Company Information for MUCKLE LLP
C/O MUCKLE LLP TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
|
Company Registration Number
OC315403
Limited Liability Partnership
Active |
Company Name | ||||
---|---|---|---|---|
MUCKLE LLP | ||||
Legal Registered Office | ||||
C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF Other companies in NE1 | ||||
Previous Names | ||||
|
Company Number | OC315403 | |
---|---|---|
Company ID Number | OC315403 | |
Date formed | 2005-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB974998531 |
Last Datalog update: | 2023-10-08 00:34:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CLARE |
||
JONATHAN WOODS COMBE |
||
ALEXANDRA JANE CRAIG |
||
ANDREW JOHN DAVISON |
||
LOUISE DUFFY |
||
ANTHONY GUY EVANS |
||
SUSAN JANE HOWE |
||
CHRISTOPHER JAMES MADDOCK |
||
WILLIAM MCKAY |
||
CHARLOTTE MCMURCHIE |
||
ANTHONY JAMES NOEL MCPHILLIPS |
||
JASON BRIAN WAINWRIGHT |
||
HUGH BENSON WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LENNOX LANGLEY |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHEN THOMAS MCNICOL |
Limited Liability Partnership (LLP) Designated Member | ||
ROBERT JOHN PHILLIPS |
Limited Liability Partnership (LLP) Designated Member | ||
GILLIAN HUNTER |
Limited Liability Partnership (LLP) Member | ||
CATHERINE ARGENT |
Limited Liability Partnership (LLP) Member | ||
JUDITH BIRKETT |
Limited Liability Partnership (LLP) Member | ||
ANDREW CAWKWELL |
Limited Liability Partnership (LLP) Member | ||
ALEXANDRA JANE CRAIG |
Limited Liability Partnership (LLP) Member | ||
JOHN RICHARD DEVINE |
Limited Liability Partnership (LLP) Member | ||
JONATHAN PAUL DUNKLEY |
Limited Liability Partnership (LLP) Member | ||
ALAN GRISEDALE |
Limited Liability Partnership (LLP) Member | ||
KEITH HATELY |
Limited Liability Partnership (LLP) Member | ||
ADRIAN EDWARD HILL |
Limited Liability Partnership (LLP) Member | ||
SUSAN JANE HOWE |
Limited Liability Partnership (LLP) Member | ||
PAUL ANTHONY JOHNSTONE |
Limited Liability Partnership (LLP) Member | ||
STEWART WILLIAM IRVINE |
Limited Liability Partnership (LLP) Member | ||
TIMOTHY ROBERT CRAIG |
Limited Liability Partnership (LLP) Member | ||
ANDREA JAYNE GARDNER |
Limited Liability Partnership (LLP) Member | ||
RYAN PETER BANNON |
Limited Liability Partnership (LLP) Member | ||
MATTHEW COLLEN |
Limited Liability Partnership (LLP) Member | ||
IAN MICHAEL GILTHORPE |
Limited Liability Partnership (LLP) Designated Member | ||
BARNABAS WEBSTER FRITH |
Limited Liability Partnership (LLP) Member |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Mr James John Armstrong on 2024-04-01 as member | ||
Limited liability partnership appointment of Mr Matthew Philip Walsh on 2024-04-01 as member | ||
Limited liability partnership appointment of Gail Johanna Bennett on 2024-04-01 as member | ||
Limited liability partnership appointment of Mr Adam Michael Rayner on 2024-04-01 as member | ||
Limited liability partnership termination of member Andrew John Davison on 2024-03-31 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Confirmation statement with no updates made up to 2023-09-28 | ||
Change of partner details Mr Anthony Guy Evans on 2023-03-20 | ||
Change of partner details Mr Anthony Guy Evans on 2022-12-20 | ||
Confirmation statement with no updates made up to 2022-09-28 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
LLAP01 | Limited liability partnership appointment of Mr David James Towns on 2022-04-01 as member | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
LLCS01 | Confirmation statement with no updates made up to 2021-09-28 | |
LLAP01 | Limited liability partnership appointment of Mr John Richard Devine on 2021-04-01 as member | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
LLCS01 | Confirmation statement with no updates made up to 2020-09-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
LLCS01 | Confirmation statement with no updates made up to 2019-09-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
RP04LLTM01 | Second filing of member termination Robert Lennox Langley | |
LLCS01 | Confirmation statement with no updates made up to 2018-09-28 | |
LLCH01 | Change of partner details Mr Anthony Guy Evans on 2018-08-24 | |
LLTM01 | Limited liability partnership termination of member Robert Lennox Langley on 2018-04-01 | |
LLTM01 | Limited liability partnership termination of member Stephen Thomas Mcnicol on 2018-03-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LLCS01 | Confirmation statement with no updates made up to 2017-09-28 | |
LLCH01 | Change of partner details Mr Jason Brian Wainwright on 2015-10-01 | |
LLCH01 | Change of partner details Charlotte Mcmurchie on 2015-07-01 | |
LLAP01 | LLP MEMBER APPOINTED ALEXANDRA JANE CRAIG | |
LLAP01 | LLP MEMBER APPOINTED SUSAN JANE HOWE | |
LLAP01 | LLP MEMBER APPOINTED MR WILLIAM MCKAY | |
LLAP01 | LLP MEMBER APPOINTED MR ANTHONY GUY EVANS | |
LLAP01 | LLP MEMBER APPOINTED PHILIP CLARE | |
LLAP01 | LLP MEMBER APPOINTED MR CHRISTOPHER JAMES MADDOCK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LLCS01 | Confirmation statement with no updates made up to 2016-09-28 | |
LLTM01 | Limited liability partnership termination of member Robert John Phillips on 2016-03-31 | |
LLCH01 | Change of partner details Louise Duffy on 2014-04-01 | |
LLTM01 | Limited liability partnership termination of member Michael David Spetch on 2016-01-21 | |
LLAP01 | Limited liability partnership appointment of Mr Michael David Spetch on 2016-01-21 as member | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LLTM01 | Limited liability partnership termination of member Gillian Hunter on 2015-09-30 | |
LLAR01 | LLP Annual return made up to 2015-09-28 | |
LLAP01 | LLP MEMBER APPOINTED CHARLOTTE MCMURCHIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/09/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEVIN TURNBULL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER ROBINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CRAIG SWINHOE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MCKAY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN HOWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSTONE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICOLA LOOSE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KEITH HATELY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JUDITH BIRKETT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DUNKLEY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN DEVINE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MADDOCK | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW CAWKWELL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA CRAIG | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ALAN GRISEDALE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CATHERINE ARGENT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN HILL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MUCKLE LIMITED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/09/13 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TODD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STEWART IRVINE | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MUCKLE LLP / 25/03/2010 | |
LLAP01 | LLP MEMBER APPOINTED CATHERINE ARGENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/09/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREA GARDNER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY CRAIG | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN HUNTER / 13/08/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN HUNTER / 28/09/2010 | |
LLAP01 | LLP MEMBER APPOINTED ANDREA GARDNER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/09/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG ROBERT SWINHOE / 28/09/2011 | |
LLAP01 | LLP MEMBER APPOINTED ADRIAN EDWARD HILL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE CARRINGTON LOOSE / 02/06/2011 | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN RICHARD DEVINE | |
LLAP01 | LLP MEMBER APPOINTED ANDREW CAWKWELL | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG RICHARD SWINHOE / 01/04/2010 | |
LLAP01 | LLP MEMBER APPOINTED KEITH HATELY | |
LLAP01 | LLP MEMBER APPOINTED SUSAN JANE HOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 28/09/10 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MADDOCK / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GRISEDALE / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PAUL DUNKLEY / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN TURNBULL / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS SPENCER TODD / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / STEWART WILLIAM IRVINE / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE DUFFY / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ROBERT CRAIG / 28/09/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JUDITH BIRKETT / 28/09/2010 | |
LLAP01 | LLP MEMBER APPOINTED ROBERT LENNOX LANGLEY | |
LLAP01 | LLP MEMBER APPOINTED CRAIG RICHARD SWINHOE | |
LLAP01 | LLP MEMBER APPOINTED NICOLA JANE CARRINGTON LOOSE | |
LLAP01 | LLP MEMBER APPOINTED WILLIAM MCKAY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JASON BRIAN WAINWRIGHT / 01/04/2010 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED MUCKLE LLP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TIMEC 1220 LIMITED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
MUCKLE LLP owns 5 domain names.
commercialdispute.co.uk robertmucklellp.co.uk muckle-llp.co.uk mucklellp.co.uk muckleslaw.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Staff Training & Development |
South Tyneside Council | |
|
Technical Services |
North Tyneside Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Durham County Council | |
|
Professional fees |
Hartlepool Borough Council | |
|
Professional Fees - Legal & Court Costs |
Gateshead Council | |
|
Licenses, Housing, Fees |
Middlesbrough Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Middlesbrough Council | |
|
|
Carlisle City Council | |
|
|
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
Licenses, Housing, Fees |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
CXD: Corporate Services NOR |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Shepway District Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Grants, Contribs & Subs |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Middlesbrough Council | |
|
Rents |
Hartlepool Borough Council | |
|
Cap -Legal and Survey Costs |
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-02-15 | Petitions to Wind Up (Companies) | MUCKLE LLP | FORTRESS FACADES LIMITED |
Customer | Description | Contract award date | Value |
---|---|---|---|
Centre for Process Innovation Limited | legal services | 2012/04/10 | |
Multi-supplier framework agreement for legal services. | |||
Centre for Process Innovation Limited | legal services | 2012/04/10 | |
Multi-supplier framework agreement for intellectual property services. | |||
Crescent Purchasing Consortium | Legal services | 2013/12/10 | GBP |
The contracting authority has established a framework meeting the Legal Services needs of organisations across the entire public sector; covering the whole range of Legal Services but specifically covering Property Matters, Human Resources Matters, Academy Conversion and Post Conversion and Other Legal Servides. |
Initiating party | MUCKLE LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | FORTRESS FACADES LIMITED | Event Date | 2013-02-15 |
Solicitor | Muckle LLP | ||
In the High Court of Justice (Chancery Division) Newcastle Upon Tyne District Registry case number 0180 A Petition to wind up the above-named Company of 07897149, Unit 3/4 Cold Heseldon Industrial Estate, Seaham, County Durham SR7 8ST presented on 15 February 2013 by MUCKLE LLP of Time Central, 32 Gallowgate, Newcastle upon Tyne NE1 4BF claiming to be a Creditor of the Company, will be heard at Newcastle Upon Tyne District Registry at The Law Courts, The Quayside, Newcastle upon Tyne NE1 3LA on 8 April 2013 at 1100 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor will Rule 4.16 by 1600 hours on 5 April 2013 . | |||
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. |