Company NameHaines Watts Newcastle Limited
Company StatusActive
Company Number13073746
CategoryPrivate Limited Company
Incorporation Date9 December 2020(3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Donna Marie Bulmer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Jonathan David Scott
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Craig Horsfall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Andrew Stephen Needham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMiss Sara Andrews
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(1 year, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMrs Nicola Scarr
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(1 year, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Stephen John Easton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(3 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Christopher John Hird
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(3 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Bradley Carl Thomas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

31 March 2021Delivered on: 1 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Steven Richardson

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 November 2022Memorandum and Articles of Association (21 pages)
14 November 2022Change of share class name or designation (2 pages)
14 November 2022Particulars of variation of rights attached to shares (2 pages)
3 October 2022Part of the property or undertaking has been released and no longer forms part of charge 130737460002 (1 page)
3 October 2022Part of the property or undertaking has been released and no longer forms part of charge 130737460001 (1 page)
14 July 2022Termination of appointment of Bradley Carl Thomas as a director on 10 May 2022 (1 page)
1 April 2022Appointment of Miss Sara Andrews as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Mrs Nicola Scarr as a director on 1 April 2022 (2 pages)
18 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2021Memorandum and Articles of Association (20 pages)
2 April 2021Registered office address changed from The Cube Barrack Road Newcastle NE4 6DB United Kingdom to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2 April 2021 (1 page)
1 April 2021Registration of charge 130737460001, created on 31 March 2021 (22 pages)
1 April 2021Appointment of Mr Bradley Carl Thomas as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Mr Andrew Stephen Needham as a director on 31 March 2021 (2 pages)
1 April 2021Registration of charge 130737460002, created on 31 March 2021 (5 pages)
1 April 2021Appointment of Mr Craig Horsfall as a director on 31 March 2021 (2 pages)
3 February 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 December 2020Incorporation
Statement of capital on 2020-12-09
  • GBP 2
(20 pages)