Background WavePink WaveYellow Wave

CLOSEWALK LIMITED (00843092)

CLOSEWALK LIMITED (00843092) is an active UK company. incorporated on 29 March 1965. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CLOSEWALK LIMITED has been registered for 60 years. Current directors include MILLS, Emma Paige, MILLS, Gregory Bruce, MILLS, Nigel John and 2 others.

Company Number
00843092
Status
active
Type
ltd
Incorporated
29 March 1965
Age
60 years
Address
1 Exelby Close Whitebridge Park, Newcastle Upon Tyne, NE3 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLS, Emma Paige, MILLS, Gregory Bruce, MILLS, Nigel John, MILLS, Susan, STOKOE, Martin Geoffrey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSEWALK LIMITED

CLOSEWALK LIMITED is an active company incorporated on 29 March 1965 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CLOSEWALK LIMITED was registered 60 years ago.(SIC: 68100, 68209)

Status

active

Active since 60 years ago

Company No

00843092

LTD Company

Age

60 Years

Incorporated 29 March 1965

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1 Exelby Close Whitebridge Park Gosforth Newcastle Upon Tyne, NE3 5LG,

Previous Addresses

1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB England
From: 6 June 2017To: 30 September 2021
1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NB
From: 30 August 2013To: 6 June 2017
17 Seatonville Road Whitley Bay Tyne and Wear NE25 9DA England
From: 25 March 2011To: 30 August 2013
Mills House 7/11 Earsdon Road Whitley Bay Tyne & Wear NE25 9SX England
From: 29 March 1965To: 25 March 2011
Timeline

10 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Mar 65
Director Joined
May 15
Director Joined
May 15
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 22
Loan Cleared
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MILLS, Nigel John

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Secretary
Appointed N/A

MILLS, Emma Paige

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born June 1998
Director
Appointed 08 May 2015

MILLS, Gregory Bruce

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born June 1998
Director
Appointed 08 May 2015

MILLS, Nigel John

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born September 1958
Director
Appointed N/A

MILLS, Susan

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born July 1961
Director
Appointed 06 Feb 2001

STOKOE, Martin Geoffrey

Active
1 Exelby Close, GosforthNE3 5LG
Born April 1964
Director
Appointed 01 Nov 1993

HERDMAN, Alison Mary

Resigned
10 Beverley Gardens, CullercoatsNE30 4NS
Born March 1966
Director
Appointed N/A
Resigned 23 Sept 2002

MILLS, John Richardson

Resigned
24 Southlands, North ShieldsNE30 2QS
Born May 1934
Director
Appointed N/A
Resigned 23 Sept 2002

WOOLEY, Suzanne Claire

Resigned
5 Colbeck Terrace, TynemouthNE30 4BW
Born October 1961
Director
Appointed N/A
Resigned 01 Sept 2000

Persons with significant control

2

Mrs Susan Mills

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John Mills

Active
Whitebridge Park, Newcastle Upon TyneNE3 5LG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
14 August 2012
MG02MG02
Legacy
25 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Made Up Date
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
27 January 2010
MG01MG01
Accounts With Made Up Date
10 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Resolution
20 May 2009
RESOLUTIONSResolutions
Resolution
20 May 2009
RESOLUTIONSResolutions
Resolution
20 May 2009
RESOLUTIONSResolutions
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
190190
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Accounts With Made Up Date
19 June 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
15 March 2007
403aParticulars of Charge Subject to s859A
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 September 2005
AAAnnual Accounts
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
288cChange of Particulars
Legacy
17 December 2004
288cChange of Particulars
Accounts With Made Up Date
12 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
25 July 2002
AAAnnual Accounts
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
8 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 December 1999
287Change of Registered Office
Accounts With Made Up Date
24 September 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 September 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 August 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
22 June 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Made Up Date
23 August 1993
AAAnnual Accounts
Legacy
17 July 1993
395Particulars of Mortgage or Charge
Legacy
15 July 1993
363sAnnual Return (shuttle)
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
88(2)R88(2)R
Legacy
1 April 1993
123Notice of Increase in Nominal Capital
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Made Up Date
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Legacy
16 March 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 December 1989
AAAnnual Accounts
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Legacy
25 October 1989
363363
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1989
403aParticulars of Charge Subject to s859A
Legacy
18 February 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
363363
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
27 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Legacy
29 July 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
19 November 1986
403aParticulars of Charge Subject to s859A
Legacy
28 August 1986
225(1)225(1)
Incorporation Company
29 March 1965
NEWINCIncorporation