Company Information for SALECYCLE LIMITED
Proto Abbott's Hill, Baltic Business Quarter, Gateshead, NE8 3DF,
|
Company Registration Number
07148309
Private Limited Company
Active |
Company Name | |
---|---|
SALECYCLE LIMITED | |
Legal Registered Office | |
Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF Other companies in DH4 | |
Company Number | 07148309 | |
---|---|---|
Company ID Number | 07148309 | |
Date formed | 2010-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-02-05 | |
Return next due | 2025-02-19 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB984715379 |
Last Datalog update: | 2025-01-06 10:49:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SALECYCLE PTE. LTD. | RAFFLES PLACE Singapore 048623 | Active | Company formed on the 2014-02-08 | |
SALECYCLE INC | Delaware | Unknown | ||
SALECYCLE LIMITED | Singapore | Active | Company formed on the 2014-02-08 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR MICHAEL PETER NICHOLSON |
||
BERNARD CALLAGHAN |
||
GERARD DOMINIC CALLAGHAN |
||
PAUL MICHAEL CALLAGHAN |
||
DOMINIC RICHARD EDMUNDS |
||
STEVEN NELSON |
||
TREVOR MICHAEL PETER NICHOLSON |
||
CHRISTOPHER JAMES WILDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL THOMPSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORKCAST CORPORATION LIMITED | Director | 2012-03-12 | CURRENT | 2008-06-05 | Active | |
THE WORKCAST CORPORATION LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
PUB CULTURE LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
SUNDERLAND CULTURE LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
NORTH EAST THEATRE TRUST PRODUCTIONS LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active | |
SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED | Director | 2015-03-26 | CURRENT | 2015-01-30 | Active | |
LIVEWORKS (NEWCASTLE UPON TYNE) LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
SUNDERLAND MUSIC, ARTS AND CULTURE TRUST | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
THE WORKCAST CORPORATION LIMITED | Director | 2012-03-12 | CURRENT | 2008-06-05 | Active | |
NORTH EAST THEATRE TRUST LIMITED | Director | 2010-01-21 | CURRENT | 1983-02-09 | Active | |
SOFTWARE NATION LTD | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2015-02-03 | |
RAINTON MANAGEMENT LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
BUSINESS EDUCATION PUBLISHERS LIMITED | Director | 2007-08-06 | CURRENT | 1986-09-30 | Active | |
LEIGHTON HOLDINGS LIMITED | Director | 2007-08-06 | CURRENT | 2004-11-08 | Active | |
LEIGHTON LIMITED | Director | 2007-07-18 | CURRENT | 1996-12-03 | Active | |
RED HOUSE ACADEMY | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2016-06-28 | |
LEIGHTON CORPORATION LIMITED | Director | 2006-10-24 | CURRENT | 1997-01-27 | Active | |
LEIGHTON MANAGEMENT LIMITED | Director | 1991-10-27 | CURRENT | 1988-05-25 | Active | |
THE FOOTY CLUB LIMITED | Director | 2015-07-02 | CURRENT | 2014-12-23 | Active | |
LEIGHTON CORPORATION LIMITED | Director | 2015-07-02 | CURRENT | 1997-01-27 | Active | |
THE WORKCAST CORPORATION LIMITED | Director | 2012-03-12 | CURRENT | 2008-06-05 | Active | |
ADLINK DATA COMMUNICATIONS (UK) LIMITED | Director | 2010-08-31 | CURRENT | 1991-10-08 | Dissolved 2013-08-29 | |
THE FOOTY CLUB LIMITED | Director | 2015-07-02 | CURRENT | 2014-12-23 | Active | |
THE WORKCAST CORPORATION LIMITED | Director | 2012-03-12 | CURRENT | 2008-06-05 | Active | |
LEIGHTON LIMITED | Director | 2007-08-06 | CURRENT | 1996-12-03 | Active | |
LEIGHTON CORPORATION LIMITED | Director | 2007-08-06 | CURRENT | 1997-01-27 | Active | |
LEIGHTON HOLDINGS LIMITED | Director | 2007-08-06 | CURRENT | 2004-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR FABIEN MANUEL LOUIS SANCHEZ | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
TM02 | Termination of appointment of Gerard Dominic Callaghan on 2022-11-28 | |
AP03 | Appointment of Mr Iain Kendal Coward as company secretary on 2022-11-28 | |
AP01 | DIRECTOR APPOINTED MR IAIN KENDAL COWARD | |
AP03 | Appointment of Mr Gerard Dominic Callaghan as company secretary on 2022-04-14 | |
TM02 | Termination of appointment of Martin Mcleod Cross on 2022-04-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLEOD CROSS | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA England | |
AP03 | Appointment of Dr Martin Mcleod Cross as company secretary on 2021-05-24 | |
AP03 | Appointment of Dr Martin Mcleod Cross as company secretary on 2021-05-24 | |
TM02 | Termination of appointment of Gerard Dominic Callaghan on 2021-05-24 | |
TM02 | Termination of appointment of Gerard Dominic Callaghan on 2021-05-24 | |
AP01 | DIRECTOR APPOINTED DR. MARTIN MCLEOD CROSS | |
AP01 | DIRECTOR APPOINTED DR. MARTIN MCLEOD CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PETER NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PETER NICHOLSON | |
AP03 | Appointment of Mr Gerard Dominic Callaghan as company secretary on 2021-03-10 | |
AP03 | Appointment of Mr Gerard Dominic Callaghan as company secretary on 2021-03-10 | |
TM02 | Termination of appointment of Trevor Michael Peter Nicholson on 2021-03-10 | |
TM02 | Termination of appointment of Trevor Michael Peter Nicholson on 2021-03-10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/20 FROM Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DOBSON | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD EDMUNDS | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-02-18 GBP 90.9060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR BARRY JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER EGGLESTON | |
AP01 | DIRECTOR APPOINTED MR CHRIS DOBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
PSC02 | Notification of Bgf Gp Limited as a person with significant control on 2018-06-20 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-26 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER EGGLESTON | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP .0001 | |
SH02 | Sub-division of shares on 2018-06-20 | |
SH01 | 20/06/18 STATEMENT OF CAPITAL GBP 96.42 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 20/06/2018 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP .0096 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM ALEXANDER HOUSE CYGNET WAY HOUGHTON LE SPRING TYNE AND WEAR DH4 5PH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM ALEXANDER HOUSE CYGNET WAY RAINTON BRIDGE HOUGHTON LE SPRING TYNE AND WEAR DH4 5PH ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL CALLAGHAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP .0096 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TREVOR MICHAEL PETER NICHOLSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
SH02 | SUB-DIVISION 05/07/13 | |
RES13 | SUB-DIVIDED SHARES 05/07/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR TREVOR MICHAEL PETER NICHOLSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL THOMPSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL THOMPSON / 23/04/2013 | |
AR01 | 05/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RICHARD EDMUNDS / 21/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DOMINIC CALLAGHAN / 21/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL THOMPSON / 21/02/2011 | |
AP01 | DIRECTOR APPOINTED MR STEVE NELSON | |
AP01 | DIRECTOR APPOINTED MR BERNARD CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILDS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM EVOLVE BUILDING CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY UNITED KINGDOM | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR GERARD DOMINIC CALLAGHAN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 96 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
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. |