Nelson Park West, Baker Road
Cramlington
Northumberland
NE23 1WQ
Director Name | Mr Neil Patrick Armstrong |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Andrew John Atkins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Mark Dolder |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mrs Helen Louise Svensson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(1 year after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Daniel Robert Pinchard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Ian Richard Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Director Name | Mr Peter Mark Iain Short |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2022(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
Registered Address | 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
24 October 2022 | Delivered on: 25 October 2022 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 May 2022 | Delivered on: 6 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
26 May 2022 | Delivered on: 31 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
27 January 2021 | Delivered on: 12 February 2021 Persons entitled: Comhar Capital (1806) Limited Classification: A registered charge Outstanding |
23 February 2024 | Group of companies' accounts made up to 30 April 2023 (42 pages) |
---|---|
12 February 2024 | Appointment of Mr Duncan Smith as a director on 12 February 2024 (2 pages) |
7 February 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
30 January 2024 | Cancellation of shares. Statement of capital on 5 January 2024
|
30 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
30 January 2024 | Purchase of own shares. (4 pages) |
29 January 2024 | Termination of appointment of Peter Mark Iain Short as a director on 13 January 2024 (1 page) |
17 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
17 November 2022 | Group of companies' accounts made up to 30 April 2022 (39 pages) |
25 October 2022 | Registration of charge 131154610004, created on 24 October 2022 (17 pages) |
12 October 2022 | Notification of Hawskford Trustees Jersey Limited as a person with significant control on 28 January 2021 (2 pages) |
12 October 2022 | Cessation of Comhar Capital (1806) Limited as a person with significant control on 28 January 2021 (1 page) |
18 August 2022 | Statement of capital following an allotment of shares on 20 July 2022
|
18 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
14 July 2022 | Second filing of Confirmation Statement dated 10 January 2022 (3 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 10 November 2021
|
6 June 2022 | Registration of charge 131154610003, created on 26 May 2022 (16 pages) |
31 May 2022 | Registration of charge 131154610002, created on 26 May 2022 (16 pages) |
30 May 2022 | Appointment of Mr Daniel Robert Pinchard as a director on 30 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Ian Richard Simpson as a director on 30 May 2022 (1 page) |
15 February 2022 | Appointment of Mrs Helen Louise Svensson as a director on 1 February 2022 (2 pages) |
15 February 2022 | Appointment of Mr Peter Mark Iain Short as a director on 14 February 2022 (2 pages) |
2 February 2022 | Group of companies' accounts made up to 30 April 2021 (37 pages) |
27 January 2022 | Second filing for the appointment of Mr Ian Simpson as a director (3 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with updates
|
6 May 2021 | Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 3 Easter Park Nelson Park West, Baker Road Cramlington Northumberland NE23 1WQ on 6 May 2021 (1 page) |
4 May 2021 | Previous accounting period shortened from 31 January 2022 to 30 April 2021 (1 page) |
22 April 2021 | Resolutions
|
19 April 2021 | Resolutions
|
16 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2021 | Change of share class name or designation (2 pages) |
10 March 2021 | Appointment of Mr Andrew John Atkins as a director on 27 January 2021 (2 pages) |
10 March 2021 | Appointment of Mr Mark Dolder as a director on 27 January 2021 (2 pages) |
10 March 2021 | Appointment of Mr Ian Simpson as a director on 27 January 2021
|
8 March 2021 | Memorandum and Articles of Association (42 pages) |
2 March 2021 | Change of details for Comhar Capital (1806) Limited as a person with significant control on 27 January 2021 (2 pages) |
25 February 2021 | Appointment of Mr Neil Patrick Armstrong as a director on 27 January 2021 (2 pages) |
25 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
12 February 2021 | Registration of charge 131154610001, created on 27 January 2021 (43 pages) |
6 January 2021 | Incorporation
Statement of capital on 2021-01-06
|
6 January 2021 | Change of details for Comhar Capital (1806) Limited as a person with significant control on 6 January 2021 (2 pages) |