Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIRTY-SIX LIME STREET LIMITED
Company Information for

THIRTY-SIX LIME STREET LIMITED

OUSEBURN WAREHOUSE WORKSHOPS & STUDIOS, 36 LIME STREET, NEWCASTLE UPON TYNE, NE1 2PQ,
Company Registration Number
01926797
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Thirty-six Lime Street Ltd
THIRTY-SIX LIME STREET LIMITED was founded on 1985-06-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Thirty-six Lime Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THIRTY-SIX LIME STREET LIMITED
 
Legal Registered Office
OUSEBURN WAREHOUSE WORKSHOPS & STUDIOS
36 LIME STREET
NEWCASTLE UPON TYNE
NE1 2PQ
Other companies in NE1
 
Filing Information
Company Number 01926797
Company ID Number 01926797
Date formed 1985-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIRTY-SIX LIME STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THIRTY-SIX LIME STREET LIMITED

Current Directors
Officer Role Date Appointed
RACHEL JOYCE BOLLEN
Company Secretary 2010-10-19
RUTH ABBOTT
Director 2015-02-26
MICHAEL ARMSTRONG
Director 2015-02-26
DALE BOLLAND
Director 2015-02-26
FIONA GRAY
Director 2016-10-17
ANYA KOVALIEVA
Director 2017-10-09
ALISON RHIND
Director 2015-02-26
JORGIA SMART
Director 2013-09-16
ALEXANDRA JANE WESTWOOD
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE GARNER
Director 2015-02-26 2016-10-17
JIM EDWARDS
Director 2013-02-18 2013-10-03
MATTHEW BLACKMAN
Director 2011-02-08 2011-08-03
SIMON CANAWAY
Director 2007-07-16 2011-02-08
JOHN MICHAEL DIXON
Director 2009-01-20 2010-11-16
CRAIG JOHN WILSON
Company Secretary 2007-07-23 2010-10-26
LOUISE MIRIAM BRADLEY
Director 2008-07-08 2010-04-06
PETER ROBERT FLYNN
Director 1997-12-15 2008-12-31
PAUL CROZIER
Director 2007-10-09 2008-11-11
TANYA AXFORD
Director 2007-07-16 2008-01-29
THOMAS JAMES ALEXANDER FINNEGAN
Director 2006-01-30 2008-01-29
BEN FLETCHER WATSON
Company Secretary 2006-11-13 2007-07-24
DAVID JOHNATHAN WILD
Company Secretary 2006-01-30 2006-11-13
SUSAN JANE WOOLHOUSE
Company Secretary 2004-01-22 2006-01-30
JULIA ROXBURGH
Company Secretary 2002-01-01 2004-01-22
EFFIE BURNS
Company Secretary 2001-01-01 2003-01-01
JOHN GRANT FRASER
Company Secretary 1999-12-03 2001-01-07
ANTHONY CARNEBLAD
Director 1991-12-29 2001-01-07
JOHN GRANT FRASER
Director 1999-12-03 2001-01-07
TIMOTHY KENDALL
Company Secretary 1997-12-15 1999-12-03
PETER ROBERT FLYNN
Company Secretary 1996-11-29 1997-12-15
PETER GRAHAM PODMORE
Company Secretary 1994-09-23 1996-11-29
AILSA GOLDING
Director 1991-12-29 1995-09-29
BRIDGET ANNE ELIZABETH JONES
Company Secretary 1992-12-18 1994-09-23
KEITH BARRETT
Company Secretary 1991-12-29 1992-12-18
RICHARD GRAVES
Director 1991-12-29 1991-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGIA SMART RED OLIVE ART LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
ALEXANDRA JANE WESTWOOD MSLEXIA PUBLICATIONS LIMITED Director 2015-10-01 CURRENT 1997-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-16Memorandum articles filed
2023-06-19APPOINTMENT TERMINATED, DIRECTOR THERESA EASTON
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03DIRECTOR APPOINTED MR STEVEN EDWARD LUCK
2022-10-03AP01DIRECTOR APPOINTED MR STEVEN EDWARD LUCK
2022-09-28APPOINTMENT TERMINATED, DIRECTOR LAURA JANE JOHNSTON
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JORGIA SMART
2022-09-28DIRECTOR APPOINTED MS RUTH ABBOTT
2022-09-28AP01DIRECTOR APPOINTED MS RUTH ABBOTT
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE JOHNSTON
2022-07-19RP04AP01Second filing of director appointment of Mr Jon Dale Bolland
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SEARS
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH01Director's details changed for Mrs Theresa Easton on 2021-10-23
2021-10-01AP01DIRECTOR APPOINTED MR ZIAD JABROO
2021-09-23AP01DIRECTOR APPOINTED MRS THERESA EASTON
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ABBOTT
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-11-04AP01DIRECTOR APPOINTED MISS MARIA SEARS
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN LANCASTER
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN LORNA MADDOCKS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MS BETHAN LORNA MADDOCKS
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM C/O Rachel Bollen 36 Lime Street Lime Street Newcastle upon Tyne NE1 2PQ
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-08RES01ADOPT ARTICLES 08/07/19
2019-07-08CC04Statement of company's objects
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANYA KOVALIEVA
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GRAY
2018-11-01AP01DIRECTOR APPOINTED MISS CATHERINE BERTOLA
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE WESTWOOD
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MISS ANYA KOVALIEVA
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MISS ANYA KOVALIEVA
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MRS FIONA GRAY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ZOE GARNER
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HELENA RENATA SEGET
2015-06-08AP01DIRECTOR APPOINTED MISS ZOE GARNER
2015-06-08AP01DIRECTOR APPOINTED MR DALE BOLLAND
2015-05-29AP01DIRECTOR APPOINTED MS ALISON RHIND
2015-05-28AP01DIRECTOR APPOINTED MR MICHAEL ARMSTRONG
2015-05-28AP01DIRECTOR APPOINTED MS RUTH ABBOTT
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENDALL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROXBURGH
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ZIAD JABROO
2015-02-11AR0129/12/14 NO MEMBER LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TONIA SIMPSON
2014-03-19AP01DIRECTOR APPOINTED MR TIMOTHY KENDALL
2014-03-19AP01DIRECTOR APPOINTED MISS JULIA ROXBURGH
2014-03-05AR0129/12/13 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MS HELENA RENATA SEGET
2014-03-05AP01DIRECTOR APPOINTED MS JORGIA SMART
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES THURLOW
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JIM EDWARDS
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MERRICK
2013-03-06AP01DIRECTOR APPOINTED MR JIM EDWARDS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MERRICK
2013-03-04AR0129/12/12 NO MEMBER LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16AP01DIRECTOR APPOINTED MR MILES ALEXANDER NOEL THURLOW
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ROXBURGH
2012-03-18AR0129/12/11 NO MEMBER LIST
2011-12-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLACKMAN
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SEGET
2011-04-07AR0129/12/10 NO MEMBER LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM G BRENNAN LTD 429 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS10 1HH
2011-04-06AP01DIRECTOR APPOINTED MR JOHN DAVID LAWSON
2011-04-06AP03SECRETARY APPOINTED MISS RACHEL JOYCE BOLLEN
2011-04-06AP01DIRECTOR APPOINTED MS JULIA ROXBURGH
2011-04-06AP01DIRECTOR APPOINTED MR MATTHEW BLACKMAN
2011-04-06AP01DIRECTOR APPOINTED MR ZIAD JABROO
2011-04-06AP01DIRECTOR APPOINTED MS HELENA RENATA SEGET
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN LUCKINS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAGAN
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CANAWAY
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CRAIG WILSON
2011-01-29AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-10AR0129/12/09 NO MEMBER LIST
2010-06-15AP01DIRECTOR APPOINTED STEPHEN JOHN MARSHALL
2010-06-04AP01DIRECTOR APPOINTED MR PAUL MERRICK
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SEGET
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALKER
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BRADLEY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENDALL
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE WALKER / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA RENATA SEGET / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LUCKINS / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENDALL / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAGAN / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DIXON / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CANAWAY / 24/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MIRIAM BRADLEY / 24/12/2009
2009-11-24AP01DIRECTOR APPOINTED TONIA JEAN SIMPSON
2009-03-24363aANNUAL RETURN MADE UP TO 29/12/08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR PETER FLYNN
2009-03-09288aDIRECTOR APPOINTED HELENA RENATA SEGET
2009-02-25288aDIRECTOR APPOINTED KIRSTEN VICTORIA LUCKINS
2009-02-13288aDIRECTOR APPOINTED JOHN MICHAEL DIXON
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM C/O AWS ACCOUNTANCY LIMITED 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ UNITED KINGDOM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THIRTY-SIX LIME STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THIRTY-SIX LIME STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER PROPERTY 2007-02-01 Outstanding THE NORTHERN ROCK FOUNDATION
Creditors
Creditors Due After One Year 2012-04-01 £ 53,186
Creditors Due Within One Year 2012-04-01 £ 33,701

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIRTY-SIX LIME STREET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 27,579
Current Assets 2012-04-01 £ 36,683
Debtors 2012-04-01 £ 9,104
Fixed Assets 2012-04-01 £ 93,738
Shareholder Funds 2012-04-01 £ 43,534
Tangible Fixed Assets 2012-04-01 £ 89,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THIRTY-SIX LIME STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRTY-SIX LIME STREET LIMITED
Trademarks
We have not found any records of THIRTY-SIX LIME STREET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THIRTY-SIX LIME STREET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2011-12-05 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THIRTY-SIX LIME STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIRTY-SIX LIME STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THIRTY-SIX LIME STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.