Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Tim James Gleave |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | David Steel |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kindgom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Benjamin Clayton Butler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Emma Louise Mirrington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2019) |
Role | Director Hr Specialist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 January 2018 | Delivered on: 10 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 February 2024 | Resolutions
|
---|---|
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
19 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
6 July 2022 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 6 July 2022 (1 page) |
13 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 May 2022 | Resolutions
|
4 January 2022 | Resolutions
|
19 December 2021 | Resolutions
|
8 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (13 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 July 2019 | Registration of charge 108089240002, created on 19 July 2019 (23 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
28 February 2019 | Satisfaction of charge 108089240001 in full (1 page) |
28 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 January 2019 | Termination of appointment of Emma Louise Mirrington as a director on 20 January 2019 (1 page) |
28 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
28 June 2018 | Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page) |
26 February 2018 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 26 February 2018 (1 page) |
10 January 2018 | Registration of charge 108089240001, created on 10 January 2018 (43 pages) |
10 January 2018 | Registration of charge 108089240001, created on 10 January 2018 (43 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 October 2017
|
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
11 October 2017 | Change of share class name or designation (2 pages) |
9 October 2017 | Appointment of David Steel as a director on 3 October 2017 (3 pages) |
9 October 2017 | Appointment of Ms Emma Louise Mirrington as a director on 3 October 2017 (3 pages) |
9 October 2017 | Appointment of Ms Emma Louise Mirrington as a director on 3 October 2017 (3 pages) |
9 October 2017 | Appointment of Tim Gleave as a director on 3 October 2017 (3 pages) |
9 October 2017 | Appointment of David Steel as a director on 3 October 2017 (3 pages) |
9 October 2017 | Appointment of Tim Gleave as a director on 3 October 2017 (3 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
22 August 2017 | Cessation of Benjamin Clayton Butler as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Benjamin Clayton Butler as a person with significant control on 31 July 2017 (1 page) |
22 August 2017 | Notification of Glenville Lee Hall as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Notification of Glenville Lee Hall as a person with significant control on 31 July 2017 (2 pages) |
22 August 2017 | Notification of Glenville Lee Hall as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Cessation of Benjamin Clayton Butler as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Glenville Lee Hall as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Benjamin Clayton Butler as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Benjamin Clayton Butler as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Glenville Lee Hall as a director on 31 July 2017 (2 pages) |
8 June 2017 | Incorporation
Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation
Statement of capital on 2017-06-08
|