Company Information for KIRKHARLE CREATIVE LIMITED
Coffee Shop, Kirkharle Courtyard, Newcastle Upon Tyne, NE19 2PE,
|
Company Registration Number
06342983
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
KIRKHARLE CREATIVE LIMITED | |
Legal Registered Office | |
Coffee Shop Kirkharle Courtyard Newcastle Upon Tyne NE19 2PE Other companies in NE19 | |
Company Number | 06342983 | |
---|---|---|
Company ID Number | 06342983 | |
Date formed | 2007-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-30 | |
Return next due | 2024-08-13 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-04 03:03:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHARINE JEAN ANDERSON |
||
JOHN PHILIP PALMER ANDERSON |
||
CLARE PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA SMITH |
Director | ||
FREDERICK ALAN HARRISON |
Director | ||
PETER ANTHONY COLE |
Director | ||
FIONA NEILSON |
Director | ||
ANTHONY SMITH |
Director | ||
STEPHEN ALBERT GAY |
Director | ||
DENNIS LAWRENCE KILGALLON |
Director | ||
SUSAN CORBETT |
Director | ||
JANE OSTROWSKA |
Company Secretary | ||
DIANNE FOX |
Director | ||
JANE OSTROWSKA |
Director | ||
ZOE LOUISE SMITH |
Director | ||
HEATHER DINSLEY TURNBULL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TORPRO LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-04-27 | Active | |
CAPABILITY BROWN TRADING COMPANY LTD | Director | 2012-08-29 | CURRENT | 2012-02-23 | Dissolved 2017-06-13 | |
TORPRO LIMITED | Director | 2005-05-23 | CURRENT | 2005-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES | ||
CESSATION OF KATHARINE JEAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE JEAN ANDERSON | ||
Appointment of Mrs Rebecca Noelle Purvis as company secretary on 2022-09-14 | ||
CESSATION OF JOHN PHILIP PALMER ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR STEPHEN ROBINSON GAY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE PHILLIPS | |
TM02 | Termination of appointment of Rebecca Purvis on 2021-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE RACHEL LOUISE COKER | |
TM02 | Termination of appointment of Katharine Jean Anderson on 2021-04-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN WATSON | |
AP03 | Appointment of Mrs Rebecca Purvis as company secretary on 2020-11-30 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE RACHEL LOUISE COKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mrs Dawb Watsib on 2019-01-07 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA PURVIS | |
AP01 | DIRECTOR APPOINTED MRS DAWB WATSIB | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA NEILSON | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Coffee Shop Kirkharle Courtyard Newcastle upon Tyne NE19 2PE | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CLARE PHILLIPS | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PAMELA SMITH | |
AP01 | DIRECTOR APPOINTED MISS FIONA NEILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS KILGALLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAY | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY SMITH | |
AR01 | 14/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALAN HARRISON / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP PALMER ANDERSON / 14/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 14/08/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ANDERSON / 20/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 20/12/2008 | |
363a | ANNUAL RETURN MADE UP TO 04/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE OSTROWSKA | |
288b | APPOINTMENT TERMINATED DIRECTOR ZOE SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER TURNBULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANNE FOX | |
363a | ANNUAL RETURN MADE UP TO 14/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JANE OSTROWSKA | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM LAUNDRY COURT COFFEE HOUSE KIRKHARLE COURTYARD KIRKHARLE NEWCASTLE NORTHUMBERLAND NE19 2PE | |
288a | SECRETARY APPOINTED KATHERINE ANDERSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDEASON / 01/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN CORBETT | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM KIRKHALE FARR SHOP KIRKHALE COURTYARD KIRKHALE MORPETH NORTHUMBERLAND NE19 2PE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 KIRKHARLE CREATIVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
New Leader Uplands |
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.
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. |