Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
00604621 Limited
00604621 Limited is an active company incorporated on 15 May 1958 with the registered office located in Newcastle upon Tyne, Tyne and Wear. 00604621 Limited was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00604621
Private limited company
Age
67 years
Incorporated
15 May 1958
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
3244 days
Awaiting first confirmation statement
Dated
11 October 2016
Was due on
25 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5979 days
For period
1 Jul
⟶
30 Jun 2007
(12 months)
Accounts type is
Medium
Next accounts for period
30 June 2008
Was due on
30 April 2009
(16 years ago)
Learn more about 00604621 Limited
Contact
Address
GRANT THORNTON UK LLP
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Same address for the past
16 years
Companies in NE1 6EF
Telephone
Unreported
Email
Unreported
Website
Simpsonandgregg.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Duncan Sinclair Syers
Director • Secretary • British • Lives in England • Born in Oct 1955
Mr Christopher John Corkhill
Director • British • Lives in UK • Born in Jun 1953
Paul St John Lloyd Venable
Director • British • Lives in UK • Born in Sep 1963
Mr Colin Peter Reed
Director • Technical Director • British • Lives in UK • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wetherby Golf Club Limited
Mr Duncan Sinclair Syers is a mutual person.
Active
FD105 Limited
Paul St John Lloyd Venable is a mutual person.
Active
F.A. Atkinson Limited
Mr Christopher John Corkhill, Mr Colin Peter Reed, and 1 more are mutual people.
Liquidation
Williams Electrical & Mechanical Services Limited
Mr Christopher John Corkhill is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
30 Jun 2007
For period
30 Jun
⟶
30 Jun 2007
Traded for
12 months
Cash in Bank
£233K
Decreased by £366K (-61%)
Turnover
£12.85M
Increased by £1.54M (+14%)
Employees
132
Increased by 12 (+10%)
Total Assets
£4.08M
Decreased by £183K (-4%)
Total Liabilities
-£2.67M
Decreased by £236K (-8%)
Net Assets
£1.41M
Increased by £53K (+4%)
Debt Ratio (%)
65%
Decreased by 2.73% (-4%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
1 Year 4 Months Ago on 4 May 2024
Compulsory Dissolution
4 Years Ago on 6 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Restoration Court Order
6 Years Ago on 19 Feb 2019
Compulsory Dissolution
13 Years Ago on 16 Mar 2012
Moved to Dissolution
13 Years Ago on 16 Dec 2011
Administration Period Extended
14 Years Ago on 30 Nov 2010
Administration Period Extended
15 Years Ago on 28 Jun 2010
Paul St John Lloyd Venable Resigned
15 Years Ago on 1 Oct 2009
Administrator Appointed
16 Years Ago on 22 Jun 2009
Get Alerts
Get Credit Report
Discover 00604621 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Paul St John Lloyd Venable as a director on 1 October 2009
Submitted on 27 Aug 2024
Restoration by order of the court
Submitted on 4 May 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Restoration by order of the court
Submitted on 19 Feb 2019
Certificate of change of name
Submitted on 19 Feb 2019
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Mar 2012
Administrator's progress report to 12 December 2011
Submitted on 16 Dec 2011
Notice of move from Administration to Dissolution
Submitted on 16 Dec 2011
Administrator's progress report to 16 June 2011
Submitted on 21 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs