Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LU
Director Name | Benjamin Thomas Ridgway |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
Director Name | Mr Eoghan Johnston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 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 Jeffrey Blood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Graham Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Director Name | Mr Jonathan Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LU |
Registered Address | Floor 6 Arden House Regent Centre, Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
16 March 2021 | Delivered on: 16 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 February 2019 | Delivered on: 4 March 2019 Persons entitled: Ldc Managers Limited (Cn:2495714) Classification: A registered charge Particulars: All its property and any rights under any licence or other agreement or documents which gives the charger a right to enter upon or use land wherever situated. Outstanding |
19 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Full accounts made up to 31 October 2022 (18 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 31 October 2021 (19 pages) |
10 December 2021 | Registered office address changed from 7+8 Diamond Court Newcastle upon Tyne Tyne and Wear NE3 2EN United Kingdom to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 (1 page) |
9 December 2021 | Change of details for Timec 1667 Limited as a person with significant control on 9 December 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
16 March 2021 | Registration of charge 107690000002, created on 16 March 2021 (8 pages) |
12 March 2021 | Full accounts made up to 31 October 2020 (21 pages) |
13 August 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
13 August 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 August 2020 | Full accounts made up to 31 October 2019 (22 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
22 May 2019 | Termination of appointment of Graham Wilson as a director on 26 February 2019 (1 page) |
22 May 2019 | Termination of appointment of Jeffrey Blood as a director on 26 February 2019 (1 page) |
22 May 2019 | Group of companies' accounts made up to 31 October 2018 (39 pages) |
25 March 2019 | Cessation of Jamie Patrick Cooke as a person with significant control on 26 February 2019 (1 page) |
25 March 2019 | Cessation of Benjamin Thomas Ridgway as a person with significant control on 26 February 2019 (1 page) |
25 March 2019 | Notification of Timec 1667 Limited as a person with significant control on 26 February 2019 (2 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Sub-division of shares on 26 February 2019 (8 pages) |
15 March 2019 | Change of share class name or designation (4 pages) |
4 March 2019 | Registration of charge 107690000001, created on 26 February 2019 (54 pages) |
26 June 2018 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
20 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates (6 pages) |
18 May 2018 | Notification of Benjamin Ridgway as a person with significant control on 12 May 2017 (2 pages) |
18 May 2018 | Notification of Jamie Cooke as a person with significant control on 12 May 2017 (2 pages) |
17 April 2018 | Resolutions
|
8 January 2018 | Director's details changed for Mr Jeff Blood on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Jeff Blood on 8 January 2018 (2 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
7 December 2017 | Appointment of Mr Jonathan Cooke as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Graham Wilson as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jonathan Cooke as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jeff Blood as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Graham Wilson as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jeff Blood as a director on 29 November 2017 (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
23 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
11 September 2017 | Cessation of Muckle Director Limited as a person with significant control on 31 May 2017 (1 page) |
11 September 2017 | Cessation of Muckle Director Limited as a person with significant control on 31 May 2017 (1 page) |
10 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
6 June 2017 | Resolutions
|
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Andrew John Davison as a director on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Jamie Patrick Cooke as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Benjamin Thomas Ridgway as a director on 12 May 2017 (2 pages) |