Company Information for DESIGN WORKS (GATESHEAD) LIMITED
UNIT 3, GROUND FLOOR 7-15 PINK, LANE, NEWCASTLE UPON TYNE, NE1 5DW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
DESIGN WORKS (GATESHEAD) LIMITED | |
Legal Registered Office | |
UNIT 3, GROUND FLOOR 7-15 PINK LANE, NEWCASTLE UPON TYNE NE1 5DW Other companies in NE1 | |
Company Number | 02084870 | |
---|---|---|
Company ID Number | 02084870 | |
Date formed | 1986-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-10 12:04:00 |
Companies House |
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 |
---|---|---|
NATHANIEL RICHARD MATHWIN CLARK |
||
JAMES PAUL HEDLAND |
||
ANDREW CERI JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN CRANSWICK |
Director | ||
NEVILLE HENRY MARTIN |
Director | ||
JEREMY JOHN BURTON |
Director | ||
IAN THOMPSON |
Company Secretary | ||
ALEXANDER THOMAS OGILVIE |
Director | ||
JOHN PAUL STRAWINSKI |
Director | ||
DAVID IRWIN |
Director | ||
PETER CURWEN DODD |
Director | ||
PADDY DOHERTY |
Director | ||
NATHANIEL RICHARD MATHWIN CLARK |
Company Secretary | ||
PETER CURWEN DODD |
Director | ||
ROBERT SEDDON WALMSLEY |
Director | ||
DAVID IRWIN |
Company Secretary | ||
THOMAS RODGER CARRIGAN |
Director | ||
DAVID IRWIN |
Director | ||
GODFREY RALPH MARKS |
Director | ||
PETER DEREK CARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PNE FOUNDATION | Director | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
TYNE THAMES TECHNOLOGY LIMITED | Director | 2003-03-27 | CURRENT | 1989-02-13 | Dissolved 2015-07-07 | |
SILICON ALLEY (NEWCASTLE UPON TYNE) LTD | Director | 2000-02-09 | CURRENT | 2000-02-09 | Active | |
NORTH EAST WORKSPACE LIMITED | Director | 1997-12-08 | CURRENT | 1990-03-22 | Active | |
NEWCASTLE YOUTH ENTERPRISE CENTRE | Director | 2009-09-07 | CURRENT | 1984-07-13 | Dissolved 2017-05-30 | |
NORTH EAST WORKSPACE LIMITED | Director | 2009-09-07 | CURRENT | 1990-03-22 | Active | |
THE PNE FOUNDATION | Director | 2015-01-05 | CURRENT | 2010-09-23 | Active | |
NEWCASTLE YOUTH ENTERPRISE CENTRE | Director | 2014-04-29 | CURRENT | 1984-07-13 | Dissolved 2017-05-30 | |
NORTH EAST WORKSPACE LIMITED | Director | 2014-04-29 | CURRENT | 1990-03-22 | Active | |
LANDLORD TAP LIMITED | Director | 2014-02-07 | CURRENT | 2009-12-21 | Active | |
PROJECT NORTH EAST | Director | 2007-11-26 | CURRENT | 1983-04-18 | Active | |
NORTHUMBRIAN WATER LIMITED | Director | 2004-01-01 | CURRENT | 1989-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN CRANSWICK | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/12/17 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
CH01 | Director's details changed for Mrs Dawn Cranswick on 2016-06-23 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HENRY MARTIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CERI JONES | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/12/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN THOMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/12/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DR DAWN CRANSWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OGILVIE | |
AR01 | 01/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS OGILVIE / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE HENRY MARTIN / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HEDLAND / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL RICHARD MATHWIN CLARK / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BURTON / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN THOMPSON / 01/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HEDLAND / 01/12/2009 | |
288a | DIRECTOR APPOINTED MR JAMES PAUL HEDLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STRAWINSKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 01/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 01/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 01/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: HAWTHORN HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3SG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 01/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 01/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 01/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | ANNUAL RETURN MADE UP TO 01/12/98 | |
363s | ANNUAL RETURN MADE UP TO 14/08/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 DESIGN WORKS (GATESHEAD) LIMITED
DESIGN WORKS (GATESHEAD) LIMITED owns 1 domain names.
design-works.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
NS: Capital Works |
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. |