Company NameG.R. Events Limited
DirectorsBrendan Foster and Eric Malcolm Wilkins
Company StatusActive
Company Number01900256
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years ago)
Previous NameGreat North Run Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(28 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 C/O McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(38 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address2 C/O McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Ross Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 1998)
RoleSurgeon
Correspondence AddressCroft House
Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameMr George McCowie
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleCompany Director
Correspondence Address3rd Floor Collingwood Buildings Collingwood Street
Newcastle-Upon-Tyne
Tyne Andwear
NE1 1JF
Secretary NameMr Tom Milburn
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address23 Field House Lane
Durham
County Durham
DH1 4LP
Secretary NameMrs Susan Margaret Foster
NationalityBritish
StatusResigned
Appointed15 January 1998(12 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitegates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Stuart Marshall
StatusResigned
Appointed05 September 2011(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressRannoch Allendale Road
Hexham
Northumberland
NE46 2NB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed01 April 2014(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed28 March 2017(32 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence Address52-54 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(32 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2023)
RoleCompany Director
Correspondence Address43 East Avenue
Benton
Newcastle Upon Tyne
NE12 9PH
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(38 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence Address2 C/O McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Location

Registered Address2 C/O McCowie & Co
2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Denise Elizabeth Maria Wilkins
9.52%
Ordinary A
10k at £1Eric Malcolm Wilkins
9.52%
Ordinary A
10k at £1John Caine
9.52%
Ordinary A
5k at £1C.s. Foster
4.76%
Ordinary A
5k at £1P.b. Foster
4.76%
Ordinary A
22.5k at £1Brendan Foster
21.43%
Ordinary A
22.5k at £1Susan Foster
21.43%
Ordinary A
12.5k at £1Trekko Sports LTD
11.90%
Ordinary A
175k at £0.01Brendan Foster
1.67%
Ordinary B
175k at £0.01Susan Foster
1.67%
Ordinary B
1.5k at £1Andrew John Caine
1.43%
Ordinary A
50k at £0.01Angela Roberts
0.48%
Ordinary B
500 at £1J. & P.k. Caine Trust
0.48%
Ordinary A
500 at £1Miss A.s. Caine
0.48%
Ordinary A
33k at £0.01Patricia Kinmond Caine
0.31%
Ordinary B
25k at £0.01C.s. Foster
0.24%
Ordinary B
25k at £0.01P.b. Foster
0.24%
Ordinary B
17k at £0.01John Caine
0.16%
Ordinary B

Financials

Year2014
Net Worth£569,764
Cash£226,342
Current Liabilities£4,100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

8 April 1998Delivered on: 15 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 August 2017Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 2 C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to 2 C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105,000
(7 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 105,000
(7 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 105,000
(7 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 105,000
(7 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 September 2013Appointment of Mr Eric Malcolm Wilkins as a director (2 pages)
10 September 2013Appointment of Mr Eric Malcolm Wilkins as a director (2 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 105,000
(6 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 105,000
(6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
5 September 2011Appointment of Mr Stuart Marshall as a secretary (2 pages)
5 September 2011Termination of appointment of Eric Wilkins as a secretary (1 page)
5 September 2011Appointment of Mr Stuart Marshall as a secretary (2 pages)
5 September 2011Termination of appointment of Eric Wilkins as a secretary (1 page)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 15/08/09; full list of members (8 pages)
14 September 2009Return made up to 15/08/09; full list of members (8 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 15/08/08; full list of members (8 pages)
1 September 2008Return made up to 15/08/08; full list of members (8 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 15/08/07; no change of members (6 pages)
12 September 2007Return made up to 15/08/07; no change of members (6 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
18 September 2006Return made up to 15/08/06; full list of members (10 pages)
18 September 2006Return made up to 15/08/06; full list of members (10 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 September 2005Return made up to 15/08/05; full list of members (10 pages)
19 September 2005Return made up to 15/08/05; full list of members (10 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Return made up to 15/08/04; full list of members (10 pages)
15 September 2004Return made up to 15/08/04; full list of members (10 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
27 August 2003Return made up to 15/08/03; full list of members (8 pages)
20 August 2003Company name changed great north run LIMITED(the)\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed great north run LIMITED(the)\certificate issued on 20/08/03 (2 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 15/08/02; full list of members (10 pages)
12 September 2002Return made up to 15/08/02; full list of members (10 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 September 2001Return made up to 15/08/01; full list of members (10 pages)
3 September 2001Return made up to 15/08/01; full list of members (10 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Return made up to 15/08/00; full list of members (10 pages)
20 October 2000Return made up to 15/08/00; full list of members (10 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 15/08/99; full list of members (6 pages)
31 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
9 September 1998Return made up to 15/08/98; full list of members (6 pages)
9 September 1998Return made up to 15/08/98; full list of members (6 pages)
13 May 1998S-div 15/04/98 (1 page)
13 May 1998S-div 15/04/98 (1 page)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 April 1998Ad 15/04/98--------- £ si [email protected]=4996 £ ic 4/5000 (2 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 April 1998Ad 15/04/98--------- £ si 100000@1=100000 £ ic 5000/105000 (4 pages)
30 April 1998Nc inc already adjusted 15/04/98 (1 page)
30 April 1998Nc inc already adjusted 15/04/98 (1 page)
30 April 1998Ad 15/04/98--------- £ si 100000@1=100000 £ ic 5000/105000 (4 pages)
30 April 1998Ad 15/04/98--------- £ si [email protected]=4996 £ ic 4/5000 (2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
21 August 1997Return made up to 15/08/97; no change of members (4 pages)
21 August 1997Return made up to 15/08/97; no change of members (4 pages)
12 March 1997Return made up to 15/08/96; no change of members (4 pages)
12 March 1997Return made up to 15/08/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Return made up to 15/08/95; full list of members (6 pages)
19 October 1995Return made up to 15/08/95; full list of members (6 pages)
28 March 1985Certificate of incorporation (1 page)
28 March 1985Certificate of incorporation (1 page)