CLOSEWALK LIMITED

Register to unlock more data on OkredoRegister

CLOSEWALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00843092

Incorporation date

29/03/1965

Size

Micro Entity

Contacts

Registered address

Registered address

1 Exelby Close Whitebridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1965)
dot icon07/08/2025
Micro company accounts made up to 2025-01-31
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/08/2024
Micro company accounts made up to 2024-01-31
dot icon12/06/2024
Director's details changed for Miss Emma Paige Mills on 2024-06-02
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon02/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/05/2023
Director's details changed for Mr Gregory Bruce Mills on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon14/12/2022
Satisfaction of charge 62 in full
dot icon19/07/2022
Micro company accounts made up to 2022-01-31
dot icon17/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/06/2022
Secretary's details changed for Mr Nigel John Mills on 2022-06-03
dot icon16/03/2022
Satisfaction of charge 008430920064 in full
dot icon30/09/2021
Director's details changed for Miss Emma Paige Mills on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Gregory Bruce Mills on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Nigel John Mills on 2021-09-30
dot icon30/09/2021
Director's details changed for Susan Mills on 2021-09-30
dot icon30/09/2021
Registered office address changed from 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB England to 1 Exelby Close Whitebridge Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 5LG on 2021-09-30
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon28/05/2021
Micro company accounts made up to 2021-01-31
dot icon17/03/2021
Satisfaction of charge 61 in full
dot icon17/03/2021
Satisfaction of charge 57 in full
dot icon21/09/2020
Micro company accounts made up to 2020-01-31
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/08/2019
Micro company accounts made up to 2019-01-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/02/2019
Registration of charge 008430920065, created on 2019-02-22
dot icon23/10/2018
Micro company accounts made up to 2018-01-27
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon02/10/2017
Registration of charge 008430920064, created on 2017-09-22
dot icon02/10/2017
Registration of charge 008430920063, created on 2017-09-22
dot icon04/08/2017
Total exemption full accounts made up to 2017-01-28
dot icon06/06/2017
Registered office address changed from 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NB to 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB on 2017-06-06
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-01-30
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-01-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/05/2015
Appointment of Miss Emma Paige Mills as a director on 2015-05-08
dot icon08/05/2015
Appointment of Mr Gregory Bruce Mills as a director on 2015-05-08
dot icon03/11/2014
Group of companies' accounts made up to 2014-02-01
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/10/2013
Group of companies' accounts made up to 2013-02-02
dot icon30/08/2013
Registered office address changed from 17 Seatonville Road Whitley Bay Tyne and Wear NE25 9DA England on 2013-08-30
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/11/2012
Group of companies' accounts made up to 2012-01-28
dot icon24/08/2012
Duplicate mortgage certificatecharge no:62
dot icon24/08/2012
Duplicate mortgage certificatecharge no:61
dot icon24/08/2012
Duplicate mortgage certificatecharge no:60
dot icon24/08/2012
Duplicate mortgage certificatecharge no:59
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 60
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 61
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 62
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 59
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 57
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 58
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 56
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/01/2012
Accounts made up to 2011-01-29
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/03/2011
Registered office address changed from Mills House 7/11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX England on 2011-03-25
dot icon26/10/2010
Accounts made up to 2010-01-30
dot icon14/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 55
dot icon10/08/2009
Accounts made up to 2009-01-31
dot icon08/07/2009
Return made up to 31/05/09; full list of members
dot icon20/05/2009
Resolutions
dot icon20/05/2009
Resolutions
dot icon20/05/2009
Resolutions
dot icon18/05/2009
Resolutions
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/07/2008
Return made up to 31/05/08; full list of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from mills house 7/11 earsdon road whitley bay tyne & wear NE25 9SX
dot icon19/06/2008
Accounts made up to 2008-01-26
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon18/10/2007
Accounts made up to 2007-01-27
dot icon12/09/2007
Particulars of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 31/05/07; no change of members
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon18/08/2006
Accounts made up to 2006-01-28
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Accounts made up to 2005-01-29
dot icon17/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Return made up to 31/05/05; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon17/12/2004
Secretary's particulars changed;director's particulars changed
dot icon17/12/2004
Director's particulars changed
dot icon12/07/2004
Accounts made up to 2004-01-31
dot icon09/06/2004
Return made up to 31/05/04; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/08/2003
Accounts made up to 2003-02-01
dot icon22/07/2003
Return made up to 31/05/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon01/04/2003
Auditor's resignation
dot icon06/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon25/07/2002
Accounts made up to 2002-02-02
dot icon13/07/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon04/05/2002
Particulars of mortgage/charge
dot icon08/08/2001
Accounts made up to 2001-02-03
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon10/04/2001
Particulars of mortgage/charge
dot icon19/02/2001
New director appointed
dot icon20/10/2000
Director resigned
dot icon02/08/2000
Accounts made up to 2000-01-29
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon07/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Registered office changed on 08/12/99 from: 17 seatonville road whitley bay tyne and wear NE25 9DA
dot icon24/09/1999
Accounts made up to 1999-01-31
dot icon22/07/1999
Return made up to 31/05/99; full list of members
dot icon03/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon27/01/1999
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon23/09/1998
Accounts made up to 1998-01-31
dot icon26/07/1998
Return made up to 31/05/98; no change of members
dot icon21/10/1997
Accounts made up to 1997-02-01
dot icon07/08/1997
Return made up to 31/05/97; no change of members
dot icon19/08/1996
Accounts made up to 1996-01-27
dot icon19/08/1996
Return made up to 31/05/96; full list of members
dot icon22/06/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon09/08/1995
Accounts made up to 1995-01-28
dot icon09/08/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts made up to 1994-01-29
dot icon03/08/1994
Return made up to 31/05/94; no change of members
dot icon21/12/1993
New director appointed
dot icon23/08/1993
Accounts made up to 1993-01-30
dot icon17/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Return made up to 31/05/93; full list of members
dot icon01/04/1993
Resolutions
dot icon01/04/1993
Ad 29/01/93--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon01/04/1993
£ nc 1000/50000 29/01/93
dot icon19/10/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon04/06/1992
Accounts made up to 1992-01-25
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon01/08/1991
Accounts made up to 1991-01-26
dot icon01/08/1991
Return made up to 31/05/91; full list of members
dot icon30/11/1990
Accounts made up to 1990-01-27
dot icon30/11/1990
Return made up to 31/05/90; no change of members
dot icon16/03/1990
Particulars of mortgage/charge
dot icon16/03/1990
Particulars of mortgage/charge
dot icon14/12/1989
Accounts made up to 1989-01-28
dot icon30/10/1989
Particulars of mortgage/charge
dot icon25/10/1989
Return made up to 31/05/89; full list of members
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Particulars of mortgage/charge
dot icon16/01/1989
Return made up to 29/03/88; full list of members
dot icon14/10/1988
Particulars of mortgage/charge
dot icon27/08/1988
Particulars of mortgage/charge
dot icon27/06/1988
Accounts for a small company made up to 1988-01-31
dot icon11/01/1988
Return made up to 31/12/87; full list of members
dot icon08/12/1987
Accounts for a small company made up to 1987-01-31
dot icon19/11/1987
Particulars of mortgage/charge
dot icon04/11/1987
Particulars of mortgage/charge
dot icon29/07/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Particulars of mortgage/charge
dot icon19/11/1986
Declaration of satisfaction of mortgage/charge
dot icon28/08/1986
Accounting reference date extended from 31/07 to 31/01
dot icon29/03/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.29M
-
0.00
-
-
2022
5
1.25M
-
0.00
-
-
2023
5
1.18M
-
0.00
-
-
2023
5
1.18M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.18M £Descended-6.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Gregory Bruce
Director
08/05/2015 - Present
1
Mills, Susan
Director
06/02/2001 - Present
10
Mills, Emma Paige
Director
08/05/2015 - Present
1
Stokoe, Martin Geoffrey
Director
01/11/1993 - Present
14

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLOSEWALK LIMITED

CLOSEWALK LIMITED is an(a) Active company incorporated on 29/03/1965 with the registered office located at 1 Exelby Close Whitebridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEWALK LIMITED?

toggle

CLOSEWALK LIMITED is currently Active. It was registered on 29/03/1965 .

Where is CLOSEWALK LIMITED located?

toggle

CLOSEWALK LIMITED is registered at 1 Exelby Close Whitebridge Park, Gosforth, Newcastle Upon Tyne, Tyne & Wear NE3 5LG.

What does CLOSEWALK LIMITED do?

toggle

CLOSEWALK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLOSEWALK LIMITED have?

toggle

CLOSEWALK LIMITED had 5 employees in 2023.

What is the latest filing for CLOSEWALK LIMITED?

toggle

The latest filing was on 07/08/2025: Micro company accounts made up to 2025-01-31.