Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Richard Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 36 Old Jewry London EC2R 8DD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Barry Caisley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 April 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sycamore Cottage Prestwick Newcastle Upon Tyne NE20 9TX |
Director Name | Paul Dempsey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 December 2004) |
Role | Financial Adviser |
Correspondence Address | 23 Cromer Avenue Gateshead Tyne & Wear NE9 6UJ |
Director Name | Barry Peter McGowan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 1997) |
Role | Insurance Broker |
Correspondence Address | 29 Kendal Drive Cramlington Northumberland NE23 9XW |
Director Name | Mr Vincent Patrick Carney |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 29 November 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Langdale Road Gateshead Tyne & Wear NE9 5RN |
Secretary Name | Mrs Christine Hazel Caisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Prestwick Newcastle Upon Tyne NE20 9TX |
Director Name | Mr Stephen William Sumner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 2004) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dunsdale Drive Cramlington Northumberland NE23 9GA |
Secretary Name | Mrs Deborah Kinnaird |
---|---|
Status | Resigned |
Appointed | 07 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 22 St. Peters Wharf St. Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TW |
Director Name | Mr Scott Stewart Kinnaird |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 November 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Peters Wharf St. Peters Basin Newcastle Upon Tyne Tyne & Wear NE6 1TW |
Director Name | Mr Jonathan David Newall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Director Name | Martin Weaver-Parker |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Secretary Name | Mr Christopher David Shortland |
---|---|
Status | Resigned |
Appointed | 29 November 2019(35 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 30 September 2020(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Director Name | Mr Richard Tuplin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Director Name | Mr Huw Scott Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 4th Floor 1 Mayfair Place London W1J 8AJ |
Director Name | Mr Robert Laurence Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2023) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mr Christopher David Shortland |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Acorn Road Jesmond Newcastle Upon Tyne NE2 2DJ |
Website | bsis.co.uk |
---|---|
Telephone | 0191 2819292 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Floor 3 Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1.7k at £1 | Mr Vincent Patrick Carney & Scott Stewart Kinnaird 94.98% Ordinary A |
---|---|
92 at £1 | Mrs Teresa Carney & Deborah Kinnaird 5.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £145,149 |
Cash | £462,850 |
Current Liabilities | £458,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
21 February 2021 | Appointment of Mr Huw Scott Williams as a director on 14 November 2020 (2 pages) |
---|---|
15 December 2020 | Termination of appointment of Jonathan David Newall as a director on 30 November 2020 (1 page) |
28 October 2020 | Appointment of Mr Richard Tuplin as a director on 12 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Christopher David Shortland as a secretary on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Dean Clarke as a secretary on 30 September 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
9 December 2019 | Resolutions
|
6 December 2019 | Resolutions
|
5 December 2019 | Registered office address changed from 7 Unit 7, the Office Village Silkwood Park Wakefield WF5 9TJ United Kingdom to 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ on 5 December 2019 (1 page) |
3 December 2019 | Cessation of Scott Stewart Kinnaird as a person with significant control on 29 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Deborah Kinnaird as a secretary on 29 November 2019 (1 page) |
3 December 2019 | Appointment of Callidus Secretaries Limited as a secretary on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Vincent Patrick Carney as a director on 29 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Jonathan David Newall as a director on 29 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Christopher David Shortland as a secretary on 29 November 2019 (2 pages) |
3 December 2019 | Registered office address changed from 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to 7 Unit 7, the Office Village Silkwood Park Wakefield WF5 9TJ on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Martin Weaver-Parker as a director on 29 November 2019 (2 pages) |
3 December 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
3 December 2019 | Notification of Lockyer Commercial Limited as a person with significant control on 29 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Scott Stewart Kinnaird as a director on 29 November 2019 (1 page) |
3 December 2019 | Cessation of Vincent Patrick Carney as a person with significant control on 29 November 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 August 2012 | Appointment of Mr Scott Stewart Kinnaird as a director (2 pages) |
16 August 2012 | Appointment of Mr Scott Stewart Kinnaird as a director (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Appointment of Mrs Deborah Kinnaird as a secretary (2 pages) |
23 May 2011 | Appointment of Mrs Deborah Kinnaird as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Christine Caisley as a secretary (1 page) |
20 May 2011 | Termination of appointment of Barry Caisley as a director (1 page) |
20 May 2011 | Termination of appointment of Christine Caisley as a secretary (1 page) |
20 May 2011 | Termination of appointment of Barry Caisley as a director (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Vincent Patrick Carney on 1 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Barry Caisley on 1 June 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 30 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 30 acorn road jesmond newcastle upon tyne NE2 2DJ (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (17 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 February 2005 | £ ic 3668/1834 22/12/04 £ sr 1834@1=1834 (1 page) |
14 February 2005 | £ ic 3668/1834 22/12/04 £ sr 1834@1=1834 (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
19 January 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
14 June 2004 | Return made up to 01/06/04; no change of members
|
14 June 2004 | Return made up to 01/06/04; no change of members
|
15 March 2004 | Full accounts made up to 30 November 2003 (17 pages) |
15 March 2004 | Full accounts made up to 30 November 2003 (17 pages) |
11 June 2003 | Return made up to 01/06/03; no change of members (8 pages) |
11 June 2003 | Return made up to 01/06/03; no change of members (8 pages) |
9 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
9 April 2003 | Full accounts made up to 30 November 2002 (17 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
20 May 2002 | Full accounts made up to 30 November 2001 (18 pages) |
20 May 2002 | Full accounts made up to 30 November 2001 (18 pages) |
21 September 2001 | Ad 27/06/01--------- £ si 4@1=4 £ ic 3664/3668 (2 pages) |
21 September 2001 | Ad 27/06/01--------- £ si 4@1=4 £ ic 3664/3668 (2 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
21 June 2001 | Return made up to 01/06/01; full list of members
|
23 April 2001 | Full accounts made up to 30 November 2000 (17 pages) |
23 April 2001 | Full accounts made up to 30 November 2000 (17 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
26 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | Return made up to 01/06/00; full list of members
|
21 June 2000 | Full accounts made up to 30 November 1999 (16 pages) |
21 June 2000 | Full accounts made up to 30 November 1999 (16 pages) |
14 June 1999 | Return made up to 01/06/99; no change of members
|
14 June 1999 | Return made up to 01/06/99; no change of members
|
9 May 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
9 May 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
9 June 1998 | Return made up to 01/06/98; change of members (5 pages) |
9 June 1998 | Return made up to 01/06/98; change of members (5 pages) |
18 May 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
18 May 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
17 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
3 June 1997 | £ ic 5000/3664 31/03/97 £ sr 1336@1=1336 (1 page) |
3 June 1997 | £ ic 5000/3664 31/03/97 £ sr 1336@1=1336 (1 page) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
30 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 April 1996 | Full accounts made up to 30 November 1995 (9 pages) |
31 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
31 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |