The Customs House Green Room Limited TYNE & WEAR


Founded in 2006, The Customs House Green Room, classified under reg no. 05812339 is an active company. Currently registered at The Customs House, Mill Dam NE33 1ES, Tyne & Wear the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Margaret K., Simon M. and Raymond S.. Of them, Raymond S. has been with the company the longest, being appointed on 10 May 2006 and Margaret K. has been with the company for the least time - from 1 October 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Customs House Green Room Limited Address / Contact

Office Address The Customs House, Mill Dam
Office Address2 South Shields
Town Tyne & Wear
Post code NE33 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05812339
Date of Incorporation Wed, 10th May 2006
Industry Licensed restaurants
Industry Event catering activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Margaret K.

Position: Director

Appointed: 01 October 2018

Simon M.

Position: Director

Appointed: 12 April 2016

Raymond S.

Position: Director

Appointed: 10 May 2006

Christopher P.

Position: Director

Appointed: 23 December 2019

Resigned: 11 January 2023

Claire B.

Position: Secretary

Appointed: 01 July 2018

Resigned: 30 September 2019

George P.

Position: Director

Appointed: 01 June 2012

Resigned: 31 March 2017

Derek T.

Position: Director

Appointed: 01 April 2008

Resigned: 25 October 2011

George P.

Position: Director

Appointed: 10 May 2006

Resigned: 01 April 2008

Christopher P.

Position: Secretary

Appointed: 10 May 2006

Resigned: 01 July 2018

Robert R.

Position: Director

Appointed: 10 May 2006

Resigned: 08 May 2015

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is The Customs House Trust Limited from South Shields, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Christopher P. This PSC . Then there is Ray S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

The Customs House Trust Limited

The Customs House Trust Ltd Mill Dam, South Shields, NE33 1ES, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House For England And Wales
Registration number 02848282
Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher P.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: right to appoint and remove directors

Ray S.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: significiant influence or control

George P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand74 707228 012
Current Assets80 915239 702
Debtors2 443 
Net Assets Liabilities1 79110 425
Property Plant Equipment6 3633 839
Total Inventories3 76511 690
Other
Accrued Liabilities Deferred Income7 5085 309
Accumulated Depreciation Impairment Property Plant Equipment40 88643 410
Amounts Owed To Group Undertakings73 143215 196
Average Number Employees During Period18 
Creditors84 463232 156
Increase From Depreciation Charge For Year Property Plant Equipment 2 524
Net Current Assets Liabilities-3 5487 546
Other Creditors2 5651 439
Other Taxation Social Security Payable 2 603
Property Plant Equipment Gross Cost47 249 
Provisions1 024960
Provisions For Liabilities Balance Sheet Subtotal1 024960
Total Assets Less Current Liabilities2 81511 385
Trade Creditors Trade Payables1 2477 609
Trade Debtors Trade Receivables2 443 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2024-03-31
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements