 2020 | Registration of charge 104346400006, created on 30 September 2020 (64 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
4 December 2019 | Full accounts made up to 30 April 2019 (18 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 104346400005, created on 5 August 2019 (18 pages) |
12 August 2019 | Registration of charge 104346400004, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (20 pages) |
22 November 2018 | Second filing of Confirmation Statement dated 17/10/2017 (5 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
20 October 2017 | Notification of Paul Young as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Cessation of David Russell Garthwaite as a person with significant control on 30 November 2016 (1 page) |
20 October 2017 | Cessation of David Russell Garthwaite as a person with significant control on 30 November 2016 (1 page) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates
|
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Notification of Paul Young as a person with significant control on 1 October 2017 (2 pages) |
22 December 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
22 December 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
21 December 2016 | Second filing for the appointment of Ian David Kenny as a director (6 pages) |
21 December 2016 | Second filing for the appointment of Ian David Kenny as a director (6 pages) |
7 December 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
7 December 2016 | Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
7 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
7 December 2016 | Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
7 December 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW United Kingdom to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
1 December 2016 | Satisfaction of charge 104346400001 in full (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Satisfaction of charge 104346400001 in full (1 page) |
28 November 2016 | Registration of charge 104346400002, created on 18 November 2016 (13 pages) |
28 November 2016 | Registration of charge 104346400003, created on 18 November 2016 (9 pages) |
28 November 2016 | Registration of charge 104346400002, created on 18 November 2016 (13 pages) |
28 November 2016 | Registration of charge 104346400003, created on 18 November 2016 (9 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Statement by Directors (1 page) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
10 November 2016 | Appointment of Mr Ian David Kenny as a director on 10 November 2016
|
10 November 2016 | Appointment of Mr Ian David Kenny as a director on 10 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital on 9 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of capital on 9 November 2016
|
9 November 2016 | Solvency Statement dated 08/11/16 (1 page) |
9 November 2016 | Solvency Statement dated 08/11/16 (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
3 November 2016 | Registration of charge 104346400001, created on 3 November 2016 (23 pages) |
3 November 2016 | Registration of charge 104346400001, created on 3 November 2016 (23 pages) |
18 October 2016 | Incorporation
Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation
Statement of capital on 2016-10-18
|