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
The Customs House Green Room Limited
The Customs House Green Room Limited is an active company incorporated on 10 May 2006 with the registered office located in South Shields, Tyne and Wear. The Customs House Green Room Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05812339
Private limited company
Age
19 years
Incorporated
10 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about The Customs House Green Room Limited
Contact
Update Details
Address
The Customs House, Mill Dam
South Shields
Tyne & Wear
NE33 1ES
Same address for the past
18 years
Companies in NE33 1ES
Telephone
01914273737
Email
Available in Endole App
Website
Customshouse.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ms Margaret ANN Kirkland
Director • Retired Headteacher • British • Lives in UK • Born in Jun 1950
Desmond Young
Director • Retired • British • Lives in England • Born in Feb 1971
Simon John Mitchell
Director • Consultant • British • Lives in England • Born in Jun 1956
Paul Garry White
Director • Certified Accountant • British • Lives in UK • Born in Sep 1968
Mrs Kelly ANN Anders
Director • Ceo • British • Lives in UK • Born in May 1980
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
The Customs House Trust Limited
Simon John Mitchell, Paul Garry White, and 1 more are mutual people.
Active
Stevenson Scott Limited
Paul Garry White is a mutual person.
Active
Optimal Accountancy Limited
Paul Garry White is a mutual person.
Active
Optimal Managed Services Limited
Paul Garry White is a mutual person.
Active
Optimal 24/7 Limited
Paul Garry White is a mutual person.
Active
White Chalk Property Holdings Limited
Paul Garry White is a mutual person.
Active
Cal16 Limited
Simon John Mitchell is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£313.9K
Decreased by £141.29K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£328K
Decreased by £141.11K (-30%)
Total Liabilities
-£283.44K
Decreased by £152.05K (-35%)
Net Assets
£44.56K
Increased by £10.94K (+33%)
Debt Ratio (%)
86%
Decreased by 6.42% (-7%)
See 10 Year Full Financials
Latest Activity
Mr Desmond Young Appointed
3 Months Ago on 15 Jul 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Mr Paul Garry White Appointed
5 Months Ago on 21 May 2025
Simon John Mitchell Resigned
5 Months Ago on 21 May 2025
Small Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Mrs Kelly Ann Anders Appointed
1 Year 7 Months Ago on 1 Apr 2024
Raymond Spencer Resigned
1 Year 7 Months Ago on 31 Mar 2024
Small Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover The Customs House Green Room 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
Appointment of Mr Desmond Young as a director on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 14 Jul 2025
Appointment of Mr Paul Garry White as a director on 21 May 2025
Submitted on 6 Jun 2025
Termination of appointment of Simon John Mitchell as a director on 21 May 2025
Submitted on 6 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 23 Jul 2024
Appointment of Mrs Kelly Ann Anders as a director on 1 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Raymond Spencer as a director on 31 March 2024
Submitted on 12 Apr 2024
Accounts for a small company made up to 31 March 2023
Submitted on 9 Jan 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 11 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs