Newcastle Upon Tyne
NE1 3DQ
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Ms Susan Emmas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 19 December 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Associate Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne And Wear NE26 2AA |
Director Name | Mr Michael Francis Henry |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Leader Of Gateshead Council |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodbine Terrace Bensham Gateshead Tyne And Wear NE8 1RU |
Director Name | Mrs Susan Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 47 Kelvey House 47 Bede Burn Road Jarrow Tyne & Wear NE32 5BH |
Director Name | Mr James Rhys McKinnell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Robin Steven Cantrill-Fenwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Digital & Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Ross Michael Elgie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Paul Thomas Henry Shevlin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Ms Brenna Hobson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Ishtiaq Ahmed Din |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Secretary Name | Ms Jacqueline Ann Kell |
---|---|
Status | Current |
Appointed | 01 April 2021(38 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Mr Alan Howe |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 1998) |
Role | Playwright |
Correspondence Address | 7 Byron Terrace Shotton Colliery Durham County Durham DH6 2PF |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Grove Newcastle Upon Tyne NE6 5AT |
Secretary Name | Caroline Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1996) |
Role | Company Director |
Correspondence Address | 3 Northumberland Road Ryton Tyne & Wear NE40 3PT |
Director Name | Mr Gerard James Casey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 December 2007) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Avenue Wallsend Tyne & Wear NE28 8DE |
Director Name | David Clarke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1998) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Grove Newcastle Upon Tyne NE6 5AT |
Director Name | Claire Elizabeth Hardwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2001) |
Role | Actor |
Correspondence Address | 8 Railway Terrace Davey Bank Wallsend Tyne & Wear NE28 6HZ |
Director Name | Susan Joanne Hepworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 1996) |
Role | Head Of European Office Univer |
Correspondence Address | 13 Silvermere Drive Ryton Tyne & Wear NE40 3HA |
Director Name | Susan Doris Holmes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 September 1996) |
Role | Senior Lecturer |
Correspondence Address | Holly House 21 Tollgate Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HF |
Secretary Name | Andrew Christopher Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(12 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 37 Lavender Gardens West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3BB |
Secretary Name | Susan Jane Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parkville Heaton Newcastle Upon Tyne NE6 5AU |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Director Name | Prof Christopher Bailey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2006) |
Role | University Lecturer |
Correspondence Address | 22 Treherne Road Newcastle Upon Tyne Tyne And Wear NE2 3NP |
Director Name | Timothy Robert Flood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hotspur Street Tynemouth Tyne & Wear NE30 4EN |
Director Name | Mr John Michael Chaplin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 21 January 2010) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lodore Road Jesmond Newcastle Upon Tyne NE2 3NN |
Secretary Name | Mr James Patrick Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 Kingsley Place Heaton Newcastle Upon Tyne NE6 5AN |
Director Name | Julia Darling |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2005) |
Role | Writer |
Correspondence Address | 9 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5BA |
Director Name | Mr Thomas Stephen Frater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(20 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Edward Road Tynemouth Tyne & Wear NE30 2RW |
Director Name | Mr Gordon Francis Bates |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Mickleby Close Nunthorpe Middlesbrough Cleveland TS7 0QX |
Director Name | Mrs Jeanne Diane Hale |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2015) |
Role | Advisor For Creativity & Culture |
Country of Residence | England |
Correspondence Address | 8 Ellesmere Avenue South Gosforth Newcastle Upon Tyne Tyne & Wear |
Director Name | Mrs Catherine Teresa Franklin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2009(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakhurst Terrace Benton Newcastle Upon Tyne Tyne & Wear NE12 9NY |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(26 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Director Name | Prof Peter Michael Fidler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
Website | www.live.org.uk/ |
---|---|
Telephone | 0191 2612694 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Broad Chare Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,505,665 |
Gross Profit | £12,194 |
Net Worth | £5,734,120 |
Cash | £6,291 |
Current Liabilities | £270,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: A registered charge Particulars: F/H 55-81 (odd) quayside 9 and 10 trinity chare and 3-25 (odd) and 25B broad chare t/n TY359327. F/h 65QUAYSIDE t/n TY387791. L/h FLAT1, 3 indian kings yard t/n TY153965. For further details of the property charged please see MR01. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Dclg Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the schoolhouse 12 trinity chare newcastle upon tyne t/no TY180342 and all buildings and fixtures thereon from time to time and the benefit of all rights easements and privileges appurtenant to or benefiting the same. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: The Arts Council of England Classification: Fixed & floating charge Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Insurances future easements and rights and all of the undertaking property assets and rights of the company see image for full details. Outstanding |
22 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Arts Council of England Classification: Legal charge Secured details: The repayment of the grant of up to £450,000 and all other monies due or to become due. Particulars: L/H dalton house 29 broad chare newcastle upon tyne t/no ty 434810 and l/h 27 broad chare and 7/8 as 27 trinity chare quayside newcastle upon tyne t/no ty 78129 together by way of assignment the benefit of all the right title and interest of the company to in and under all present and future agreements, contracts and deeds. See the mortgage charge document for full details. Outstanding |
22 March 2007 | Delivered on: 28 March 2007 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Legal charge Secured details: £550,000 due or to become due from the company to. Particulars: L/H property k/a dalton house 27 and 29 broad chare newcastle upon tyne t/no TY282864 and TY434810. Outstanding |
22 March 2007 | Delivered on: 28 March 2007 Persons entitled: The Secretary of State for Communities and Local Government Classification: Legal charge Secured details: £999,124.00 due or to become due from the company to. Particulars: L/H property k/a 27 and 29 broad chare newcastle upon tyne t/no TY434810 and TY78129. Outstanding |
6 February 2006 | Delivered on: 14 February 2006 Satisfied on: 9 May 2007 Persons entitled: The First Secretary of State Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 27 broad chare, 7 trinity chare and 29 broad chare, quayside, newcastle upon tyne t/no TY78129 and TY434810. Fully Satisfied |
11 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Termination of appointment of Peter Michael Fidler as a director on 2 December 2019 (1 page) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
2 December 2019 | Appointment of Mr Robin Steven Cantrill-Fenwick as a director on 3 December 2018 (2 pages) |
29 November 2019 | Appointment of Mrs Lucy Robson as a director on 3 December 2018 (2 pages) |
29 November 2019 | Appointment of Mr Ishtiaq Ahmed Din as a director on 3 December 2018 (2 pages) |
29 November 2019 | Appointment of Ms Brenna Hobson as a director on 3 December 2018 (2 pages) |
29 November 2019 | Appointment of Mr Paul Thomas Henry Shevlin as a director on 3 December 2018 (2 pages) |
29 November 2019 | Appointment of Mr Ross Michael Elgie as a director on 3 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
11 January 2018 | Termination of appointment of John Irving Josephs as a director on 5 December 2017 (1 page) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
21 September 2017 | Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages) |
21 September 2017 | Appointment of Professor Peter Michael Fidler as a director on 12 December 2016 (2 pages) |
21 September 2017 | Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages) |
21 September 2017 | Appointment of Professor Peter Michael Fidler as a director on 12 December 2016 (2 pages) |
17 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
17 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
30 June 2016 | Auditor's resignation (1 page) |
30 June 2016 | Auditor's resignation (1 page) |
12 January 2016 | Annual return made up to 28 December 2015 no member list (10 pages) |
12 January 2016 | Annual return made up to 28 December 2015 no member list (10 pages) |
21 December 2015 | Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (46 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (46 pages) |
20 January 2015 | Annual return made up to 28 December 2014 no member list (12 pages) |
20 January 2015 | Annual return made up to 28 December 2014 no member list (12 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
7 February 2014 | Registration of charge 016977560007 (60 pages) |
7 February 2014 | Registration of charge 016977560007 (60 pages) |
22 January 2014 | Annual return made up to 28 December 2013 no member list (12 pages) |
22 January 2014 | Annual return made up to 28 December 2013 no member list (12 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (40 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (40 pages) |
12 December 2013 | Appointment of Mr John Irving Josephs as a director (2 pages) |
12 December 2013 | Appointment of Mr John Irving Josephs as a director (2 pages) |
12 December 2013 | Termination of appointment of Robert Williamson as a director (1 page) |
12 December 2013 | Termination of appointment of Robert Williamson as a director (1 page) |
12 December 2013 | Appointment of Ms Susan Margaret Wilson as a director (2 pages) |
12 December 2013 | Appointment of Ms Susan Margaret Wilson as a director (2 pages) |
11 December 2013 | Appointment of Mrs Susan Brown as a director (2 pages) |
11 December 2013 | Appointment of Mrs Susan Brown as a director (2 pages) |
28 November 2013 | Appointment of Mr Michael Francis Henry as a director (2 pages) |
28 November 2013 | Appointment of Mr Michael Francis Henry as a director (2 pages) |
27 November 2013 | Appointment of Ms Susan Emmas as a director (2 pages) |
27 November 2013 | Appointment of Ms Susan Emmas as a director (2 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
25 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
24 January 2013 | Termination of appointment of Roxana Silbert as a director (1 page) |
24 January 2013 | Termination of appointment of Paul Younger as a director (1 page) |
24 January 2013 | Termination of appointment of Paul Younger as a director (1 page) |
24 January 2013 | Termination of appointment of Roxana Silbert as a director (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (40 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (40 pages) |
25 January 2012 | Appointment of Ms Roxana Alba Silbert as a director (2 pages) |
25 January 2012 | Annual return made up to 28 December 2011 no member list (7 pages) |
25 January 2012 | Appointment of Ms Roxana Alba Silbert as a director (2 pages) |
25 January 2012 | Annual return made up to 28 December 2011 no member list (7 pages) |
24 January 2012 | Termination of appointment of John Mowbray as a director (1 page) |
24 January 2012 | Appointment of Mr Robert John Williamson as a director (2 pages) |
24 January 2012 | Termination of appointment of Jane Robinson as a director (1 page) |
24 January 2012 | Appointment of Mr Robert John Williamson as a director (2 pages) |
24 January 2012 | Termination of appointment of Jane Robinson as a director (1 page) |
24 January 2012 | Termination of appointment of John Mowbray as a director (1 page) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (40 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (40 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 January 2011 | Annual return made up to 28 December 2010 no member list (8 pages) |
24 January 2011 | Annual return made up to 28 December 2010 no member list (8 pages) |
23 January 2011 | Termination of appointment of Timothy Flood as a director (1 page) |
23 January 2011 | Termination of appointment of Thomas Frater as a director (1 page) |
23 January 2011 | Termination of appointment of Graeme Thompson as a director (1 page) |
23 January 2011 | Termination of appointment of Thomas Frater as a director (1 page) |
23 January 2011 | Termination of appointment of Carol Meredith as a director (1 page) |
23 January 2011 | Termination of appointment of Graeme Thompson as a director (1 page) |
23 January 2011 | Termination of appointment of John Chaplin as a director (1 page) |
23 January 2011 | Termination of appointment of Carol Meredith as a director (1 page) |
23 January 2011 | Termination of appointment of Timothy Flood as a director (1 page) |
23 January 2011 | Termination of appointment of John Chaplin as a director (1 page) |
15 January 2011 | Termination of appointment of Gordon Bates as a director (1 page) |
15 January 2011 | Termination of appointment of Gordon Bates as a director (1 page) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (40 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (40 pages) |
9 March 2010 | Appointment of Professor Paul Lawrence Younger as a director (2 pages) |
9 March 2010 | Appointment of Mrs Michelle Frances Percy as a director (2 pages) |
9 March 2010 | Appointment of Mrs Michelle Frances Percy as a director (2 pages) |
9 March 2010 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (2 pages) |
9 March 2010 | Appointment of Mr Paul Michael Callaghan as a director (2 pages) |
9 March 2010 | Appointment of Mr Paul Michael Callaghan as a director (2 pages) |
9 March 2010 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (2 pages) |
9 March 2010 | Appointment of Professor Paul Lawrence Younger as a director (2 pages) |
29 January 2010 | Annual return made up to 28 December 2009 no member list (5 pages) |
29 January 2010 | Annual return made up to 28 December 2009 no member list (5 pages) |
28 January 2010 | Appointment of Mrs Jeanne Hale as a director (1 page) |
28 January 2010 | Appointment of Mrs Jeanne Hale as a director (1 page) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
27 January 2010 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
25 January 2010 | Appointment of Ms Jane Robinson as a director (1 page) |
25 January 2010 | Director's details changed for Mr John Michael Chaplin on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Gordon Francis Bates on 28 December 2009 (2 pages) |
25 January 2010 | Appointment of Mr John Dennis Mowbray as a director (1 page) |
25 January 2010 | Appointment of Mr John Dennis Mowbray as a director (1 page) |
25 January 2010 | Director's details changed for Mr John Michael Chaplin on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Thomas Stephen Frater on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Thomas Stephen Frater on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Carol Meredith on 28 December 2009 (2 pages) |
25 January 2010 | Appointment of Ms Jane Robinson as a director (1 page) |
25 January 2010 | Director's details changed for Gordon Francis Bates on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Graeme Thompson on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Graeme Thompson on 28 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Carol Meredith on 28 December 2009 (2 pages) |
25 January 2010 | Appointment of Mrs Catherine Teresa Franklin as a director (1 page) |
25 January 2010 | Appointment of Mrs Catherine Teresa Franklin as a director (1 page) |
23 January 2010 | Termination of appointment of Kenneth Hunt as a director (1 page) |
23 January 2010 | Termination of appointment of Kenneth Hunt as a director (1 page) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
26 January 2009 | Annual return made up to 28/12/08 (4 pages) |
26 January 2009 | Annual return made up to 28/12/08 (4 pages) |
23 January 2009 | Director's change of particulars / john chaplin / 23/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / john chaplin / 23/01/2009 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Annual return made up to 28/12/07 (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Annual return made up to 28/12/07 (2 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 7/8 trinity chare newcastle upon tyne NE1 3DF (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 7/8 trinity chare newcastle upon tyne NE1 3DF (1 page) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
21 January 2008 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Group of companies' accounts made up to 31 March 2006 (48 pages) |
21 March 2007 | Group of companies' accounts made up to 31 March 2006 (48 pages) |
28 February 2007 | Annual return made up to 28/12/06 (3 pages) |
28 February 2007 | Annual return made up to 28/12/06 (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
21 February 2006 | Annual return made up to 28/12/05 (3 pages) |
21 February 2006 | Annual return made up to 28/12/05 (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (36 pages) |
15 November 2005 | Group of companies' accounts made up to 31 March 2005 (36 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Annual return made up to 28/12/04 (9 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Annual return made up to 28/12/04 (9 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
7 July 2004 | Annual return made up to 28/12/03 (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Annual return made up to 28/12/03 (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
16 April 2004 | Annual return made up to 28/12/02
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Annual return made up to 28/12/02
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
10 February 2004 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
21 January 2003 | Annual return made up to 28/12/01
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Annual return made up to 28/12/01
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Annual return made up to 28/12/00
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Annual return made up to 28/12/00
|
30 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
31 January 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
30 January 2000 | Annual return made up to 28/12/99 (7 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Annual return made up to 28/12/99 (7 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Annual return made up to 28/12/98 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Annual return made up to 28/12/98 (10 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
12 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
12 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
13 March 1998 | Annual return made up to 28/12/97 (8 pages) |
13 March 1998 | Annual return made up to 28/12/97 (8 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
29 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
14 February 1997 | Annual return made up to 28/12/96
|
14 February 1997 | Annual return made up to 28/12/96
|
26 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Secretary resigned (1 page) |
28 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
28 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Annual return made up to 28/12/95 (4 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Annual return made up to 28/12/95 (4 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
9 February 1983 | Incorporation (29 pages) |
9 February 1983 | Incorporation (29 pages) |