Gosforth
Newcastle Upon Tyne
NE3 4AY
Director Name | Mr Brendan Foster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | White Gates 31 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mr Paul Brendan Foster |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Miss Nicolette Homes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Miss Catherine Susan Foster |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Gary Robert Wright |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mrs Felicity Jane Barnard |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Jan David Frouman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Nicholas John Read |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mrs Lisa Baker |
---|---|
Status | Current |
Appointed | 07 December 2023(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Director Name | Mr John Caine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Manor Riding Mill Northumberland NE44 6AR |
Secretary Name | Mr Eric Malcolm Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | Mr Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 09 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Correspondence Address | Rannoch Allendale Road Hexham Northumberland NE46 2NB |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Newcastle House Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Mike Candlish |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr John Rowlinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Secretary Name | Mr Mark Andrew Rutherford |
---|---|
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Mr Christopher Edward Sheldon |
---|---|
Status | Resigned |
Appointed | 28 March 2017(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Mr Gary Wright |
---|---|
Status | Resigned |
Appointed | 03 August 2017(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2023) |
Role | Company Director |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Secretary Name | Miss Lindsey Clark |
---|---|
Status | Resigned |
Appointed | 20 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | C/O Rmt Accountants & Business Advisors Ltd Gosfor Newcastle Upon Tyne NE12 8EG |
Website | greatrun.org |
---|---|
Email address | [email protected] |
Registered Address | C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £0.1 | Nova Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,800,000 |
Gross Profit | £1,600,000 |
Net Worth | £659,040 |
Cash | £2,924,274 |
Current Liabilities | £307,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
19 March 2021 | Delivered on: 24 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 1993 | Delivered on: 22 December 1993 Satisfied on: 26 October 2009 Persons entitled: The Co-Operative Bank PLC, Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details. 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. Fully Satisfied |
20 June 1991 | Delivered on: 28 June 1991 Satisfied on: 4 March 1994 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: See from 395 (ref 321) for full details. 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. Fully Satisfied |
26 January 2021 | Appointment of Mr Gary Robert Wright as a director on 19 January 2021 (2 pages) |
---|---|
18 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Miss Catherine Susan Foster as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Mike Candlish as a director on 18 July 2019 (1 page) |
25 July 2019 | Appointment of Miss Nicolette Homes as a director on 18 July 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 August 2017 | Termination of appointment of Mark Thomas Hollinshead as a director on 31 May 2017 (1 page) |
22 August 2017 | Termination of appointment of Mark Thomas Hollinshead as a director on 31 May 2017 (1 page) |
22 August 2017 | Appointment of Mr Paul Brendan Foster as a director on 1 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Paul Brendan Foster as a director on 1 June 2017 (2 pages) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Mark Thomas Hollinshead on 1 July 2015 (2 pages) |
10 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
27 November 2013 | Appointment of Mr Mike Candlish as a director (2 pages) |
27 November 2013 | Appointment of Mr John Rowlinson as a director (2 pages) |
27 November 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
27 November 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
27 November 2013 | Appointment of Mr John Rowlinson as a director (2 pages) |
27 November 2013 | Appointment of Mr Mike Candlish as a director (2 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
31 August 2010 | Director's details changed for John Caine on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Director's details changed for John Caine on 1 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Director's details changed for John Caine on 1 July 2010 (2 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
10 September 2009 | Return made up to 20/07/09; full list of members (6 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 June 2009 | Appointment terminated secretary eric wilkins (1 page) |
17 June 2009 | Secretary appointed mr stuart marshall (1 page) |
17 June 2009 | Appointment terminated secretary eric wilkins (1 page) |
17 June 2009 | Secretary appointed mr stuart marshall (1 page) |
13 October 2008 | Return made up to 20/07/08; no change of members (6 pages) |
13 October 2008 | Return made up to 20/07/08; no change of members (6 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 July 2007 | Return made up to 20/07/07; no change of members (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 July 2007 | Return made up to 20/07/07; no change of members (7 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (16 pages) |
23 August 2006 | Return made up to 20/07/06; full list of members (16 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 August 2005 | Return made up to 20/07/05; no change of members (7 pages) |
17 August 2005 | Return made up to 20/07/05; no change of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
28 July 2004 | Return made up to 20/07/04; full list of members (12 pages) |
28 July 2004 | Return made up to 20/07/04; full list of members (12 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
4 August 2003 | Return made up to 20/07/03; no change of members (7 pages) |
4 August 2003 | Return made up to 20/07/03; no change of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
1 July 2002 | Company name changed view from international LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed view from international LIMITED\certificate issued on 29/06/02 (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
14 August 2001 | Return made up to 20/07/01; no change of members (7 pages) |
14 August 2001 | Return made up to 20/07/01; no change of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (11 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (11 pages) |
5 April 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
5 April 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (10 pages) |
10 August 1999 | Return made up to 20/07/99; full list of members (10 pages) |
2 March 1999 | Full accounts made up to 31 December 1997 (19 pages) |
2 March 1999 | Full accounts made up to 31 December 1997 (19 pages) |
20 August 1998 | Return made up to 20/07/98; change of members (10 pages) |
20 August 1998 | Return made up to 20/07/98; change of members (10 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
16 June 1998 | Company name changed nova international LIMITED\certificate issued on 17/06/98 (3 pages) |
16 June 1998 | Company name changed nova international LIMITED\certificate issued on 17/06/98 (3 pages) |
27 May 1998 | £ nc 400000/550100 14/05/98 (1 page) |
27 May 1998 | £ nc 400000/550100 14/05/98 (1 page) |
7 May 1998 | Full accounts made up to 31 December 1996 (18 pages) |
7 May 1998 | Full accounts made up to 31 December 1996 (18 pages) |
21 April 1998 | Ad 26/06/97--------- £ si [email protected] (2 pages) |
21 April 1998 | Ad 26/06/97--------- £ si [email protected] (2 pages) |
20 August 1997 | Return made up to 20/07/97; change of members
|
20 August 1997 | Return made up to 20/07/97; change of members
|
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
30 July 1996 | Return made up to 20/07/96; full list of members
|
30 July 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
30 July 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
30 July 1996 | Return made up to 20/07/96; full list of members
|
3 August 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
3 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
3 August 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
3 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
17 January 1993 | Memorandum and Articles of Association (10 pages) |
17 January 1993 | Resolutions
|
17 January 1993 | Memorandum and Articles of Association (10 pages) |
17 January 1993 | Resolutions
|
20 May 1991 | Resolutions
|
20 May 1991 | Resolutions
|
6 January 1988 | Memorandum and Articles of Association (9 pages) |
6 January 1988 | Memorandum and Articles of Association (9 pages) |
9 November 1987 | Incorporation (17 pages) |
9 November 1987 | Incorporation (17 pages) |