Company Information for DRUMMOND CENTRAL LIMITED
70 JESMOND ROAD WEST, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 4PQ,
|
Company Registration Number
05161268
Private Limited Company
Active |
Company Name | |
---|---|
DRUMMOND CENTRAL LIMITED | |
Legal Registered Office | |
70 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE & WEAR NE2 4PQ Other companies in NE2 | |
Company Number | 05161268 | |
---|---|---|
Company ID Number | 05161268 | |
Date formed | 2004-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB262435512 |
Last Datalog update: | 2024-03-06 10:03:17 |
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 | ||
---|---|---|---|---|
DRUMMOND CENTRAL PTY LTD | VIC 3053 | Active | Company formed on the 2017-11-20 | |
DRUMMOND CENTRAL TRUSTEE LIMITED | 70 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE & WEAR NE2 4PQ | Active | Company formed on the 2023-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JULIE DRUMMOND |
||
STEPHEN MICHAEL DRUMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MICHAEL DRUMMOND |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COAL FACE DEVELOPMENT LIMITED | Director | 2017-01-31 | CURRENT | 2007-11-19 | Active | |
COAL FACE DEVELOPMENT LIMITED | Director | 2017-01-31 | CURRENT | 2007-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
10/03/23 STATEMENT OF CAPITAL GBP 96660 | ||
CESSATION OF JULIE DRUMMOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN MICHAEL DRUMMOND AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Drummond Central Trustee Limited as a person with significant control on 2023-03-10 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SHARON PATRICIA COULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Julie Drummond on 2013-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRIGGS | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES APPLEBY | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Stephen Michael Drummond on 2017-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL DRUMMOND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DRUMMOND | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 90000 | |
SH01 | 05/06/17 STATEMENT OF CAPITAL GBP 90000.00 | |
RES14 | THAT THE SUM OF £89,998 BEING DISTRIBUTED PROFITS OF THE COMPANY BE AND IS HEREBY CAPITALISED 05/06/2017 | |
RES01 | ADOPT ARTICLES 05/06/2017 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesProfits and issue of bonus shares 05/06/2017Resolution of adoption of Articles of AssociationThat the sum of £89,998 being distributed profits of the company be and is hereby capitalised 05/06/20... | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 20/04/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DRUMMOND / 15/04/2014 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 17/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DRUMMOND / 17/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DRUMMOND / 22/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THE CROFT KELLFIELD AVENUE LOW FELL GATESHEAD NE9 5YP | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: HILL HOUSE, BELLE VUE BANK LOW FELL GATESHEAD NE9 6BT | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/11/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
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 DRUMMOND CENTRAL LIMITED
DRUMMOND CENTRAL LIMITED owns 1 domain names.
drummondcentral.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Internal Recharges |
Newcastle City Council | |
|
Internal Recharges |
Newcastle City Council | |
|
Internal Recharges |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Third Party Payments |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
Gateshead Council | |
|
Licenses, Housing, Fees |
Gateshead Council | |
|
Licenses, Housing, Fees |
Newcastle City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) | |||
28182000 | Aluminium oxide (excl. artificial corundum) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |