XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01358195

Incorporation date

16/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Eldon Square Shopping Centre Eldon Court, Percy Street, Newcastle Upon Tyne NE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1987)
dot icon12/04/2026
Registered office address changed from Intu Eldon Square Shopping Centre Eldon Court Percy Street Newcastle upon Tyne NE1 7JB to Eldon Square Shopping Centre Eldon Court Percy Street Newcastle upon Tyne NE1 7JB on 2026-04-12
dot icon10/04/2026
Termination of appointment of Donna Louise Harrop as a secretary on 2026-04-01
dot icon20/03/2026
Appointment of Mr Paul Anthony Stephenson as a director on 2026-03-09
dot icon20/03/2026
Director's details changed for Mr Paul Anthony Stephenson on 2026-03-09
dot icon16/02/2026
Appointment of Mrs Lisa Michelle Kendal as a director on 2026-02-04
dot icon29/01/2026
Termination of appointment of Susan Foster as a director on 2026-01-15
dot icon28/11/2025
Termination of appointment of Donna Louise Harrop as a secretary on 2025-11-28
dot icon28/11/2025
Appointment of Miss Donna Louise Harrop as a secretary on 2025-11-28
dot icon13/11/2025
Notification of a person with significant control statement
dot icon05/11/2025
Notification of a person with significant control statement
dot icon03/10/2025
Notification of a person with significant control statement
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/08/2025
Notification of a person with significant control statement
dot icon21/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon10/07/2025
Termination of appointment of Thomas Mitchell Rhodes as a director on 2025-07-09
dot icon03/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Cessation of Gavin Paris as a person with significant control on 2025-03-17
dot icon30/06/2025
Termination of appointment of Stephen Deryk Palmer as a director on 2025-06-30
dot icon20/05/2025
Appointment of Mr Thomas Mitchell Rhodes as a director on 2025-05-12
dot icon20/05/2025
Appointment of Mrs Holly Sheridan Latimer as a director on 2025-05-20
dot icon06/05/2025
Termination of appointment of Kirsty Hardy as a director on 2025-05-02
dot icon30/04/2025
Termination of appointment of Nicola Jane Spoors as a director on 2025-04-28
dot icon22/04/2025
Appointment of Miss Helen Cowie as a director on 2025-04-22
dot icon16/04/2025
Termination of appointment of Peter Davis as a director on 2025-04-16
dot icon13/11/2024
Notification of Gavin Paris as a person with significant control on 2024-11-13
dot icon04/11/2024
Certificate of change of name
dot icon31/10/2024
Termination of appointment of Cormac John Hamilton as a director on 2024-10-31
dot icon31/10/2024
Cessation of Cormac John Hamilton as a person with significant control on 2024-08-28
dot icon08/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/04/2024
Termination of appointment of Daniel Trevor Errington-Barnes as a director on 2024-04-12
dot icon08/04/2024
Termination of appointment of Clare Susan Cannon as a secretary on 2024-04-05
dot icon08/04/2024
Appointment of Miss Donna Louise Harrop as a secretary on 2024-04-05
dot icon15/03/2024
Appointment of Mr Peter Davis as a director on 2024-03-14
dot icon15/03/2024
Appointment of Miss Faye Nicole Thompson as a director on 2024-03-15
dot icon04/01/2024
Cessation of Timothy William Stone as a person with significant control on 2023-12-31
dot icon04/01/2024
Termination of appointment of Timothy William Stone as a director on 2023-12-31
dot icon04/01/2024
Termination of appointment of Daniel Trevor Errington-Barnes as a secretary on 2024-01-04
dot icon04/01/2024
Appointment of Mrs Clare Susan Cannon as a secretary on 2024-01-04
dot icon04/01/2024
Appointment of Mr Daniel Trevor Errington-Barnes as a director on 2024-01-04
dot icon02/11/2023
Termination of appointment of Jayne Marie Punshon as a director on 2023-11-02
dot icon12/09/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/09/2023
Termination of appointment of Andrew Baker as a director on 2023-09-12
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/07/2023
Appointment of Mr Timothy William Stone as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Andrew Baker as a director on 2023-07-28
dot icon24/05/2023
Termination of appointment of Timothy William Stone as a secretary on 2023-05-24
dot icon24/05/2023
Withdrawal of a person with significant control statement on 2023-05-24
dot icon24/05/2023
Notification of Cormac John Hamilton as a person with significant control on 2023-05-23
dot icon24/05/2023
Appointment of Mr Daniel Trevor Errington-Barnes as a secretary on 2023-05-23
dot icon23/02/2023
Appointment of Mrs Susan Foster as a director on 2023-02-22
dot icon22/02/2023
Appointment of Mrs Kirsty Hardy as a director on 2023-02-22
dot icon22/02/2023
Withdrawal of a person with significant control statement on 2023-02-22
dot icon22/02/2023
Withdrawal of a person with significant control statement on 2023-02-22
dot icon22/02/2023
Withdrawal of a person with significant control statement on 2023-02-22
dot icon20/02/2023
Termination of appointment of Robert Brewis as a director on 2022-02-13
dot icon20/02/2023
Appointment of Mr Cormac John Hamilton as a director on 2022-11-04
dot icon20/02/2023
Termination of appointment of Emma Victoria Temple as a director on 2023-02-21
dot icon20/02/2023
Appointment of Ms Jayne Marie Punshon as a director on 2023-02-21
dot icon22/07/2015
Registered office address changed from , C/O Centre Management Office, Eldon Court Eldon Square Shopping Centre, Percy Street, Newcastle, Newcastle upon Tyne, NE1 7JB to Intu Eldon Square Shopping Centre Eldon Court Percy Street Newcastle upon Tyne NE1 7JB on 2015-07-22
dot icon18/07/2011
Registered office address changed from , Centre Mangers Office,, Eldon Square Shopping Centre,, Eldon Court,Percy Street, Newcastle-upon-Tyne, NE1 7JB on 2011-07-18
dot icon21/08/1987
Registered office changed on 21/08/87 from:\st andrews' house, 40 broadway, london SW1
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
232.54K
-
0.00
-
-
2022
0
329.11K
-
0.00
-
-
2022
0
329.11K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

329.11K £Ascended41.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

113
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Lynn
Director
01/04/2005 - 31/03/2006
-
Mcdonald, George
Director
21/06/1993 - 01/04/2004
1
Rhodes, Thomas Mitchell
Director
12/05/2025 - 09/07/2025
2
Swanston, Dawn Louise
Director
05/02/2018 - 31/12/2018
2
Brewis, Robert
Director
09/05/2018 - 12/02/2022
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED

XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/03/1978 with the registered office located at Eldon Square Shopping Centre Eldon Court, Percy Street, Newcastle Upon Tyne NE1 7JB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED?

toggle

XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED is currently Active. It was registered on 16/03/1978 .

Where is XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED located?

toggle

XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED is registered at Eldon Square Shopping Centre Eldon Court, Percy Street, Newcastle Upon Tyne NE1 7JB.

What does XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED do?

toggle

XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for XPE ELDON SQUARE MERCHANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/04/2026: Registered office address changed from Intu Eldon Square Shopping Centre Eldon Court Percy Street Newcastle upon Tyne NE1 7JB to Eldon Square Shopping Centre Eldon Court Percy Street Newcastle upon Tyne NE1 7JB on 2026-04-12.