Gateshead
NE9 5AL
Director Name | Mr Paul James Tully |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Staithes, The Watermark Gateshead NE11 9SN |
Registered Address | 4 Staithes, The Watermark Gateshead NE11 9SN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 4 weeks from now) |
10 February 2020 | Delivered on: 11 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Warehouse & premises, four riggs, darlington, DL3 6LP. Outstanding |
---|---|
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as varsity house, 2 falcon court, preston farm industrial estate, stockton-on-tees, cleveland, TS18 3TS, being all of the land and buildings in title CE233092, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 December 2019 | Delivered on: 11 December 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 9 thill stone mews, whitburn, sunderland, SR6 7BF, being all of the land and buildings in title TY560527, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 186 portland road, shieldfield, newcastle upon tyne, tyne and wear, NE2 1DJ, being all of the land and buildings in title TY165705 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
23 January 2019 | Delivered on: 23 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 178 portland road, newcastle. Outstanding |
12 December 2018 | Delivered on: 14 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Orchid house. Four riggs, darlington, DL3 6LL. Outstanding |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
16 November 2017 | Delivered on: 4 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 portland mews. Newcastle upon tyne. NE2 1RW. Outstanding |
23 November 2020 | Delivered on: 25 November 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 180 portland road, shieldfield, newcastle upon tyne, NE2 1DJ, being all of the land and buildings in title TY201291, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 November 2017 | Delivered on: 22 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 portland mews. Newcastle-upon-tyne. NE2 1RW. Outstanding |
10 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
6 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
6 May 2022 | Director's details changed for Mr. Paul James Tully on 6 May 2022 (2 pages) |
11 January 2022 | Notification of Franam Holdings Limited as a person with significant control on 31 December 2021 (2 pages) |
11 January 2022 | Notification of Samam Holdings Ltd as a person with significant control on 31 December 2021 (2 pages) |
11 January 2022 | Withdrawal of a person with significant control statement on 11 January 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (12 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
19 January 2021 | Satisfaction of charge 109117610004 in full (1 page) |
19 January 2021 | Satisfaction of charge 109117610003 in full (1 page) |
19 January 2021 | Satisfaction of charge 109117610009 in full (1 page) |
25 November 2020 | Registration of charge 109117610010, created on 23 November 2020 (6 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 109117610009, created on 10 February 2020 (8 pages) |
15 January 2020 | Appointment of Mr Paul James Tully as a director on 15 January 2020 (2 pages) |
12 December 2019 | Registration of charge 109117610008, created on 10 December 2019 (7 pages) |
11 December 2019 | Registration of charge 109117610007, created on 10 December 2019 (6 pages) |
18 November 2019 | Registration of charge 109117610006, created on 15 November 2019 (6 pages) |
24 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 109117610005, created on 23 January 2019 (16 pages) |
14 December 2018 | Registration of charge 109117610004, created on 12 December 2018 (6 pages) |
13 December 2018 | Registration of charge 109117610003, created on 12 December 2018 (12 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
29 August 2018 | Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page) |
4 December 2017 | Registration of charge 109117610002, created on 16 November 2017 (20 pages) |
4 December 2017 | Registration of charge 109117610002, created on 16 November 2017 (20 pages) |
22 November 2017 | Registration of charge 109117610001, created on 10 November 2017 (18 pages) |
22 November 2017 | Registration of charge 109117610001, created on 10 November 2017 (18 pages) |
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|
11 August 2017 | Incorporation Statement of capital on 2017-08-11
|