General information

Office Address:

C/o Womble Bond Dickinson (uk) Llp The Spark Drayman's Way, Newcastle Helix NE4 5DE Newcastle Upon Tyne

Number: 08659394

Incorporation date: 2013-08-21

End of financial year: 05 April

Category: Private Unlimited Company

Status: Active

Description

Data updated on:

The company is based in Newcastle Upon Tyne registered with number: 08659394. It was registered in 2013. The main office of the company is situated at C/o Womble Bond Dickinson (uk) Llp The Spark Drayman's Way, Newcastle Helix. The zip code for this address is NE4 5DE. This company currently known as Chorton4, was earlier listed as Gweco 585. The transformation has occurred in 28th October 2013. This enterprise's SIC code is 64991 and their NACE code stands for Security dealing on own account.

There seems to be a group of five directors leading this limited company at the moment, including Anthony B., Michael W., Andrew K. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties for one year.

Anthony B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Chorton4 2013-10-28
  • Gweco 585 2013-08-21

Company staff

Anthony B.

Role: Director

Appointed: 21 December 2023

Latest update: 28 January 2024

Michael W.

Role: Director

Appointed: 12 October 2017

Latest update: 28 January 2024

Andrew K.

Role: Director

Appointed: 16 September 2013

Latest update: 28 January 2024

Jill B.

Role: Director

Appointed: 16 September 2013

Latest update: 28 January 2024

Christopher B.

Role: Director

Appointed: 16 September 2013

Latest update: 28 January 2024

People with significant control

Anthony B.
Notified on 21 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael W.
Notified on 12 October 2017
Ceased on 21 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Andrew K.
Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Christopher B.
Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Jill B.
Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Alan M.
Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control 2023/12/21 (PSC07)
filed on: 5th, January 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64991 : Security dealing on own account
10
Company Age