Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKHARLE CREATIVE LIMITED
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 Overview

About Kirkharle Creative Ltd
KIRKHARLE CREATIVE LIMITED was founded on 2007-08-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Kirkharle Creative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIRKHARLE CREATIVE LIMITED
 
Legal Registered Office
Coffee Shop
Kirkharle Courtyard
Newcastle Upon Tyne
NE19 2PE
Other companies in NE19
 
Filing Information
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
Primary Source:Companies House
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 KIRKHARLE CREATIVE LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JEAN ANDERSON
Company Secretary 2008-12-05
JOHN PHILIP PALMER ANDERSON
Director 2007-08-14
CLARE PHILLIPS
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA SMITH
Director 2012-07-05 2018-03-16
FREDERICK ALAN HARRISON
Director 2007-08-14 2017-04-24
PETER ANTHONY COLE
Director 2016-02-18 2017-04-23
FIONA NEILSON
Director 2012-07-05 2016-01-08
ANTHONY SMITH
Director 2010-10-07 2012-07-27
STEPHEN ALBERT GAY
Director 2007-08-14 2012-07-05
DENNIS LAWRENCE KILGALLON
Director 2007-08-14 2012-07-05
SUSAN CORBETT
Director 2007-08-14 2008-12-03
JANE OSTROWSKA
Company Secretary 2007-08-14 2008-11-05
DIANNE FOX
Director 2007-08-14 2008-11-05
JANE OSTROWSKA
Director 2007-08-14 2008-11-05
ZOE LOUISE SMITH
Director 2007-08-14 2008-11-05
HEATHER DINSLEY TURNBULL
Director 2007-08-14 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JEAN ANDERSON TORPRO LIMITED Company Secretary 2005-05-23 CURRENT 2005-04-27 Active
JOHN PHILIP PALMER ANDERSON CAPABILITY BROWN TRADING COMPANY LTD Director 2012-08-29 CURRENT 2012-02-23 Dissolved 2017-06-13
JOHN PHILIP PALMER ANDERSON TORPRO LIMITED Director 2005-05-23 CURRENT 2005-04-27 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
2024-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-07-30CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-17CESSATION OF KATHARINE JEAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE JEAN ANDERSON
2023-07-12Appointment of Mrs Rebecca Noelle Purvis as company secretary on 2022-09-14
2023-07-11CESSATION OF JOHN PHILIP PALMER ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19DIRECTOR APPOINTED MR STEPHEN ROBINSON GAY
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PHILLIPS
2021-09-15TM02Termination of appointment of Rebecca Purvis on 2021-09-05
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RACHEL LOUISE COKER
2021-04-22TM02Termination of appointment of Katharine Jean Anderson on 2021-04-22
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WATSON
2020-12-11AP03Appointment of Mrs Rebecca Purvis as company secretary on 2020-11-30
2020-12-11AP01DIRECTOR APPOINTED MRS CLAIRE RACHEL LOUISE COKER
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-09CH01Director's details changed for Mrs Dawb Watsib on 2019-01-07
2019-01-08AP01DIRECTOR APPOINTED MRS REBECCA PURVIS
2019-01-07AP01DIRECTOR APPOINTED MRS DAWB WATSIB
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARRISON
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLE
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AP01DIRECTOR APPOINTED MR PETER ANTHONY COLE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA NEILSON
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-16AD04Register(s) moved to registered office address Coffee Shop Kirkharle Courtyard Newcastle upon Tyne NE19 2PE
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AP01DIRECTOR APPOINTED MRS CLARE PHILLIPS
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MRS PAMELA SMITH
2012-07-31AP01DIRECTOR APPOINTED MISS FIONA NEILSON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS KILGALLON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAY
2012-04-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-18AR0114/08/11 NO MEMBER LIST
2011-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-18AD02SAIL ADDRESS CREATED
2011-03-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-01AP01DIRECTOR APPOINTED MR ANTHONY SMITH
2010-08-17AR0114/08/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALAN HARRISON / 14/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP PALMER ANDERSON / 14/08/2010
2010-04-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / KATHERINE ANDERSON / 20/12/2008
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 20/12/2008
2009-01-22363aANNUAL RETURN MADE UP TO 04/08/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JANE OSTROWSKA
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ZOE SMITH
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR HEATHER TURNBULL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DIANNE FOX
2009-01-20363aANNUAL RETURN MADE UP TO 14/08/08
2009-01-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY JANE OSTROWSKA
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM LAUNDRY COURT COFFEE HOUSE KIRKHARLE COURTYARD KIRKHARLE NEWCASTLE NORTHUMBERLAND NE19 2PE
2008-12-15288aSECRETARY APPOINTED KATHERINE ANDERSON
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDEASON / 01/12/2008
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR SUSAN CORBETT
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM KIRKHALE FARR SHOP KIRKHALE COURTYARD KIRKHALE MORPETH NORTHUMBERLAND NE19 2PE
2007-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KIRKHARLE CREATIVE 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 KIRKHARLE CREATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKHARLE CREATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 KIRKHARLE CREATIVE LIMITED

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

Government spend with KIRKHARLE CREATIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2013-10-16 GBP £6,271 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.

Outgoings
Business Rates/Property Tax
No properties were found where KIRKHARLE CREATIVE 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 KIRKHARLE CREATIVE 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 KIRKHARLE CREATIVE 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.
    Other companies at postcode NE19 2PE