Background WavePink WaveYellow Wave

TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED (11020630)

TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED (11020630) is an active UK company. incorporated on 18 October 2017. with registered office in Eaglescliffe. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED has been registered for 8 years. Current directors include EGGLESTON, Howard Scott, WARRIOR, Victoria Elizabeth.

Company Number
11020630
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
The Old Offices, Eaglescliffe, TS16 0LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EGGLESTON, Howard Scott, WARRIOR, Victoria Elizabeth
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED

TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Eaglescliffe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TOMAHAWK STEAKHOUSES (NEWCASTLE) LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11020630

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Old Offices Urlay Nook Road Eaglescliffe, TS16 0LA,

Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Director Left
Jan 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KING, James Gilchrist

Active
The Strand, RedcarTS10 2QG
Secretary
Appointed 18 Oct 2017

EGGLESTON, Howard Scott

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born January 1967
Director
Appointed 18 Oct 2017

WARRIOR, Victoria Elizabeth

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born October 1969
Director
Appointed 18 Oct 2017

STURMAN, Thomas Edward

Resigned
Urlay Nook Road, EaglescliffeTS16 0LA
Born April 1982
Director
Appointed 18 Oct 2017
Resigned 05 Jan 2023

Persons with significant control

2

Howard Scott Eggleston

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2017

Victoria Elizabeth Warrior

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2017
NEWINCIncorporation