CENTRE WEST (NEWCASTLE)

Register to unlock more data on OkredoRegister

CENTRE WEST (NEWCASTLE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357221

Incorporation date

21/01/2002

Size

Full

Contacts

Registered address

Registered address

The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear NE4 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2002)
dot icon14/04/2026
Replacement Filing for the appointment of Councillor Habib Rahman as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mr Fergus James Laird as a director
dot icon25/03/2026
Replacement Filing for the appointment of Councillor Habibur Rahman as a director
dot icon25/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon03/03/2026
Director's details changed for Councillor Habib Rahman on 2026-03-02
dot icon01/03/2026
Termination of appointment of Teresa Mary Cairns as a director on 2024-04-30
dot icon01/03/2026
Termination of appointment of Sarah Louise Douglas as a director on 2026-03-01
dot icon01/03/2026
Director's details changed for Ms Marie Bartley on 2026-03-01
dot icon02/02/2026
Full accounts made up to 2025-03-31
dot icon24/03/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon31/01/2024
Full accounts made up to 2023-03-31
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon05/12/2023
Termination of appointment of Jane Byrne as a director on 2023-07-17
dot icon05/12/2023
Appointment of Ms Teresa Mary Cairns as a director on 2023-07-18
dot icon29/01/2023
Full accounts made up to 2022-03-31
dot icon28/01/2023
Termination of appointment of Michael Cole as a director on 2023-01-17
dot icon28/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon06/04/2022
Appointment of Ms Marie Bartley as a director on 2021-05-31
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/01/2021
Termination of appointment of Christopher Dennis Henry Waugh as a director on 2020-12-31
dot icon20/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/01/2020
Registered office address changed from 28 Hawthorn Terrace Elswick Newcastle upon Tyne Tyne and Wear NE4 6RJ to The Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 2020-01-16
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon13/12/2018
Appointment of Mr Michael Cole as a director on 2018-07-17
dot icon13/12/2018
Appointment of Ms Jane Byrne as a director on 2018-07-17
dot icon13/12/2018
Termination of appointment of Geoffrey O'brien as a director on 2018-05-15
dot icon26/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon14/01/2018
Appointment of Ms Sarah Louise Douglas as a director on 2017-11-28
dot icon14/01/2018
Termination of appointment of Ross Kenneth Gordon as a director on 2017-12-04
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon29/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Councillor Habib Rahman as a director on 2015-08-01
dot icon20/12/2016
Appointment of Mr Christopher Dennis Henry Waugh as a director on 2016-09-20
dot icon20/12/2016
Appointment of Mr Ross Kenneth Gordon as a director on 2016-03-22
dot icon11/02/2016
Annual return made up to 2016-01-21 no member list
dot icon11/02/2016
Termination of appointment of Tariq Mahmood as a director on 2015-11-19
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Appointment of Mr Fergus James Laird as a director on 2014-09-01
dot icon04/12/2015
Satisfaction of charge 4 in full
dot icon04/12/2015
Satisfaction of charge 3 in full
dot icon04/12/2015
Satisfaction of charge 1 in full
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon09/03/2015
Annual return made up to 2015-01-21 no member list
dot icon09/03/2015
Termination of appointment of Wajid Hussain as a director on 2014-12-31
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-21 no member list
dot icon20/02/2014
Termination of appointment of Mohammed Yaqoob as a director
dot icon19/02/2014
Termination of appointment of a director
dot icon19/02/2014
Termination of appointment of Joyce Robinson as a director
dot icon19/02/2014
Termination of appointment of Boyle Omobude as a director
dot icon19/02/2014
Termination of appointment of Mohammed Yaqoob as a director
dot icon19/02/2014
Termination of appointment of Joyce Robinson as a director
dot icon04/02/2014
Termination of appointment of Boyle Omobude as a director
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-01-21 no member list
dot icon19/03/2013
Termination of appointment of Nigel Todd as a director
dot icon19/03/2013
Termination of appointment of Anna Siddall as a director
dot icon19/03/2013
Termination of appointment of Brian Hannah as a director
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-01-21 no member list
dot icon16/03/2012
Termination of appointment of Sandra Mcneill as a director
dot icon18/07/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Full accounts made up to 2010-03-31
dot icon02/03/2011
Annual return made up to 2011-01-21 no member list
dot icon02/03/2011
Director's details changed for Mohammed Yaqoob on 2011-02-28
dot icon02/03/2011
Director's details changed for Joyce Robinson on 2011-02-28
dot icon02/03/2011
Director's details changed for Tariq Mahmood on 2011-02-28
dot icon02/03/2011
Director's details changed for Geoffrey O'brien on 2011-02-28
dot icon02/03/2011
Director's details changed for Mr Boyle Osaro Omobude on 2011-02-28
dot icon02/03/2011
Director's details changed for Sandra Mcneill on 2011-02-28
dot icon02/03/2011
Appointment of Mr Boyle Osaro Omobude as a director
dot icon02/03/2011
Appointment of Ms Anna Siddall as a director
dot icon01/06/2010
Termination of appointment of Paul West as a director
dot icon22/03/2010
Annual return made up to 2010-02-16
dot icon17/02/2010
Termination of appointment of Dipu Ahad as a director
dot icon10/02/2010
Termination of appointment of Dennis Gallagher as a director
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Registered office address changed from 34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY on 2010-01-11
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/05/2009
Director's change of particulars / nigel todd / 11/05/2009
dot icon21/05/2009
Director's change of particulars / dennis gallagher / 11/05/2009
dot icon15/05/2009
Appointment terminated director diane rogers
dot icon21/04/2009
Resolutions
dot icon11/04/2009
Certificate of change of name
dot icon16/02/2009
Appointment terminated director jill prendergast
dot icon16/02/2009
Appointment terminated director mohammed aslam
dot icon16/02/2009
Appointment terminated director mohammad choudry
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Director appointed diane rogers
dot icon20/11/2008
Director appointed nigel todd
dot icon17/11/2008
Director appointed wajid hussain
dot icon17/11/2008
Director appointed tariq mahmood
dot icon28/10/2008
Appointment terminate, director ephraim o nwoye logged form
dot icon28/10/2008
Annual return made up to 21/01/08
dot icon10/10/2008
Appointment terminated director allan driver
dot icon10/10/2008
Appointment terminated director elizabeth stewart
dot icon10/10/2008
Appointment terminated director ayaz siddique
dot icon10/10/2008
Appointment terminated director rebecca polito
dot icon10/10/2008
Appointment terminated director ayoub dad
dot icon10/10/2008
Appointment terminated director benjamin akhidenor
dot icon16/04/2008
Appointment terminate, secretary philip terence stevens logged form
dot icon16/04/2008
Appointment terminated secretary philip stevens
dot icon29/02/2008
Appointment terminated director ephraim nwoye
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon12/12/2007
Registered office changed on 12/12/07 from: 34 grainger park road newcastle upon tyne NE4 8RY
dot icon05/12/2007
Director resigned
dot icon15/11/2007
Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD
dot icon08/11/2007
Accounts made up to 2007-03-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon21/04/2007
Particulars of mortgage/charge
dot icon02/03/2007
Director resigned
dot icon27/02/2007
Annual return made up to 21/01/07
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/01/2007
Director resigned
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/12/2006
Resolutions
dot icon29/08/2006
Director resigned
dot icon26/05/2006
Annual return made up to 21/01/06
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon21/04/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon07/02/2005
Annual return made up to 21/01/05
dot icon02/02/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: lynnwood business centre lynnwood terrace newcastle upon tyne NE4 6UL
dot icon27/10/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon07/10/2004
Memorandum and Articles of Association
dot icon07/10/2004
Resolutions
dot icon22/09/2004
New director appointed
dot icon01/09/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon09/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Annual return made up to 21/01/04
dot icon10/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon04/02/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon27/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon30/08/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Annual return made up to 21/01/03
dot icon28/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon15/11/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon21/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
-
-
0.00
-
-
2022
13
-
-
0.00
-
-
2022
13
-
-
0.00
-
-

Employees

2022

Employees

13 Descended-7 % *

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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drinkwater, Christopher Kenneth, Dr.
Director
21/01/2002 - 12/11/2003
6
Prendergast, Jill
Director
04/01/2006 - 01/02/2009
2
Yaqoob, Mohammed
Director
21/01/2002 - 12/11/2003
6
Yaqoob, Mohammed
Director
10/01/2006 - 21/01/2014
6
Siddique, Ayaz
Director
11/09/2007 - 01/04/2008
4

Persons with Significant Control

1
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 CENTRE WEST (NEWCASTLE)

CENTRE WEST (NEWCASTLE) is an(a) Active company incorporated on 21/01/2002 with the registered office located at The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear NE4 9PQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE WEST (NEWCASTLE)?

toggle

CENTRE WEST (NEWCASTLE) is currently Active. It was registered on 21/01/2002 .

Where is CENTRE WEST (NEWCASTLE) located?

toggle

CENTRE WEST (NEWCASTLE) is registered at The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear NE4 9PQ.

What does CENTRE WEST (NEWCASTLE) do?

toggle

CENTRE WEST (NEWCASTLE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTRE WEST (NEWCASTLE) have?

toggle

CENTRE WEST (NEWCASTLE) had 13 employees in 2022.

What is the latest filing for CENTRE WEST (NEWCASTLE)?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Councillor Habib Rahman as a director.