Newcastle Upon Tyne
Tyne And Wear
NE12 9TA
Secretary Name | Mr Paul Thomas Simpson |
---|---|
Status | Current |
Appointed | 29 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr James Jon Swaby |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Robert Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Steven David Bruce |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9TA |
Director Name | Mr Garry Tom Harper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9TA |
Secretary Name | Garry Tom Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesley Way Benton Square Industrial Estate Newcastle Upon Tyne Tyne And Wear NE12 9TA |
Registered Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £536,558 |
Cash | £140,164 |
Current Liabilities | £1,837,422 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
6 February 2015 | Delivered on: 6 February 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
---|---|
30 December 2014 | Delivered on: 30 December 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
1 December 2014 | Delivered on: 16 December 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
2 October 2014 | Delivered on: 2 October 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Barclays Mercantile Business Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
18 November 2022 | Delivered on: 18 November 2022 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Paul Simpson Mairi Ann Simpson George Paul Simpson Grace Elizabeth Simpson Classification: A registered charge Particulars: All land now or in the future belonging to the chargor, whether or not title to that land is registered at the land registry and all present and future patents, trade marks, trade names, service marks, designs and other intellectual property rights, choses in action and claims and all fees, royalties and other rights of every kind deriving from them now or in the future belonging to the chargor. Outstanding |
8 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 July 2017 | Delivered on: 5 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Abn Amro Lease N.V., UK Branch Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 8 June 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Lloyds Udt Leasing LTD Paul Simpson Mairi Ann Simpson George Paul Simpson Grace Elizabeth Simpson Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
25 April 2016 | Delivered on: 25 April 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: Abn Amro Lease Classification: A registered charge Outstanding |
8 February 2016 | Delivered on: 8 February 2016 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 3 December 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 4 November 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 8 September 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
8 June 2015 | Delivered on: 8 June 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 9 March 2015 Persons entitled: Abn Amro Lease N.V. Classification: A registered charge Outstanding |
24 February 2015 | Delivered on: 25 February 2015 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
10 February 2012 | Delivered on: 16 February 2012 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit on and to the sub-hire agreements including a) the right to receive all and any monies under or pursuant to the sub-hire agreements, b) all claims in respect of any breach of or default under the sub-hire agreements c) any right to rescind or terminate the sub-hire agreements see image for full details. Outstanding |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
18 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 June 2019 | Registered office address changed from C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ England to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 12 June 2019 (1 page) |
12 April 2019 | Registration of charge 073451060024, created on 8 April 2019 (23 pages) |
3 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
14 August 2017 | Director's details changed for Paul Thomas Simpson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Paul Thomas Simpson on 14 August 2017 (2 pages) |
7 July 2017 | Satisfaction of charge 073451060004 in full (4 pages) |
7 July 2017 | Satisfaction of charge 073451060004 in full (4 pages) |
5 July 2017 | Registration of charge 073451060023, created on 4 July 2017 (28 pages) |
5 July 2017 | Registration of charge 073451060023, created on 4 July 2017 (28 pages) |
31 October 2016 | Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 31 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Thompson Commercials Limited Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA to C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Thompson Commercials Limited Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA to C/O Thompson Commercials Ltd Salvesen Way Salvesen Way Clive Sullivan Way Hull HU3 4UQ on 7 October 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 August 2016 | Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Registration of charge 073451060022, created on 1 August 2016 (6 pages) |
4 August 2016 | Registration of charge 073451060022, created on 1 August 2016 (6 pages) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
8 June 2016 | Registration of charge 073451060021, created on 24 May 2016 (4 pages) |
8 June 2016 | Registration of charge 073451060021, created on 24 May 2016 (4 pages) |
19 May 2016 | Registration of charge 073451060020, created on 19 May 2016 (30 pages) |
19 May 2016 | Registration of charge 073451060020, created on 19 May 2016 (30 pages) |
25 April 2016 | Registration of charge 073451060019, created on 25 April 2016 (5 pages) |
25 April 2016 | Registration of charge 073451060019, created on 25 April 2016 (5 pages) |
9 February 2016 | Registration of charge 073451060018, created on 9 February 2016 (4 pages) |
9 February 2016 | Registration of charge 073451060018, created on 9 February 2016 (4 pages) |
8 February 2016 | Registration of charge 073451060017, created on 8 February 2016 (4 pages) |
8 February 2016 | Registration of charge 073451060017, created on 8 February 2016 (4 pages) |
3 December 2015 | Registration of charge 073451060016, created on 3 December 2015 (4 pages) |
3 December 2015 | Registration of charge 073451060016, created on 3 December 2015 (4 pages) |
3 December 2015 | Registration of charge 073451060016, created on 3 December 2015 (4 pages) |
4 November 2015 | Registration of charge 073451060015, created on 4 November 2015 (4 pages) |
4 November 2015 | Registration of charge 073451060015, created on 4 November 2015 (4 pages) |
4 November 2015 | Registration of charge 073451060015, created on 4 November 2015 (4 pages) |
8 September 2015 | Registration of charge 073451060014, created on 8 September 2015 (4 pages) |
8 September 2015 | Registration of charge 073451060014, created on 8 September 2015 (4 pages) |
8 September 2015 | Registration of charge 073451060014, created on 8 September 2015 (4 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
11 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 June 2015 | Registration of charge 073451060013, created on 8 June 2015 (4 pages) |
9 June 2015 | Registration of charge 073451060013, created on 8 June 2015 (4 pages) |
9 June 2015 | Registration of charge 073451060013, created on 8 June 2015 (4 pages) |
8 June 2015 | Registration of charge 073451060012, created on 8 June 2015 (4 pages) |
8 June 2015 | Registration of charge 073451060012, created on 8 June 2015 (4 pages) |
8 June 2015 | Registration of charge 073451060012, created on 8 June 2015 (4 pages) |
9 March 2015 | Registration of charge 073451060011, created on 9 March 2015 (4 pages) |
9 March 2015 | Registration of charge 073451060011, created on 9 March 2015 (4 pages) |
9 March 2015 | Registration of charge 073451060011, created on 9 March 2015 (4 pages) |
25 February 2015 | Registration of charge 073451060010, created on 24 February 2015 (17 pages) |
25 February 2015 | Registration of charge 073451060010, created on 24 February 2015 (17 pages) |
21 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
6 February 2015 | Registration of charge 073451060009, created on 6 February 2015 (4 pages) |
6 February 2015 | Registration of charge 073451060009, created on 6 February 2015 (4 pages) |
6 February 2015 | Registration of charge 073451060009, created on 6 February 2015 (4 pages) |
30 December 2014 | Registration of charge 073451060008, created on 30 December 2014 (4 pages) |
30 December 2014 | Registration of charge 073451060008, created on 30 December 2014 (4 pages) |
16 December 2014 | Registration of charge 073451060007, created on 1 December 2014 (4 pages) |
16 December 2014 | Registration of charge 073451060007, created on 1 December 2014 (4 pages) |
16 December 2014 | Registration of charge 073451060007, created on 1 December 2014 (4 pages) |
2 October 2014 | Registration of charge 073451060006, created on 2 October 2014 (4 pages) |
2 October 2014 | Registration of charge 073451060006, created on 2 October 2014 (4 pages) |
2 October 2014 | Registration of charge 073451060006, created on 2 October 2014 (4 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
22 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
1 April 2014 | Registration of charge 073451060005 (14 pages) |
1 April 2014 | Registration of charge 073451060005 (14 pages) |
5 March 2014 | Registration of charge 073451060004 (26 pages) |
5 March 2014 | Registration of charge 073451060004 (26 pages) |
5 February 2014 | Registration of charge 073451060003 (7 pages) |
5 February 2014 | Registration of charge 073451060002 (25 pages) |
5 February 2014 | Registration of charge 073451060002 (25 pages) |
5 February 2014 | Registration of charge 073451060003 (7 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
13 November 2012 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 13 November 2012 (1 page) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Appointment of Paul Thomas Simpson as a director (3 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 14 August 2010
|
17 September 2010 | Appointment of Paul Thomas Simpson as a director (3 pages) |
27 August 2010 | Appointment of Garry Tom Harper as a director (3 pages) |
27 August 2010 | Appointment of Steve Bruce as a director (3 pages) |
27 August 2010 | Appointment of Garry Tom Harper as a director (3 pages) |
27 August 2010 | Appointment of Garry Tom Harper as a secretary (3 pages) |
27 August 2010 | Appointment of Garry Tom Harper as a secretary (3 pages) |
27 August 2010 | Appointment of Steve Bruce as a director (3 pages) |
19 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|