Boldon Business Park
Boldon Colliery
NE35 9PD
Director Name | Mr Wayne Leslie Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Director Name | Mr Rupert Edward Samuel Gill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Director Name | Mr Sean Brendan McGuinness |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2023(6 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Registered Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Leslie Thompson Classification: A registered charge Outstanding |
---|---|
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Paul Thompson Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. Outstanding |
8 February 2024 | Purchase of own shares. (4 pages) |
---|---|
30 January 2024 | Termination of appointment of Sean Brendan Mcguinness as a director on 26 January 2024 (1 page) |
30 January 2024 | Cancellation of shares. Statement of capital on 26 January 2024
|
9 January 2024 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
9 October 2023 | Memorandum and Articles of Association (48 pages) |
9 October 2023 | Resolutions
|
9 October 2023 | Sale or transfer of treasury shares. Treasury capital:
|
4 October 2023 | Appointment of Mr Sean Brendan Mcguinness as a director on 3 October 2023 (2 pages) |
4 October 2023 | Statement of capital following an allotment of shares on 3 October 2023
|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
9 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2023 | Resolutions
|
3 March 2023 | Memorandum and Articles of Association (44 pages) |
1 March 2023 | Registration of charge 109710570007, created on 27 February 2023 (20 pages) |
1 March 2023 | Registration of charge 109710570006, created on 27 February 2023 (21 pages) |
1 March 2023 | Registration of charge 109710570005, created on 27 February 2023 (21 pages) |
1 March 2023 | Registration of charge 109710570008, created on 27 February 2023 (20 pages) |
10 February 2023 | Memorandum and Articles of Association (44 pages) |
10 February 2023 | Resolutions
|
22 December 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
22 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
5 May 2022 | Group of companies' accounts made up to 31 July 2021 (34 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (3 pages) |
5 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2020 | Group of companies' accounts made up to 31 July 2020 (37 pages) |
24 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
16 July 2020 | Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (27 pages) |
31 January 2020 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020 (1 page) |
3 December 2019 | Resolutions
|
22 November 2019 | Change of name notice (2 pages) |
30 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
16 May 2019 | Resolutions
|
3 May 2019 | Registered office address changed from 3rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 3 May 2019 (1 page) |
2 May 2019 | Cessation of Brabners Nominees Limited as a person with significant control on 30 April 2019 (1 page) |
2 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
2 May 2019 | Registration of charge 109710570004, created on 30 April 2019 (21 pages) |
2 May 2019 | Notification of Enterprise Ventures (General Partner Ev Growth Ii) Limited as a person with significant control on 30 April 2019 (2 pages) |
2 May 2019 | Registration of charge 109710570003, created on 30 April 2019 (21 pages) |
1 May 2019 | Registration of charge 109710570002, created on 30 April 2019 (35 pages) |
1 May 2019 | Registration of charge 109710570001, created on 30 April 2019 (35 pages) |
1 May 2019 | Appointment of Mr Leslie Thompson as a director on 30 April 2019 (2 pages) |
25 April 2019 | Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
25 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Rupert Edward Samuel Gill as a director on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Nicholas Richard Duncan Owen as a director on 4 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Andrew James O'mahony as a director on 4 April 2018 (1 page) |
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|
19 September 2017 | Incorporation Statement of capital on 2017-09-19
|