Company NameNewcastle Gateshead Initiative Limited
Company StatusActive
Company Number02281242
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mark Richard Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(18 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Director NameMr John Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMs Sheena Ramsey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive, Gateshead Council
Country of ResidenceUnited Kingdom
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMrs Sarah Jane Green
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr William Angus Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameDr Henry Peter William Kippin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMrs Pamela Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Gavin Macfarlane Black
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
7 Hawkwell Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QT
Director NameProf Laing Bardon
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 1996)
RoleProfessor
Correspondence Address7 West Farm Road
Cleadon
Tyne & Wear
SR6 7UG
Secretary NameJohn Spencer Collier
NationalityBritish
StatusResigned
Appointed26 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Haydn Biddle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1993(5 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorwick Hall
Acklington
Northumberland
NE65 9DG
Director NameJohn Raymond Calvert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressDorset Cottage Droitwich Road
Feckenham
Redditch
Worcestershire
B96 6HX
Secretary NameSusan Margaret Wilson
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1997)
RoleChief Executive
Correspondence AddressEast House
Whalton
Morpeth
Northumberland
NE61 3UU
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLe Bon Heur West Side
Newton Hall
Stocksfield
Northumberland
NE43 7TW
Director NameMr Peter Riddle Allan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2001)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Secretary NameJeremy Haywood Scutts
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address38 Whinfell Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EW
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Secretary NameJohn Thomas Haldane Williams
NationalityBritish
StatusResigned
Appointed31 May 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlisley 14 Ramsey Tullis Drive
Delph Wood
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Secretary NameMr William Moore Teasdale
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne
Gubeon Wood, Tranwell
Morpeth
Northumberland
NE61 6BH
Director NameMr John Anthony Botia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Galachlaw Shot
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Director NameProf Chris Hendrik Brink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish, South Afric
StatusResigned
Appointed11 October 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2011)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressEland Lodge 16 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH
Director NameMr Jeremy Robin Bloom
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Barry Blamire
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2012)
RoleManaging Diector
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Jonathan Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2011)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Secretary NameMr Robin Michael Earl
StatusResigned
Appointed31 January 2011(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 April 2020)
RoleCompany Director
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Brian Aitken
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2014)
RoleEditor, The Journal
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNgi 9th Floor Baltic Place East
South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Stuart James Birkett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNcjmedia Ltd Groat Market
Newcastle Upon Tyne
NE1 1ED
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle United Football Club St James' Park
Barrack Road
Newcastle Upon Tyne
NE1 4ST
Director NameMr Paul Hylton Borg
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(28 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2017)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHotel Indigo, Newcastle Fenkle Street
Orchard Street
Newcastle Upon Tyne
Tyne And Wear
NE9 5EW
Director NameMs Nicole Atkin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2019)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMrs Susan Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2018)
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMrs Jennie Collingwood
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2020)
RoleHead Of Marketing & External Communications
Country of ResidenceEngland
Correspondence Address9th Floor
Baltic Place East South Shore Road
Gateshead
Tyne And Wear
NE8 3AE

Contact

Websitejurysinns.com
Telephone0191 4016800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Common Room Neville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,100,518
Gross Profit£769,914
Net Worth£295,228
Cash£587,512
Current Liabilities£676,917

Accounts

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

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

2 February 2021Memorandum and Articles of Association (18 pages)
1 February 2021Registered office address changed from 9th Floor Baltic Place East South Shore Road Gateshead Tyne and Wear NE8 3AE to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 1 February 2021 (1 page)
25 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 July 2020Appointment of Mr William Angus Macleod as a director on 23 June 2020 (2 pages)
5 May 2020Termination of appointment of Robin Michael Earl as a secretary on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Tony Lewin as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Jennie Collingwood as a director on 28 April 2020 (1 page)
4 May 2020Termination of appointment of Adam Dunlop as a director on 28 April 2020 (1 page)
4 May 2020Termination of appointment of Graeme Mark Mason as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Michael Ian Spriggs as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Helen Louise Dalby as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Abi Blair Kelly as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Colin Thompson Hewitt as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Giselle Elizabeth Stewart as a director on 29 April 2020 (1 page)
4 May 2020Termination of appointment of Bill Macleod as a director on 28 April 2020 (1 page)
4 May 2020Appointment of Mrs Sarah Jane Green as a director on 29 April 2020 (2 pages)
10 January 2020Termination of appointment of Judith Frances Doyle as a director on 10 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Kevin Gerard Robertson as a director on 22 November 2019 (1 page)
13 November 2019Termination of appointment of Nicole Atkin as a director on 28 June 2019 (1 page)
28 October 2019Group of companies' accounts made up to 31 March 2019 (21 pages)
3 October 2019Termination of appointment of Phillip Robert Steele as a director on 27 September 2019 (1 page)
11 April 2019Appointment of Mr Adam Dunlop as a director on 5 April 2019 (2 pages)
9 April 2019Termination of appointment of Andrew Brian Wathey as a director on 5 April 2019 (1 page)
8 February 2019Termination of appointment of Emily Cox as a director on 8 February 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 December 2018Appointment of Ms Jennie Collingwood as a director on 5 December 2018 (2 pages)
10 December 2018Termination of appointment of Louise Hunter as a director on 30 November 2018 (1 page)
4 September 2018Termination of appointment of James Doyle as a director on 31 August 2018 (1 page)
29 August 2018Appointment of Ms Abi Blair Kelly as a director on 23 August 2018 (2 pages)
17 August 2018Group of companies' accounts made up to 31 March 2018 (22 pages)
7 August 2018Termination of appointment of Richard John Davies as a director on 1 August 2018 (1 page)
7 August 2018Termination of appointment of Susan Brown as a director on 1 August 2018 (1 page)
12 February 2018Termination of appointment of Ellen Deboeck as a director on 9 February 2018 (1 page)
12 February 2018Appointment of Mr James Doyle as a director on 9 February 2018 (2 pages)
12 February 2018Director's details changed for Ms Nicole Aitkin on 9 February 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (21 pages)
2 October 2017Appointment of Mr Bill Macleod as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Mr Bill Macleod as a director on 22 September 2017 (2 pages)
3 May 2017Director's details changed for Ms Sheena Ramsey on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Ms Sheena Ramsey on 1 May 2017 (2 pages)
13 April 2017Termination of appointment of Andrew Noel Moffat as a director on 7 April 2017 (1 page)
13 April 2017Appointment of Ms Susan Brown as a director on 7 April 2017 (2 pages)
13 April 2017Termination of appointment of Andrew Noel Moffat as a director on 7 April 2017 (1 page)
13 April 2017Appointment of Ms Ellen Deboeck as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Ms Ellen Deboeck as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Ms Susan Brown as a director on 7 April 2017 (2 pages)
10 March 2017Appointment of Ms Sheena Ramsey as a director on 10 February 2017 (2 pages)
10 March 2017Appointment of Ms Sheena Ramsey as a director on 10 February 2017 (2 pages)
9 March 2017Appointment of Mrs Helen Louise Dalby as a director on 10 February 2017 (2 pages)
9 March 2017Appointment of Mrs Helen Louise Dalby as a director on 10 February 2017 (2 pages)
8 March 2017Termination of appointment of Paul Hylton Borg as a director on 10 February 2017 (1 page)
8 March 2017Termination of appointment of Paul Hylton Borg as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Ms Giselle Elizabeth Stewart as a director on 9 February 2017 (2 pages)
24 February 2017Appointment of Ms Giselle Elizabeth Stewart as a director on 9 February 2017 (2 pages)
24 February 2017Appointment of Ms Emily Cox as a director on 10 February 2017 (2 pages)
24 February 2017Appointment of Ms Nicole Aitkin as a director on 10 February 2017 (2 pages)
24 February 2017Appointment of Ms Nicole Aitkin as a director on 10 February 2017 (2 pages)
24 February 2017Appointment of Ms Emily Cox as a director on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Lee Charnley as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Andrew Fox as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Stuart James Birkett as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Lee Charnley as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Stuart James Birkett as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Andrew Fox as a director on 10 February 2017 (1 page)
23 December 2016Appointment of Mr John Philip Birkett Marshall as a director on 1 December 2016 (2 pages)
23 December 2016Appointment of Mr John Philip Birkett Marshall as a director on 1 December 2016 (2 pages)
22 December 2016Termination of appointment of Anthony David Mooney as a director on 9 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Callaghan as a director on 1 December 2016 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Termination of appointment of Paul Callaghan as a director on 1 December 2016 (1 page)
22 December 2016Termination of appointment of Anthony David Mooney as a director on 9 December 2016 (1 page)
24 October 2016Appointment of Mr Paul Hylton Borg as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Kevin Gerard Robertson as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Kevin Gerard Robertson as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Paul Hylton Borg as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Timothy Guy Pain as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Timothy Guy Pain as a director on 21 October 2016 (1 page)
20 October 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
20 October 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
3 August 2016Termination of appointment of Jane Elizabeth Robinson as a director on 17 June 2016 (1 page)
3 August 2016Termination of appointment of John Phillip Marshall as a director on 17 June 2016 (1 page)
3 August 2016Termination of appointment of Jane Elizabeth Robinson as a director on 17 June 2016 (1 page)
3 August 2016Termination of appointment of John Phillip Marshall as a director on 17 June 2016 (1 page)
13 January 2016Annual return made up to 26 December 2015 no member list (23 pages)
13 January 2016Appointment of Mr Timothy Guy Pain as a director on 25 September 2015 (2 pages)
13 January 2016Termination of appointment of Tobyn James Hughes as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Fox as a director on 1 December 2015 (2 pages)
13 January 2016Annual return made up to 26 December 2015 no member list (23 pages)
13 January 2016Appointment of Mr Timothy Guy Pain as a director on 25 September 2015 (2 pages)
13 January 2016Termination of appointment of Tobyn James Hughes as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Fox as a director on 1 December 2015 (2 pages)
13 January 2016Termination of appointment of Kenneth Ellington as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Kenneth Ellington as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Fox as a director on 1 December 2015 (2 pages)
30 October 2015Appointment of Mr Tobyn James Hughes as a director on 25 September 2015 (2 pages)
30 October 2015Appointment of Mr Tobyn James Hughes as a director on 25 September 2015 (2 pages)
29 October 2015Appointment of Mr Tony Lewin as a director on 25 September 2015 (2 pages)
29 October 2015Appointment of Mr Stuart James Birkett as a director on 27 March 2015 (2 pages)
29 October 2015Appointment of Mr Tony Lewin as a director on 25 September 2015 (2 pages)
29 October 2015Appointment of Mr Lee Charnley as a director on 25 September 2015 (2 pages)
29 October 2015Termination of appointment of Phil Graham Sean Marsh as a director on 5 June 2015 (1 page)
29 October 2015Termination of appointment of Phil Graham Sean Marsh as a director on 5 June 2015 (1 page)
29 October 2015Appointment of Mr Lee Charnley as a director on 25 September 2015 (2 pages)
29 October 2015Appointment of Mr Stuart James Birkett as a director on 27 March 2015 (2 pages)
29 October 2015Termination of appointment of Phil Graham Sean Marsh as a director on 5 June 2015 (1 page)
28 October 2015Termination of appointment of John Andrew Irving as a director on 5 June 2015 (1 page)
28 October 2015Termination of appointment of Carole Jane Kitching as a director on 5 June 2015 (1 page)
28 October 2015Termination of appointment of Carole Jane Kitching as a director on 5 June 2015 (1 page)
28 October 2015Termination of appointment of Carole Jane Kitching as a director on 5 June 2015 (1 page)
28 October 2015Termination of appointment of John Andrew Irving as a director on 5 June 2015 (1 page)
28 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
28 October 2015Termination of appointment of John Andrew Irving as a director on 5 June 2015 (1 page)
28 October 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
26 January 2015Annual return made up to 26 December 2014 no member list (21 pages)
26 January 2015Annual return made up to 26 December 2014 no member list (21 pages)
23 January 2015Termination of appointment of Brian Aitken as a director on 10 December 2014 (1 page)
23 January 2015Appointment of Ms Judith Frances Doyle as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Colin Thompson Hewitt as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phillip Robert Steele as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Colin Thompson Hewitt as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phillip Robert Steele as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phil Marsh as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phil Marsh as a director on 4 December 2014 (2 pages)
23 January 2015Termination of appointment of Brian Aitken as a director on 10 December 2014 (1 page)
23 January 2015Appointment of Mr Kenneth Ellington as a director on 4 December 2014 (2 pages)
23 January 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
23 January 2015Appointment of Mr Colin Thompson Hewitt as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Ms Judith Frances Doyle as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Michael Ian Spriggs as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phil Marsh as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mrs Pat Ritchie as a director on 4 December 2014 (2 pages)
23 January 2015Termination of appointment of Bernard George Garner as a director on 31 December 2014 (1 page)
23 January 2015Appointment of Mr Michael Ian Spriggs as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Ms Judith Frances Doyle as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Phillip Robert Steele as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Kenneth Ellington as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Kenneth Ellington as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mrs Pat Ritchie as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mrs Pat Ritchie as a director on 4 December 2014 (2 pages)
23 January 2015Appointment of Mr Michael Ian Spriggs as a director on 4 December 2014 (2 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2014Memorandum and Articles of Association (17 pages)
18 December 2014Memorandum and Articles of Association (17 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 November 2014Appointment of Mr Richard John Davies as a director on 12 September 2014 (2 pages)
28 November 2014Appointment of Mr Richard John Davies as a director on 12 September 2014 (2 pages)
26 November 2014Termination of appointment of Ella Ritchie as a director on 31 July 2014 (1 page)
26 November 2014Termination of appointment of Ella Ritchie as a director on 31 July 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (21 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (21 pages)
26 June 2014Director's details changed for Professor Ella Richie on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Professor Ella Richie on 26 June 2014 (2 pages)
18 February 2014Appointment of Mr John Phillip Marshall as a director (2 pages)
18 February 2014Appointment of Mr John Phillip Marshall as a director (2 pages)
13 February 2014Annual return made up to 26 December 2013 no member list (14 pages)
13 February 2014Annual return made up to 26 December 2013 no member list (14 pages)
12 February 2014Appointment of Mr Anthony David Mooney as a director (2 pages)
12 February 2014Appointment of Mr Anthony David Mooney as a director (2 pages)
12 February 2014Appointment of Ms Carole Jane Kitching as a director (2 pages)
12 February 2014Appointment of Mr Paul Callaghan as a director (2 pages)
12 February 2014Appointment of Ms Carole Jane Kitching as a director (2 pages)
12 February 2014Termination of appointment of Jamie Martin as a director (1 page)
12 February 2014Termination of appointment of Jamie Martin as a director (1 page)
12 February 2014Appointment of Ms Louise Hunter as a director (2 pages)
12 February 2014Appointment of Mr Paul Callaghan as a director (2 pages)
12 February 2014Appointment of Ms Louise Hunter as a director (2 pages)
25 October 2013Full accounts made up to 31 March 2013 (18 pages)
25 October 2013Full accounts made up to 31 March 2013 (18 pages)
2 October 2013Termination of appointment of Beverley Robinson as a director (1 page)
2 October 2013Termination of appointment of Richard Thorold as a director (1 page)
2 October 2013Termination of appointment of Beverley Robinson as a director (1 page)
2 October 2013Termination of appointment of Richard Thorold as a director (1 page)
19 March 2013Termination of appointment of Mark Parker as a director (1 page)
19 March 2013Termination of appointment of Mark Parker as a director (1 page)
19 March 2013Termination of appointment of Barry Rowland as a director (1 page)
19 March 2013Termination of appointment of John Mowbray as a director (1 page)
19 March 2013Termination of appointment of Barry Rowland as a director (1 page)
19 March 2013Termination of appointment of John Mowbray as a director (1 page)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
14 January 2013Annual return made up to 26 December 2012 no member list (14 pages)
14 January 2013Annual return made up to 26 December 2012 no member list (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 November 2012Appointment of Mr Mark Ashley Parker as a director (2 pages)
14 November 2012Appointment of Mr John Andrew Irving as a director (2 pages)
14 November 2012Appointment of Professor Ella Richie as a director (2 pages)
14 November 2012Appointment of Mr Brian Aitken as a director (2 pages)
14 November 2012Appointment of Ms Beverley Rose Robinson as a director (2 pages)
14 November 2012Appointment of Mr John Andrew Irving as a director (2 pages)
14 November 2012Appointment of Mr Brian Aitken as a director (2 pages)
14 November 2012Appointment of Professor Ella Richie as a director (2 pages)
14 November 2012Appointment of Mrs Jane Elizabeth Robinson as a director (2 pages)
14 November 2012Appointment of Mr Mark Ashley Parker as a director (2 pages)
14 November 2012Appointment of Ms Beverley Rose Robinson as a director (2 pages)
14 November 2012Appointment of Mrs Jane Elizabeth Robinson as a director (2 pages)
24 September 2012Termination of appointment of Barry Blamire as a director (1 page)
24 September 2012Termination of appointment of Roger Kelly as a director (1 page)
24 September 2012Termination of appointment of Jackie Fisher as a director (1 page)
24 September 2012Termination of appointment of Chris Brink as a director (1 page)
24 September 2012Termination of appointment of Jackie Fisher as a director (1 page)
24 September 2012Termination of appointment of Chris Brink as a director (1 page)
24 September 2012Termination of appointment of Jonathan Blair as a director (1 page)
24 September 2012Termination of appointment of Jonathan Blair as a director (1 page)
24 September 2012Termination of appointment of Roger Kelly as a director (1 page)
24 September 2012Termination of appointment of Barry Blamire as a director (1 page)
24 September 2012Termination of appointment of Allison Thompson as a director (1 page)
24 September 2012Termination of appointment of Allison Thompson as a director (1 page)
16 April 2012Annual return made up to 23 January 2012 no member list (16 pages)
16 April 2012Annual return made up to 23 January 2012 no member list (16 pages)
1 March 2012Annual return made up to 26 December 2011 no member list (16 pages)
1 March 2012Annual return made up to 26 December 2011 no member list (16 pages)
11 November 2011Full accounts made up to 31 March 2011 (19 pages)
11 November 2011Full accounts made up to 31 March 2011 (19 pages)
8 July 2011Termination of appointment of Guy Hilton as a director (1 page)
8 July 2011Termination of appointment of Guy Hilton as a director (1 page)
8 July 2011Appointment of Mr Robin Michael Earl as a secretary (1 page)
8 July 2011Termination of appointment of David Simms as a director (1 page)
8 July 2011Termination of appointment of William Teasdale as a secretary (1 page)
8 July 2011Termination of appointment of William Teasdale as a secretary (1 page)
8 July 2011Termination of appointment of David Simms as a director (1 page)
8 July 2011Appointment of Mr Robin Michael Earl as a secretary (1 page)
25 January 2011Annual return made up to 26 December 2010 no member list (18 pages)
25 January 2011Annual return made up to 26 December 2010 no member list (18 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
20 December 2010Termination of appointment of Christopher Jowsey as a director (1 page)
20 December 2010Termination of appointment of Christopher Jowsey as a director (1 page)
20 July 2010Appointment of Mr Richard James Thorold as a director (2 pages)
20 July 2010Appointment of Mr Richard James Thorold as a director (2 pages)
20 July 2010Appointment of Mr Jonathan Blair as a director (2 pages)
20 July 2010Appointment of Mr Jonathan Blair as a director (2 pages)
18 March 2010Registered office address changed from 4Th Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 4Th Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 18 March 2010 (1 page)
17 February 2010Annual return made up to 26 December 2009 no member list (10 pages)
17 February 2010Annual return made up to 26 December 2009 no member list (10 pages)
15 February 2010Appointment of Mr Barry Blamire as a director (2 pages)
15 February 2010Appointment of Mr Barry Blamire as a director (2 pages)
15 February 2010Appointment of Mrs Allison Mary Thompson as a director (2 pages)
15 February 2010Appointment of Mrs Allison Mary Thompson as a director (2 pages)
11 February 2010Director's details changed for Graeme Mark Mason on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Michael Jowsey on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Rowland on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Dennis Mowbray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Guy Hilton on 10 February 2010 (2 pages)
11 February 2010Director's details changed for David Simms on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jamie Martin on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Jackie Fisher on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Professor Andrew Wathey on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jackie Fisher on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Noel Moffat on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Professor Andrew Wathey on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Michael Jowsey on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Rowland on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Professor Christoffel Brink on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Roger Michael Kelly on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Andrew Noel Moffat on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jamie Martin on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Roger Michael Kelly on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Professor Christoffel Brink on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr John Dennis Mowbray on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Guy Hilton on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Graeme Mark Mason on 10 February 2010 (2 pages)
11 February 2010Director's details changed for David Simms on 11 February 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
14 January 2010Termination of appointment of Richard Smelt as a director (1 page)
14 January 2010Termination of appointment of Jeremy Bloom as a director (1 page)
14 January 2010Termination of appointment of Richard Smelt as a director (1 page)
14 January 2010Termination of appointment of Jeremy Bloom as a director (1 page)
14 January 2010Termination of appointment of Jonathan Edwards as a director (1 page)
14 January 2010Termination of appointment of Jonathan Edwards as a director (1 page)
9 October 2009Termination of appointment of David Williamson as a director (1 page)
9 October 2009Termination of appointment of David Williamson as a director (1 page)
16 September 2009Director appointed andrew moffat (2 pages)
16 September 2009Appointment terminated director steven brown (1 page)
16 September 2009Director appointed david simms (3 pages)
16 September 2009Director appointed david simms (3 pages)
16 September 2009Appointment terminated director steven brown (1 page)
16 September 2009Director appointed andrew moffat (2 pages)
4 March 2009Director appointed richard john smelt (2 pages)
4 March 2009Director appointed richard john smelt (2 pages)
26 February 2009Memorandum and Articles of Association (14 pages)
26 February 2009Annual return made up to 26/12/08 (7 pages)
26 February 2009Director's change of particulars / jamie martin / 14/01/2008 (1 page)
26 February 2009Annual return made up to 26/12/08 (7 pages)
26 February 2009Memorandum and Articles of Association (14 pages)
26 February 2009Director's change of particulars / jamie martin / 14/01/2008 (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2009Director appointed jeremy robin bloom (2 pages)
18 February 2009Director appointed jeremy robin bloom (2 pages)
18 December 2008Appointment terminated director ian stratford (1 page)
18 December 2008Appointment terminated director ian stratford (1 page)
18 December 2008Director appointed professor andrew wathey (2 pages)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 December 2008Director appointed guy hilton (2 pages)
18 December 2008Director appointed barry rowland (2 pages)
18 December 2008Director appointed graeme mark mason (2 pages)
18 December 2008Director appointed barry rowland (2 pages)
18 December 2008Director appointed graeme mark mason (2 pages)
18 December 2008Director appointed david craig williamson (2 pages)
18 December 2008Director appointed professor andrew wathey (2 pages)
18 December 2008Director appointed guy hilton (2 pages)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 December 2008Director appointed david craig williamson (2 pages)
7 October 2008Appointment terminated director christopher jobe (1 page)
7 October 2008Appointment terminated director christopher jobe (1 page)
7 October 2008Appointment terminated director john fidler (1 page)
7 October 2008Appointment terminated director stewart lorimer (1 page)
7 October 2008Appointment terminated director stewart lorimer (1 page)
7 October 2008Appointment terminated director john fidler (1 page)
4 July 2008Appointment terminated director john flynn (1 page)
4 July 2008Appointment terminated director david warcup (1 page)
4 July 2008Appointment terminated director john flynn (1 page)
4 July 2008Appointment terminated director david warcup (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director resigned
(11 pages)
17 January 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director resigned
(11 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (19 pages)
20 January 2007Annual return made up to 26/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2007Annual return made up to 26/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (3 pages)
18 January 2006Annual return made up to 26/12/05 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
18 January 2006Annual return made up to 26/12/05 (10 pages)
18 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
13 January 2005Annual return made up to 26/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(9 pages)
13 January 2005Annual return made up to 26/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
(9 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
1 October 2004Full accounts made up to 31 March 2004 (16 pages)
1 October 2004Full accounts made up to 31 March 2004 (16 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2003Director resigned (1 page)
31 December 2003Annual return made up to 26/12/03 (10 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Annual return made up to 26/12/03 (10 pages)
31 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 March 2003 (16 pages)
7 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
25 January 2003Annual return made up to 26/12/02 (10 pages)
25 January 2003Annual return made up to 26/12/02 (10 pages)
26 September 2002Full accounts made up to 31 March 2002 (15 pages)
26 September 2002Full accounts made up to 31 March 2002 (15 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
28 December 2001Annual return made up to 26/12/01 (7 pages)
28 December 2001Annual return made up to 26/12/01 (7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 October 2001Full accounts made up to 31 March 2001 (13 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
26 June 2001New director appointed (4 pages)
26 June 2001New director appointed (4 pages)
8 June 2001Director resigned (1 page)
8 June 2001Annual return made up to 26/12/00
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Annual return made up to 26/12/00
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
20 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 February 2000Full accounts made up to 30 June 1999 (11 pages)
14 February 2000Full accounts made up to 30 June 1999 (11 pages)
23 January 2000Annual return made up to 26/12/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2000Annual return made up to 26/12/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
20 October 1999New director appointed (4 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (4 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
27 September 1999Memorandum and Articles of Association (16 pages)
27 September 1999Memorandum and Articles of Association (16 pages)
23 September 1999Company name changed the newcastle initiative LIMITED\certificate issued on 24/09/99 (3 pages)
23 September 1999Company name changed the newcastle initiative LIMITED\certificate issued on 24/09/99 (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
25 January 1999Annual return made up to 26/12/98 (8 pages)
25 January 1999Annual return made up to 26/12/98 (8 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
1 April 1998Full accounts made up to 30 June 1997 (12 pages)
1 April 1998Full accounts made up to 30 June 1997 (12 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
22 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1BA (1 page)
20 August 1997Registered office changed on 20/08/97 from: tyne brewery gallowgate newcastle upon tyne NE99 1BA (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
12 May 1997New director appointed (3 pages)
12 May 1997New director appointed (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 March 1997Full accounts made up to 30 June 1996 (12 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
26 January 1997Annual return made up to 26/12/96 (10 pages)
26 January 1997Annual return made up to 26/12/96 (10 pages)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
17 January 1996Annual return made up to 26/12/95 (10 pages)
17 January 1996Director resigned (1 page)
17 January 1996Annual return made up to 26/12/95 (10 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (11 pages)
17 March 1995Full accounts made up to 30 June 1994 (11 pages)
28 July 1988Incorporation (34 pages)
28 July 1988Incorporation (34 pages)