About

Registered Number: 05302497
Date of Incorporation: 02/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Ouseburn Wharf Ltd was registered on 02 December 2004 and are based in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Caisley, Paul, Hardacre, Dorian Stuart Ritchie, Maughan, Martin Joseph, Polmear, Morag Frances, Pearce Scott, Ann, Walker, Julia Anne, Firn, Nigel George, Harper, Diane Mary, Jaynes, Neville Barton, Tulloch, Ian Cameron, Turnbull, Thomas Paul are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAISLEY, Paul 01 April 2011 - 1
HARDACRE, Dorian Stuart Ritchie 10 March 2010 - 1
MAUGHAN, Martin Joseph 31 August 2020 - 1
POLMEAR, Morag Frances 10 March 2010 - 1
FIRN, Nigel George 06 January 2006 30 March 2007 1
HARPER, Diane Mary 29 December 2008 01 April 2011 1
JAYNES, Neville Barton 10 March 2010 19 December 2016 1
TULLOCH, Ian Cameron 04 January 2005 17 February 2006 1
TURNBULL, Thomas Paul 01 April 2011 15 November 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARCE SCOTT, Ann 04 January 2005 16 August 2006 1
WALKER, Julia Anne 29 December 2008 21 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 11 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 02 September 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 11 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 10 October 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.