Company NameNorth East Theatre Trust Limited
Company StatusActive
Company Number01697756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1983(41 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Michelle Frances Percy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(26 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(26 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMs Susan Emmas
Date of BirthApril 1964 (Born 60 years ago)
NationalityWelsh
StatusCurrent
Appointed19 December 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleAssociate Artistic Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne And Wear
NE26 2AA
Director NameMr Michael Francis Henry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleLeader Of Gateshead Council
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodbine Terrace
Bensham
Gateshead
Tyne And Wear
NE8 1RU
Director NameMrs Susan Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(29 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address47 Kelvey House
47 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Director NameMr James Rhys McKinnell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Robin Steven Cantrill-Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleDigital & Communications Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Ross Michael Elgie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Paul Thomas Henry Shevlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMs Brenna Hobson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Ishtiaq Ahmed Din
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Secretary NameMs Jacqueline Ann Kell
StatusCurrent
Appointed01 April 2021(38 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Alan Howe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 December 1998)
RolePlaywright
Correspondence Address7 Byron Terrace
Shotton Colliery
Durham
County Durham
DH6 2PF
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Grove
Newcastle Upon Tyne
NE6 5AT
Secretary NameCaroline Redmond
NationalityBritish
StatusResigned
Appointed17 October 1994(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1996)
RoleCompany Director
Correspondence Address3 Northumberland Road
Ryton
Tyne & Wear
NE40 3PT
Director NameMr Gerard James Casey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 December 2007)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Avenue
Wallsend
Tyne & Wear
NE28 8DE
Director NameDavid Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1998)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Grove
Newcastle Upon Tyne
NE6 5AT
Director NameClaire Elizabeth Hardwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 September 2001)
RoleActor
Correspondence Address8 Railway Terrace
Davey Bank
Wallsend
Tyne & Wear
NE28 6HZ
Director NameSusan Joanne Hepworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1996)
RoleHead Of European Office Univer
Correspondence Address13 Silvermere Drive
Ryton
Tyne & Wear
NE40 3HA
Director NameSusan Doris Holmes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 1996)
RoleSenior Lecturer
Correspondence AddressHolly House 21 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HF
Secretary NameAndrew Christopher Rothwell
NationalityBritish
StatusResigned
Appointed01 November 1995(12 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address37 Lavender Gardens
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BB
Secretary NameSusan Jane Tarr
NationalityBritish
StatusResigned
Appointed02 November 1996(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parkville
Heaton
Newcastle Upon Tyne
NE6 5AU
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(13 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 January 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameProf Christopher Bailey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 November 2006)
RoleUniversity Lecturer
Correspondence Address22 Treherne Road
Newcastle Upon Tyne
Tyne And Wear
NE2 3NP
Director NameTimothy Robert Flood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 11 months after company formation)
Appointment Duration11 years (resigned 21 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameMr John Michael Chaplin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 11 months after company formation)
Appointment Duration11 years (resigned 21 January 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address6 Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NN
Secretary NameMr James Patrick Beirne
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 5AN
Director NameJulia Darling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2005)
RoleWriter
Correspondence Address9 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5BA
Director NameMr Thomas Stephen Frater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(20 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RW
Director NameMr Gordon Francis Bates
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Mickleby Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0QX
Director NameMrs Jeanne Diane Hale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2015)
RoleAdvisor For Creativity & Culture
Country of ResidenceEngland
Correspondence Address8 Ellesmere Avenue
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
Director NameMrs Catherine Teresa Franklin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2009(25 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakhurst Terrace
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NY
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(26 years, 11 months after company formation)
Appointment Duration12 years (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameProf Peter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ

Contact

Websitewww.live.org.uk/
Telephone0191 2612694
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£1,505,665
Gross Profit£12,194
Net Worth£5,734,120
Cash£6,291
Current Liabilities£270,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

31 January 2014Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Peter Michael Fidler as a director on 2 December 2019 (1 page)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
2 December 2019Appointment of Mr Robin Steven Cantrill-Fenwick as a director on 3 December 2018 (2 pages)
29 November 2019Appointment of Mrs Lucy Robson as a director on 3 December 2018 (2 pages)
29 November 2019Appointment of Mr Ishtiaq Ahmed Din as a director on 3 December 2018 (2 pages)
29 November 2019Appointment of Ms Brenna Hobson as a director on 3 December 2018 (2 pages)
29 November 2019Appointment of Mr Paul Thomas Henry Shevlin as a director on 3 December 2018 (2 pages)
29 November 2019Appointment of Mr Ross Michael Elgie as a director on 3 December 2018 (2 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
11 January 2018Termination of appointment of John Irving Josephs as a director on 5 December 2017 (1 page)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
21 September 2017Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages)
21 September 2017Appointment of Professor Peter Michael Fidler as a director on 12 December 2016 (2 pages)
21 September 2017Appointment of Mr James Rhys Mckinnell as a director on 12 December 2016 (2 pages)
21 September 2017Appointment of Professor Peter Michael Fidler as a director on 12 December 2016 (2 pages)
17 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
17 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
30 June 2016Auditor's resignation (1 page)
30 June 2016Auditor's resignation (1 page)
12 January 2016Annual return made up to 28 December 2015 no member list (10 pages)
12 January 2016Annual return made up to 28 December 2015 no member list (10 pages)
21 December 2015Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Catherine Teresa Franklin as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Jeanne Diane Hale as a director on 1 December 2015 (1 page)
12 December 2015Total exemption full accounts made up to 31 March 2015 (46 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (46 pages)
20 January 2015Annual return made up to 28 December 2014 no member list (12 pages)
20 January 2015Annual return made up to 28 December 2014 no member list (12 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 February 2014Registration of charge 016977560007 (60 pages)
7 February 2014Registration of charge 016977560007 (60 pages)
22 January 2014Annual return made up to 28 December 2013 no member list (12 pages)
22 January 2014Annual return made up to 28 December 2013 no member list (12 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (40 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (40 pages)
12 December 2013Appointment of Mr John Irving Josephs as a director (2 pages)
12 December 2013Appointment of Mr John Irving Josephs as a director (2 pages)
12 December 2013Termination of appointment of Robert Williamson as a director (1 page)
12 December 2013Termination of appointment of Robert Williamson as a director (1 page)
12 December 2013Appointment of Ms Susan Margaret Wilson as a director (2 pages)
12 December 2013Appointment of Ms Susan Margaret Wilson as a director (2 pages)
11 December 2013Appointment of Mrs Susan Brown as a director (2 pages)
11 December 2013Appointment of Mrs Susan Brown as a director (2 pages)
28 November 2013Appointment of Mr Michael Francis Henry as a director (2 pages)
28 November 2013Appointment of Mr Michael Francis Henry as a director (2 pages)
27 November 2013Appointment of Ms Susan Emmas as a director (2 pages)
27 November 2013Appointment of Ms Susan Emmas as a director (2 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
25 January 2013Annual return made up to 28 December 2012 no member list (6 pages)
24 January 2013Termination of appointment of Roxana Silbert as a director (1 page)
24 January 2013Termination of appointment of Paul Younger as a director (1 page)
24 January 2013Termination of appointment of Paul Younger as a director (1 page)
24 January 2013Termination of appointment of Roxana Silbert as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (40 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (40 pages)
25 January 2012Appointment of Ms Roxana Alba Silbert as a director (2 pages)
25 January 2012Annual return made up to 28 December 2011 no member list (7 pages)
25 January 2012Appointment of Ms Roxana Alba Silbert as a director (2 pages)
25 January 2012Annual return made up to 28 December 2011 no member list (7 pages)
24 January 2012Termination of appointment of John Mowbray as a director (1 page)
24 January 2012Appointment of Mr Robert John Williamson as a director (2 pages)
24 January 2012Termination of appointment of Jane Robinson as a director (1 page)
24 January 2012Appointment of Mr Robert John Williamson as a director (2 pages)
24 January 2012Termination of appointment of Jane Robinson as a director (1 page)
24 January 2012Termination of appointment of John Mowbray as a director (1 page)
30 December 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 January 2011Annual return made up to 28 December 2010 no member list (8 pages)
24 January 2011Annual return made up to 28 December 2010 no member list (8 pages)
23 January 2011Termination of appointment of Timothy Flood as a director (1 page)
23 January 2011Termination of appointment of Thomas Frater as a director (1 page)
23 January 2011Termination of appointment of Graeme Thompson as a director (1 page)
23 January 2011Termination of appointment of Thomas Frater as a director (1 page)
23 January 2011Termination of appointment of Carol Meredith as a director (1 page)
23 January 2011Termination of appointment of Graeme Thompson as a director (1 page)
23 January 2011Termination of appointment of John Chaplin as a director (1 page)
23 January 2011Termination of appointment of Carol Meredith as a director (1 page)
23 January 2011Termination of appointment of Timothy Flood as a director (1 page)
23 January 2011Termination of appointment of John Chaplin as a director (1 page)
15 January 2011Termination of appointment of Gordon Bates as a director (1 page)
15 January 2011Termination of appointment of Gordon Bates as a director (1 page)
7 December 2010Total exemption full accounts made up to 31 March 2010 (40 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (40 pages)
9 March 2010Appointment of Professor Paul Lawrence Younger as a director (2 pages)
9 March 2010Appointment of Mrs Michelle Frances Percy as a director (2 pages)
9 March 2010Appointment of Mrs Michelle Frances Percy as a director (2 pages)
9 March 2010Appointment of Ms Kathryn Lucy Hay Winskell as a director (2 pages)
9 March 2010Appointment of Mr Paul Michael Callaghan as a director (2 pages)
9 March 2010Appointment of Mr Paul Michael Callaghan as a director (2 pages)
9 March 2010Appointment of Ms Kathryn Lucy Hay Winskell as a director (2 pages)
9 March 2010Appointment of Professor Paul Lawrence Younger as a director (2 pages)
29 January 2010Annual return made up to 28 December 2009 no member list (5 pages)
29 January 2010Annual return made up to 28 December 2009 no member list (5 pages)
28 January 2010Appointment of Mrs Jeanne Hale as a director (1 page)
28 January 2010Appointment of Mrs Jeanne Hale as a director (1 page)
27 January 2010Group of companies' accounts made up to 31 March 2009 (39 pages)
27 January 2010Group of companies' accounts made up to 31 March 2009 (39 pages)
25 January 2010Appointment of Ms Jane Robinson as a director (1 page)
25 January 2010Director's details changed for Mr John Michael Chaplin on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Gordon Francis Bates on 28 December 2009 (2 pages)
25 January 2010Appointment of Mr John Dennis Mowbray as a director (1 page)
25 January 2010Appointment of Mr John Dennis Mowbray as a director (1 page)
25 January 2010Director's details changed for Mr John Michael Chaplin on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Thomas Stephen Frater on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Thomas Stephen Frater on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Carol Meredith on 28 December 2009 (2 pages)
25 January 2010Appointment of Ms Jane Robinson as a director (1 page)
25 January 2010Director's details changed for Gordon Francis Bates on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Graeme Thompson on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Graeme Thompson on 28 December 2009 (2 pages)
25 January 2010Director's details changed for Carol Meredith on 28 December 2009 (2 pages)
25 January 2010Appointment of Mrs Catherine Teresa Franklin as a director (1 page)
25 January 2010Appointment of Mrs Catherine Teresa Franklin as a director (1 page)
23 January 2010Termination of appointment of Kenneth Hunt as a director (1 page)
23 January 2010Termination of appointment of Kenneth Hunt as a director (1 page)
30 January 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
26 January 2009Annual return made up to 28/12/08 (4 pages)
26 January 2009Annual return made up to 28/12/08 (4 pages)
23 January 2009Director's change of particulars / john chaplin / 23/01/2009 (1 page)
23 January 2009Director's change of particulars / john chaplin / 23/01/2009 (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Annual return made up to 28/12/07 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Annual return made up to 28/12/07 (2 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of debenture register (1 page)
18 February 2008Registered office changed on 18/02/08 from: 7/8 trinity chare newcastle upon tyne NE1 3DF (1 page)
18 February 2008Location of register of members (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: 7/8 trinity chare newcastle upon tyne NE1 3DF (1 page)
21 January 2008Group of companies' accounts made up to 31 March 2007 (38 pages)
21 January 2008Group of companies' accounts made up to 31 March 2007 (38 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Group of companies' accounts made up to 31 March 2006 (48 pages)
21 March 2007Group of companies' accounts made up to 31 March 2006 (48 pages)
28 February 2007Annual return made up to 28/12/06 (3 pages)
28 February 2007Annual return made up to 28/12/06 (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
21 February 2006Annual return made up to 28/12/05 (3 pages)
21 February 2006Annual return made up to 28/12/05 (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Annual return made up to 28/12/04 (9 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Annual return made up to 28/12/04 (9 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 July 2004Annual return made up to 28/12/03 (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 28/12/03 (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
16 April 2004Annual return made up to 28/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Annual return made up to 28/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
21 January 2003Annual return made up to 28/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Annual return made up to 28/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Annual return made up to 28/12/00
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Annual return made up to 28/12/00
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
30 January 2001Full group accounts made up to 31 March 2000 (20 pages)
31 January 2000Full group accounts made up to 31 March 1999 (20 pages)
31 January 2000Full group accounts made up to 31 March 1999 (20 pages)
30 January 2000Annual return made up to 28/12/99 (7 pages)
30 January 2000Director resigned (1 page)
30 January 2000Annual return made up to 28/12/99 (7 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Annual return made up to 28/12/98 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Annual return made up to 28/12/98 (10 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
12 February 1999Full group accounts made up to 31 March 1998 (20 pages)
12 February 1999Full group accounts made up to 31 March 1998 (20 pages)
13 March 1998Annual return made up to 28/12/97 (8 pages)
13 March 1998Annual return made up to 28/12/97 (8 pages)
29 December 1997Full group accounts made up to 31 March 1997 (17 pages)
29 December 1997Full group accounts made up to 31 March 1997 (17 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
14 February 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 1997Annual return made up to 28/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 January 1997Full accounts made up to 31 March 1996 (15 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
28 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
28 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Annual return made up to 28/12/95 (4 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Annual return made up to 28/12/95 (4 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed (2 pages)
15 January 1996Full accounts made up to 30 April 1995 (12 pages)
15 January 1996Full accounts made up to 30 April 1995 (12 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
9 February 1983Incorporation (29 pages)
9 February 1983Incorporation (29 pages)