Company NameNorthumberland County Recreation Ground Limited(The)
DirectorsAdam Tom Heather and Philip James Nicholson
Company StatusActive
Company Number00080699
CategoryPrivate Limited Company
Incorporation Date19 April 1904(120 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Tom Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(104 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Philip James Nicholson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(104 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr John Michael Crawhall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(87 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 July 2008)
RoleRetired
Correspondence AddressPebblewater
Thorns Beach, Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director NameMr Robert Willis Smithson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(87 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 January 2003)
RoleRetired
Correspondence Address26 Eddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4SJ
Secretary NameMr John Michael Crawhall
NationalityBritish
StatusResigned
Appointed14 June 1991(87 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressPebblewater
Thorns Beach, Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(96 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Secretary NameTAIT Walker Management Limited (Corporation)
StatusResigned
Appointed15 July 2008(104 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 December 2021)
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Telephone0191 2846884
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.1k at £10Mr Philip James Nicholson & Adam Tom Heather
100.00%
Ordinary

Financials

Year2014
Net Worth£34,646
Cash£16,738
Current Liabilities£854

Accounts

Latest Accounts8 November 2022 (1 year, 5 months ago)
Next Accounts Due8 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 November

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

2 September 2020Total exemption full accounts made up to 8 November 2019 (7 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 July 2020Director's details changed for Mr Adam Tom Heather on 21 July 2020 (2 pages)
21 July 2020Change of details for Mr Adam Tom Heather as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Philip James Nicholson on 21 July 2020 (2 pages)
21 July 2020Change of details for Mr Philip James Nicholson as a person with significant control on 21 July 2019 (2 pages)
5 August 2019Change of details for Mr Adam Tom Heather as a person with significant control on 24 July 2019 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 8 November 2018 (7 pages)
31 July 2019Change of details for Mr Adam Tom Heather as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Director's details changed for Mr Adam Tom Heather on 29 July 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 8 November 2017 (7 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
1 August 2018Change of details for Mr Adam Tom Heather as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Director's details changed for Mr Adam Tom Heather on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Philip James Nicholson on 31 July 2018 (2 pages)
31 July 2018Secretary's details changed for Tait Walker Management Limited on 31 July 2018 (1 page)
31 July 2018Change of details for Mr Philip James Nicholson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Total exemption small company accounts made up to 8 November 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 8 November 2016 (6 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 8 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 8 November 2015 (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 August 2015Total exemption small company accounts made up to 8 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 8 November 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 8 November 2014 (6 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,800
(5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,800
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,800
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,800
(5 pages)
16 May 2014Total exemption small company accounts made up to 8 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 8 November 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 8 November 2013 (6 pages)
19 August 2013Director's details changed for Adam Tom Heather on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,800
(5 pages)
19 August 2013Director's details changed for Adam Tom Heather on 25 July 2013 (2 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,800
(5 pages)
11 July 2013Total exemption small company accounts made up to 8 November 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 8 November 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 8 November 2012 (6 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 8 November 2011 (6 pages)
24 August 2011Director's details changed for Adam Tom Heather on 25 July 2011 (2 pages)
24 August 2011Director's details changed for Philip James Nicholson on 25 July 2011 (2 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 August 2011Secretary's details changed for R Tait Walker & Company Limited on 25 July 2011 (2 pages)
24 August 2011Secretary's details changed for R Tait Walker & Company Limited on 25 July 2011 (2 pages)
24 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Adam Tom Heather on 25 July 2011 (2 pages)
24 August 2011Director's details changed for Philip James Nicholson on 25 July 2011 (2 pages)
8 August 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 8 November 2010 (6 pages)
28 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
12 August 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 8 November 2009 (6 pages)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
10 September 2009Return made up to 25/07/09; full list of members (5 pages)
7 September 2009Total exemption small company accounts made up to 8 November 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 8 November 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 8 November 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 8 November 2007 (6 pages)
11 August 2008Return made up to 25/07/08; full list of members (5 pages)
11 August 2008Return made up to 25/07/08; full list of members (5 pages)
28 July 2008Registered office changed on 28/07/2008 from 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
28 July 2008Appointment terminated director nicholas craig (1 page)
28 July 2008Secretary appointed r tait walker & company LIMITED (2 pages)
28 July 2008Director appointed philip james nicholson (2 pages)
28 July 2008Director appointed philip james nicholson (2 pages)
28 July 2008Secretary appointed r tait walker & company LIMITED (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 1 st james` gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
28 July 2008Director appointed adam tom heather (2 pages)
28 July 2008Director appointed adam tom heather (2 pages)
28 July 2008Appointment terminated director nicholas craig (1 page)
24 July 2008Appointment terminated secretary john crawhall (1 page)
24 July 2008Appointment terminated director john crawhall (1 page)
24 July 2008Appointment terminated director john crawhall (1 page)
24 July 2008Appointment terminated secretary john crawhall (1 page)
10 September 2007Total exemption small company accounts made up to 8 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 8 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 8 November 2006 (6 pages)
22 August 2007Return made up to 25/07/07; full list of members (2 pages)
22 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 8 November 2005 (12 pages)
1 September 2006Total exemption full accounts made up to 8 November 2005 (12 pages)
1 September 2006Total exemption full accounts made up to 8 November 2005 (12 pages)
3 August 2006Return made up to 25/07/06; full list of members (8 pages)
3 August 2006Return made up to 25/07/06; full list of members (8 pages)
15 September 2005Return made up to 14/06/05; full list of members (7 pages)
15 September 2005Return made up to 14/06/05; full list of members (7 pages)
31 August 2005Total exemption full accounts made up to 8 November 2004 (9 pages)
31 August 2005Total exemption full accounts made up to 8 November 2004 (9 pages)
31 August 2005Total exemption full accounts made up to 8 November 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 8 November 2003 (9 pages)
9 September 2004Total exemption full accounts made up to 8 November 2003 (9 pages)
9 September 2004Total exemption full accounts made up to 8 November 2003 (9 pages)
1 September 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 September 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 July 2004Return made up to 14/06/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 July 2004Return made up to 14/06/03; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/07/04
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 June 2004Return made up to 14/06/03; full list of members; amend
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 June 2004Return made up to 14/06/03; full list of members; amend
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 July 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2003Total exemption full accounts made up to 8 November 2002 (8 pages)
26 February 2003Total exemption full accounts made up to 8 November 2002 (8 pages)
26 February 2003Total exemption full accounts made up to 8 November 2002 (8 pages)
13 August 2002Total exemption full accounts made up to 8 November 2001 (8 pages)
13 August 2002Total exemption full accounts made up to 8 November 2001 (8 pages)
13 August 2002Total exemption full accounts made up to 8 November 2001 (8 pages)
10 August 2002Return made up to 14/06/02; full list of members (9 pages)
10 August 2002Return made up to 14/06/02; full list of members (9 pages)
4 November 2001Registered office changed on 04/11/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
4 November 2001Registered office changed on 04/11/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
6 September 2001Total exemption full accounts made up to 8 November 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 8 November 2000 (9 pages)
6 September 2001Total exemption full accounts made up to 8 November 2000 (9 pages)
19 July 2001Return made up to 14/06/01; full list of members (9 pages)
19 July 2001Return made up to 14/06/01; full list of members (9 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Memorandum and Articles of Association (25 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Memorandum and Articles of Association (25 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Full accounts made up to 8 November 1999 (11 pages)
22 August 2000Full accounts made up to 8 November 1999 (11 pages)
22 August 2000Full accounts made up to 8 November 1999 (11 pages)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 1999Full accounts made up to 8 November 1998 (11 pages)
9 September 1999Full accounts made up to 8 November 1998 (11 pages)
9 September 1999Full accounts made up to 8 November 1998 (11 pages)
6 July 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 July 1999Registered office changed on 06/07/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1AN (1 page)
6 July 1999Registered office changed on 06/07/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1AN (1 page)
6 July 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 August 1998Full accounts made up to 8 November 1997 (8 pages)
21 August 1998Full accounts made up to 8 November 1997 (8 pages)
21 August 1998Full accounts made up to 8 November 1997 (8 pages)
8 September 1997Full accounts made up to 8 November 1996 (9 pages)
8 September 1997Full accounts made up to 8 November 1996 (9 pages)
8 September 1997Full accounts made up to 8 November 1996 (9 pages)
14 July 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1997Return made up to 14/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1996Full accounts made up to 8 November 1995 (9 pages)
19 July 1996Full accounts made up to 8 November 1995 (9 pages)
19 July 1996Full accounts made up to 8 November 1995 (9 pages)
9 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1995Full accounts made up to 8 November 1994 (9 pages)
2 August 1995Full accounts made up to 8 November 1994 (9 pages)
2 August 1995Full accounts made up to 8 November 1994 (9 pages)
3 February 1989Registered office changed on 03/02/89 from: sun alliance house 35 mosley street newcastle upon tyne NE99 1 end (1 page)
3 February 1989Registered office changed on 03/02/89 from: sun alliance house 35 mosley street newcastle upon tyne NE99 1 end (1 page)
19 April 1904Certificate of incorporation (17 pages)
19 April 1904Certificate of incorporation (17 pages)