You are here: bizstats.co.uk > a-z index > C list > CE list

Ceolwulph Limited NEWCASTLE UPON TYNE


Ceolwulph started in year 2004 as Private Limited Company with registration number 05237101. The Ceolwulph company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 6 Lonsdale Terrace. Postal code: NE2 3HQ.

At present there are 4 directors in the the firm, namely Pauline W., Geoffrey L. and Suzanne L. and others. In addition one secretary - Anne M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ceolwulph Limited Address / Contact

Office Address 6 Lonsdale Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05237101
Date of Incorporation Tue, 21st Sep 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Anne M.

Position: Secretary

Appointed: 11 April 2010

Pauline W.

Position: Director

Appointed: 11 April 2010

Geoffrey L.

Position: Director

Appointed: 17 May 2009

Suzanne L.

Position: Director

Appointed: 11 May 2008

Anne M.

Position: Director

Appointed: 11 May 2008

Julie R.

Position: Secretary

Appointed: 07 September 2006

Resigned: 11 April 2010

Julie R.

Position: Director

Appointed: 28 September 2004

Resigned: 11 April 2010

Malcolm W.

Position: Director

Appointed: 21 September 2004

Resigned: 06 January 2006

Douglas K.

Position: Secretary

Appointed: 21 September 2004

Resigned: 07 September 2006

Marc P.

Position: Director

Appointed: 21 September 2004

Resigned: 30 September 2005

Douglas K.

Position: Director

Appointed: 21 September 2004

Resigned: 29 May 2008

People with significant control

The register of PSCs who own or have control over the company consists of 11 names. As we discovered, there is Ann-Marie M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Pauline W. This PSC owns 25-50% shares. The third one is Geoffrey L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ann-Marie M.

Notified on 29 February 2024
Nature of control: 25-50% shares

Pauline W.

Notified on 29 February 2024
Nature of control: 25-50% shares

Geoffrey L.

Notified on 29 February 2024
Nature of control: 25-50% shares

Suzanne L.

Notified on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Suzanne L.

Notified on 21 September 2016
Ceased on 21 February 2024
Nature of control: 25-50% shares

Geoffrey L.

Notified on 19 February 2024
Ceased on 21 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Pauline W.

Notified on 21 September 2016
Ceased on 21 February 2024
Nature of control: 25-50% shares

Anne M.

Notified on 21 September 2016
Ceased on 21 February 2024
Nature of control: 25-50% shares

Amanda L.

Notified on 21 September 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

Geoffrey L.

Notified on 21 September 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

Carole L.

Notified on 21 September 2016
Ceased on 19 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 3239 64710 6316 9678 24810 13911 0155 369
Net Assets Liabilities7 6638 9623 9946 2907 5098 82910 2354 429
Other
Creditors6606856 6376777391 310780940
Net Current Assets Liabilities7 6638 9623 9946 2907 5098 82910 2354 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search