General information

Name:

Closewalk Ltd

Office Address:

1 Exelby Close Whitebridge Park Gosforth NE3 5LG Newcastle Upon Tyne

Number: 00843092

Incorporation date: 1965-03-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Closewalk Limited firm has been operating in this business field for fifty nine years, having started in 1965. Started with Registered No. 00843092, Closewalk was set up as a Private Limited Company located in 1 Exelby Close Whitebridge Park, Newcastle Upon Tyne NE3 5LG. This company's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. The firm's latest filed accounts documents were submitted for the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-05-31.

The trademark of Closewalk is "NEWCASTLE HIGH LEVEL GIN". It was submitted in March, 2017 and it got published in the journal number 2017-012.

According to this enterprise's executives list, since 2015 there have been five directors to name just a few: Emma M., Gregory M. and Susan M.. In order to help the directors in their tasks, the company has been utilizing the skillset of Nigel M. as a secretary.

Trade marks

Trademark UK00003219361
Trademark image:-
Trademark name:NEWCASTLE HIGH LEVEL GIN
Status:Application Published
Filing date:2017-03-17
Owner name:Closewalk Limited
Owner address:1st Floor Offices, Grandstand Garage, Kenton Road, Newcastle Upon Tyne, United Kingdom, NE3 4NB

Financial data based on annual reports

Company staff

Nigel M.

Role: Secretary

Latest update: 12 February 2024

Emma M.

Role: Director

Appointed: 08 May 2015

Latest update: 12 February 2024

Gregory M.

Role: Director

Appointed: 08 May 2015

Latest update: 12 February 2024

Susan M.

Role: Director

Appointed: 06 February 2001

Latest update: 12 February 2024

Martin S.

Role: Director

Appointed: 01 November 1993

Latest update: 12 February 2024

Nigel M.

Role: Director

Appointed: 31 May 1991

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: Nigel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-29
End Date For Period Covered By Report 2018-01-27
Annual Accounts
Start Date For Period Covered By Report 2018-01-28
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
59
Company Age

Closest Companies - by postcode