Company Information for THOMAS BLAKE COSMETIC CREAMS LIMITED
COMMA HOUSE NAPIER ROAD, SWALWELL, NEWCASTLE UPON TYNE, NE16 3BS,
|
Company Registration Number
06547329
Private Limited Company
Active |
Company Name | |
---|---|
THOMAS BLAKE COSMETIC CREAMS LIMITED | |
Legal Registered Office | |
COMMA HOUSE NAPIER ROAD SWALWELL NEWCASTLE UPON TYNE NE16 3BS Other companies in NE16 | |
Company Number | 06547329 | |
---|---|---|
Company ID Number | 06547329 | |
Date formed | 2008-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB931115365 |
Last Datalog update: | 2024-04-06 16:59:26 |
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 |
---|---|---|
SHAWN LEO MCDERMOTT |
||
ANDREW PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ANTONY LEWIS |
Director | ||
SHAWN LEO MCDERMOTT |
Director | ||
IAN EDGE |
Director | ||
PAUL FRIEL |
Director | ||
CHRISTINA FAIRUZ EMIR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S B DEVELOPMENTS (NORTH EAST) LTD | Director | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
CASA GOLF HOMES LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
ANDOJEM LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Jace Cosmetics Limited as a person with significant control on 2024-01-01 | ||
Director's details changed for Mr Marc David Foggin on 2023-11-30 | ||
Director's details changed for Mr Andrew Patterson on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/04/23 FROM A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/22 FROM Quantum House Hobson Industrial Estate Burnopfield Co Durham NE16 6EA | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Patterson on 2021-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARC DAVID FOGGIN | |
PSC02 | Notification of Jace Cosmetics Limited as a person with significant control on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN LEO MCDERMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN LEO MCDERMOTT | |
PSC07 | CESSATION OF ANDREW PATTERSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ANDREW PATTERSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Shawn Leo Mcdermott as a person with significant control on 2019-05-09 | |
PSC04 | Change of details for Mr Shawn Leo Mcdermott as a person with significant control on 2019-05-09 | |
CH01 | Director's details changed for Mr Andrew Patterson on 2019-05-09 | |
CH01 | Director's details changed for Mr Andrew Patterson on 2019-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTONY LEWIS | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHAWN LEO MCDERMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN MCDERMOTT | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRIEL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTONY LEWIS / 31/10/2009 | |
AR01 | 28/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATTERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAWN LEO MCDERMOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTONY LEWIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRIEL / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA EMIR | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2RW | |
288a | DIRECTOR APPOINTED SHAWN LEO MCDERMOTT | |
288a | DIRECTOR APPOINTED IAN EDGE | |
288a | DIRECTOR APPOINTED ANDREW PATTERSON | |
88(2) | AD 04/04/08 GBP SI 90@1=90 GBP IC 10/100 | |
288a | DIRECTOR APPOINTED PAUL FRIEL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2014-03-31 | £ 173,344 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 192,447 |
Creditors Due Within One Year | 2013-03-31 | £ 192,447 |
Creditors Due Within One Year | 2012-03-31 | £ 147,518 |
Creditors and other liabilities
|
|
|
|
|
|
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 THOMAS BLAKE COSMETIC CREAMS LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 175,439 |
Cash Bank In Hand | 2013-03-31 | £ 220,866 |
Cash Bank In Hand | 2013-03-31 | £ 220,866 |
Cash Bank In Hand | 2012-03-31 | £ 181,603 |
Current Assets | 2014-03-31 | £ 383,336 |
Current Assets | 2013-03-31 | £ 1,064,536 |
Current Assets | 2013-03-31 | £ 1,064,536 |
Current Assets | 2012-03-31 | £ 493,935 |
Debtors | 2014-03-31 | £ 165,021 |
Debtors | 2013-03-31 | £ 840,250 |
Debtors | 2013-03-31 | £ 840,250 |
Debtors | 2012-03-31 | £ 307,404 |
Fixed Assets | 2014-03-31 | £ 181,075 |
Fixed Assets | 2013-03-31 | £ 356,109 |
Fixed Assets | 2013-03-31 | £ 356,109 |
Fixed Assets | 2012-03-31 | £ 531,558 |
Shareholder Funds | 2014-03-31 | £ 391,067 |
Shareholder Funds | 2013-03-31 | £ 1,228,198 |
Shareholder Funds | 2013-03-31 | £ 1,228,198 |
Shareholder Funds | 2012-03-31 | £ 877,975 |
Stocks Inventory | 2014-03-31 | £ 42,876 |
Stocks Inventory | 2013-03-31 | £ 3,420 |
Stocks Inventory | 2013-03-31 | £ 3,420 |
Stocks Inventory | 2012-03-31 | £ 4,928 |
Tangible Fixed Assets | 2014-03-31 | £ 5,519 |
Tangible Fixed Assets | 2013-03-31 | £ 3,497 |
Tangible Fixed Assets | 2013-03-31 | £ 3,497 |
Tangible Fixed Assets | 2012-03-31 | £ 1,890 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as THOMAS BLAKE COSMETIC CREAMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) | |||
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) | |||
39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | |||
39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | |||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | |||
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) | |||
42021291 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material) |
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. |