Closegate (durham No. 2) Limited NEWCASTLE UPON TYNE


Closegate (durham No. 2) started in year 2003 as Private Limited Company with registration number 04939147. The Closegate (durham No. 2) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Alderman Fenwick's House. Postal code: NE1 6SQ. Since Friday 28th November 2003 Closegate (durham No. 2) Limited is no longer carrying the name Sandco 811.

The company has 2 directors, namely Geraldine G., Anthony T.. Of them, Geraldine G., Anthony T. have been with the company the longest, being appointed on 14 December 2023. Currently 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.

Closegate (durham No. 2) Limited Address / Contact

Office Address Alderman Fenwick's House
Office Address2 98-100 Pilgrim Street
Town Newcastle Upon Tyne
Post code NE1 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04939147
Date of Incorporation Tue, 21st Oct 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Geraldine G.

Position: Director

Appointed: 14 December 2023

Anthony T.

Position: Director

Appointed: 14 December 2023

Michaela H.

Position: Secretary

Appointed: 01 September 2014

Resigned: 14 December 2023

Diane B.

Position: Director

Appointed: 12 May 2014

Resigned: 14 December 2023

Michaela H.

Position: Director

Appointed: 12 May 2014

Resigned: 14 December 2023

Geraldine H.

Position: Director

Appointed: 23 October 2012

Resigned: 14 December 2023

Declan S.

Position: Director

Appointed: 06 March 2008

Resigned: 15 July 2013

Robert M.

Position: Director

Appointed: 24 July 2007

Resigned: 31 December 2008

Geraldine H.

Position: Secretary

Appointed: 22 December 2003

Resigned: 12 November 2017

Kenneth H.

Position: Director

Appointed: 22 December 2003

Resigned: 23 October 2012

Robert B.

Position: Director

Appointed: 27 November 2003

Resigned: 14 December 2023

John H.

Position: Secretary

Appointed: 27 November 2003

Resigned: 22 December 2003

John H.

Position: Director

Appointed: 27 November 2003

Resigned: 04 October 2006

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2003

Resigned: 27 November 2003

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 October 2003

Resigned: 27 November 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Closegate Hotel Developments Limited from Harrogate, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Diane B. This PSC owns 25-50% shares. Then there is Geraldine H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Closegate Hotel Developments Limited

Saffery Llp Mitre House North Park Road, Harrogate, HG1 5RX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03602887
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane B.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Geraldine H.

Notified on 1 August 2016
Ceased on 1 August 2016
Nature of control: 50,01-75% shares

Company previous names

Sandco 811 November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 4 889 2824 677 067
Debtors 4 889 2824 677 067
Net Assets Liabilities60 00060 00060 000
Other
Amounts Owed By Group Undertakings Participating Interests 4 889 2824 677 067
Average Number Employees During Period444
Bank Borrowings Overdrafts 272 342242 861
Creditors 272 342242 861
Fixed Assets60 00060 00060 000
Investments60 00060 00060 000
Investments Fixed Assets60 00060 00060 000
Investments In Group Undertakings Participating Interests60 00060 00060 000
Net Current Assets Liabilities 4 616 9404 434 206
Profit Loss Subsidiaries535 612-1 146 653-102 871
Total Assets Less Current Liabilities60 0004 676 9404 494 206

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, January 2024
Free Download (12 pages)

Company search

Advertisements