Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ralph Trustees Limited 116 Piccadilly London W1J 7BJ |
Director Name | Mr Jason Moray Justin Mackay |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(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 |
Director Name | Mr John George Armstrong |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Gary Douglas Hudson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Maling Court Union Street Newcastle Upon Tyne NE2 1BP |
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew Robert Kahn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
26 July 2018 | Delivered on: 10 August 2018 Persons entitled: Danly Limited Jason Moray Justin Mackay Classification: A registered charge Particulars: All that freehold property and building known as gainsborough house, 34-40 grey street, newcastle upon tyne NE1 6AE and registered at hm land registry under title number TY212331 together with all rights and benefits relating thereto. For full details, please refer to instrument. Outstanding |
---|---|
26 July 2018 | Delivered on: 30 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as gainsborough house, 30-40 grey street, newcastle upon tyne as registered at land registry under title number TY212331 together with all rights, interests, benefits fixtures and fittings and goodwill relating to the property. For full details please refer to instrument. Outstanding |
21 December 2017 | Delivered on: 3 January 2018 Persons entitled: Danly Limited and Jason Moray Mackay Classification: A registered charge Particulars: All that leasehold property known as 7B, 10 silver fox way, cobalt business park, newcastle upon tyne NE27 0QJ and registered at the land registry under title number TY531955 together with all rights and benefits relating thereto. For full details, please refer to instrument. Outstanding |
21 December 2017 | Delivered on: 3 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that leasehold property known as 7B, 10 silver fox way, cobalt business park, newcastle upon tyne NE27 0QJ and registered at the land registry under title number TY531955 together with all rights and benefits relating thereto. For full details, please refer to instrument. Outstanding |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Danly Limited Jason Moray Justin Mackay Jason Moray Mackay Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993 Classification: A registered charge Particulars: The freehold property known as the rivergreen centre, aykley heads business park, durham DH1 5TS, registered at hm land registry under title number DU281163.. All other freehold or leasehold properties now or in the future belonging to the chargor.. The chargor's present and future intellectual property (for more details please refer to clause 1.1 of the instrument). Outstanding |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: Danly Limited Jason Moray Justin Mackay Jason Moray Mackay Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993 Jason Moray Mackay Danly Limited, a Company Incorporated in Guernsey with Registered Number 6993 Classification: A registered charge Particulars: The freehold property known as the rivergreen centre, aykley heads business park, durham DH1 5TS, registered at hm land registry under title number DU281163. Outstanding |
28 July 2017 | Delivered on: 1 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All assets, estates and interests in property in england and wales belonging to the borrower held now or in the future and any rights, rent and benefits relating thereto. For full details please refer to instrument. Outstanding |
28 July 2017 | Delivered on: 1 August 2017 Persons entitled: Svenska Handelsbanken (Ab) Publ Classification: A registered charge Particulars: All that freehold property known as the rivergreen centre and registered at the land registry under title number DU281163 together with all rights rents and benefits relating thereto. For further details please refer to instrument. Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
23 April 2020 | Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 September 2019 | Withdrawal of a person with significant control statement on 5 September 2019 (2 pages) |
5 August 2019 | Appointment of Mrs Allison Jane Harrison as a director on 5 August 2019 (2 pages) |
27 June 2019 | Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
26 April 2019 | Termination of appointment of Gary Douglas Hudson as a director on 19 April 2019 (1 page) |
15 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 September 2018 | Appointment of Mr Michael Raymond Shipley as a director on 13 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of John George Armstrong as a director on 31 August 2018 (1 page) |
10 August 2018 | Registration of charge 106337950008, created on 26 July 2018 (19 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
30 July 2018 | Registration of charge 106337950007, created on 26 July 2018 (19 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Notification of Royal Bank of Canada as a person with significant control on 28 July 2017 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 January 2018 | Registration of charge 106337950005, created on 21 December 2017 (15 pages) |
3 January 2018 | Registration of charge 106337950005, created on 21 December 2017 (15 pages) |
3 January 2018 | Registration of charge 106337950006, created on 21 December 2017 (34 pages) |
3 January 2018 | Registration of charge 106337950006, created on 21 December 2017 (34 pages) |
7 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 November 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
22 August 2017 | Change of share class name or designation (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
10 August 2017 | Notification of Ian Robert Baggett as a person with significant control on 9 June 2017 (2 pages) |
10 August 2017 | Notification of Ian Robert Baggett as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Ian Robert Baggett as a person with significant control on 9 June 2017 (2 pages) |
9 August 2017 | Appointment of Mr Christopher John Francis Andrews as a director on 28 July 2017 (2 pages) |
9 August 2017 | Cessation of Muckle Director Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Muckle Director Limited as a person with significant control on 9 June 2017 (1 page) |
9 August 2017 | Appointment of Mr Christopher John Francis Andrews as a director on 28 July 2017 (2 pages) |
9 August 2017 | Cessation of Muckle Director Limited as a person with significant control on 9 June 2017 (1 page) |
9 August 2017 | Appointment of Mr Jason Moray Justin Mackay as a director on 28 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Jason Moray Justin Mackay as a director on 28 July 2017 (2 pages) |
3 August 2017 | Registration of charge 106337950004, created on 28 July 2017 (32 pages) |
3 August 2017 | Registration of charge 106337950003, created on 28 July 2017 (21 pages) |
3 August 2017 | Registration of charge 106337950004, created on 28 July 2017 (32 pages) |
3 August 2017 | Registration of charge 106337950003, created on 28 July 2017 (21 pages) |
1 August 2017 | Registration of charge 106337950001, created on 28 July 2017 (16 pages) |
1 August 2017 | Registration of charge 106337950001, created on 28 July 2017 (16 pages) |
1 August 2017 | Registration of charge 106337950002, created on 28 July 2017 (19 pages) |
1 August 2017 | Registration of charge 106337950002, created on 28 July 2017 (19 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
14 June 2017 | Appointment of Mr John George Armstrong as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 9 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Gary Douglas Hudson as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Ian Robert Baggett as a director on 9 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Andrew John Davison as a director on 9 June 2017 (1 page) |
14 June 2017 | Appointment of Mr John George Armstrong as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Ian Robert Baggett as a director on 9 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Andrew John Davison as a director on 9 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Gary Douglas Hudson as a director on 13 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 9 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP on 14 June 2017 (1 page) |
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation
Statement of capital on 2017-02-22
|