AWAY WITH THE FOG LIMITED

Register to unlock more data on OkredoRegister

AWAY WITH THE FOG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01645465

Incorporation date

22/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Lime Street, Flat B, Newcastle Upon Tyne, Tyne And Wear NE1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1983)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Confirmation statement made on 2024-10-24 with no updates
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Director's details changed for Angus Geronimo Peabody Mould on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/01/2022
Confirmation statement made on 2021-10-24 with no updates
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Notification of Angus Geronimo Peabody Mould as a person with significant control on 2022-01-01
dot icon04/11/2021
Termination of appointment of Michael Mould as a director on 2021-11-01
dot icon26/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2021
Termination of appointment of Michael Mould as a secretary on 2020-04-09
dot icon22/07/2021
Cessation of Michael Mould as a person with significant control on 2020-04-09
dot icon19/05/2021
Registered office address changed from 10 Hannington Street Newcastle upon Tyne Tyne & Wear NE6 1JT to 36 Lime Street Flat B Newcastle upon Tyne Tyne and Wear NE1 2PQ on 2021-05-19
dot icon19/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon04/07/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-10-24 no member list
dot icon20/11/2015
Director's details changed for Mr Roy Marsden on 2015-11-20
dot icon20/11/2015
Director's details changed for Joe Marsden on 2015-11-20
dot icon20/11/2015
Director's details changed for Angus Geronimo Peabody Mould on 2015-11-20
dot icon20/11/2015
Director's details changed for Bill Marsden on 2015-10-21
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-24 no member list
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-24 no member list
dot icon29/10/2013
Director's details changed for Mr Michael Mould on 2013-10-24
dot icon29/10/2013
Registered office address changed from Level Five 36 Lime Street Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2PQ on 2013-10-29
dot icon29/10/2013
Secretary's details changed for Mr Michael Mould on 2013-10-24
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-24 no member list
dot icon01/11/2012
Director's details changed for Joe Marsden on 2012-10-01
dot icon01/11/2012
Director's details changed for Bill Marsden on 2012-10-01
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-24 no member list
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-24 no member list
dot icon12/11/2010
Director's details changed for Mr Roy Marsden on 2009-10-01
dot icon12/11/2010
Director's details changed for Mr Michael Mould on 2009-10-01
dot icon12/11/2010
Secretary's details changed for Michael Mould on 2009-10-01
dot icon09/11/2010
Appointment of Bill Marsden as a director
dot icon22/10/2010
Appointment of Angus Geronimo Peabody Mould as a director
dot icon22/10/2010
Appointment of Joe Marsden as a director
dot icon29/04/2010
Annual return made up to 2009-10-24
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Registered office address changed from Level 5 Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne NE1 2PQ on 2009-10-19
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Annual return made up to 24/10/08
dot icon26/09/2008
Director and secretary appointed michael mould
dot icon26/09/2008
Director appointed roy marsden
dot icon26/09/2008
Appointment terminated director judith earl
dot icon26/09/2008
Appointment terminated director steven robertson
dot icon26/09/2008
Appointment terminated director and secretary julie blackie
dot icon14/02/2008
Annual return made up to 24/10/07
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Secretary resigned;director resigned
dot icon10/01/2007
New secretary appointed
dot icon21/11/2006
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Annual return made up to 24/10/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
Annual return made up to 24/10/05
dot icon18/06/2005
Memorandum and Articles of Association
dot icon15/06/2005
Certificate of change of name
dot icon01/04/2005
New secretary appointed
dot icon23/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Secretary resigned;director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon13/10/2004
Annual return made up to 24/10/04
dot icon29/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon09/09/2004
New director appointed
dot icon06/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/10/2003
Annual return made up to 24/10/03
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/10/2002
Annual return made up to 24/10/02
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/10/2001
Annual return made up to 24/10/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon20/10/2000
Annual return made up to 24/10/00
dot icon09/06/2000
Particulars of mortgage/charge
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Annual return made up to 24/10/99
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon10/11/1998
Annual return made up to 24/10/98
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Annual return made up to 24/10/97
dot icon21/05/1997
Full accounts made up to 1996-03-31
dot icon01/11/1996
Annual return made up to 24/10/96
dot icon13/12/1995
Annual return made up to 24/10/95
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon25/01/1995
Annual return made up to 24/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Annual return made up to 24/10/93
dot icon29/09/1993
Annual return made up to 24/10/92
dot icon11/06/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Full accounts made up to 1990-03-31
dot icon14/11/1991
Annual return made up to 24/10/91
dot icon14/11/1991
Registered office changed on 14/11/91
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
New director appointed
dot icon29/11/1989
Annual return made up to 24/10/89
dot icon05/07/1989
New director appointed
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Full accounts made up to 1987-03-31
dot icon27/09/1988
Annual return made up to 19/08/88
dot icon27/09/1988
Annual return made up to 31/12/87
dot icon01/06/1987
31/12/85 nsc
dot icon01/06/1987
Accounts made up to 1986-03-31
dot icon01/06/1987
31/12/86 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1985
Accounts made up to 1984-03-31
dot icon09/05/1985
Accounts made up to 1983-03-31
dot icon19/04/1983
Memorandum and Articles of Association
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
473.26K
-
0.00
47.25K
-
2022
0
469.76K
-
0.00
61.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mould, Michael
Director
21/09/2008 - 01/11/2021
3
Blackie, Julie
Director
01/11/2004 - 22/09/2008
21
Mould, Angus Geronimo Peabody
Director
01/09/2010 - Present
1
Marsden, Roy
Director
21/09/2008 - Present
4
Rees, Michael Paul
Director
01/11/2004 - 04/12/2006
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAY WITH THE FOG LIMITED

AWAY WITH THE FOG LIMITED is an(a) Active company incorporated on 22/06/1982 with the registered office located at 36 Lime Street, Flat B, Newcastle Upon Tyne, Tyne And Wear NE1 2PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAY WITH THE FOG LIMITED?

toggle

AWAY WITH THE FOG LIMITED is currently Active. It was registered on 22/06/1982 .

Where is AWAY WITH THE FOG LIMITED located?

toggle

AWAY WITH THE FOG LIMITED is registered at 36 Lime Street, Flat B, Newcastle Upon Tyne, Tyne And Wear NE1 2PQ.

What does AWAY WITH THE FOG LIMITED do?

toggle

AWAY WITH THE FOG LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AWAY WITH THE FOG LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.