Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(32 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 12 April 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Miss Alison Jane Devine |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Meadow Lane Hamble Hampshire SO31 4RD |
Secretary Name | Elizabeth Mary Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Rough Road Woking Surrey GU22 0RB |
Director Name | Carl William Draper |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 4 Windmill Copse Dibden Purlieu Southampton Hampshire SO45 4BZ |
Director Name | Mr Richard Boler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | Hayburn Hollow Mauries Lane West Wellow Hampshire SO51 6DA |
Director Name | Graham Anthony Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Holly Gardens West End Southampton Hampshire SO30 3RU |
Secretary Name | Graham Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Elisabeth Mary Nicola Marshall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 45 Camac Road Twickenham Middlesex TW2 6NU |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Duncan Phillip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2001) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | tsg.com |
---|---|
Email address | [email protected] |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Tsg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 December 2005 | Delivered on: 7 December 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
18 May 2001 | Delivered on: 26 May 2001 Satisfied on: 20 January 2006 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
22 November 2018 | Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages) |
17 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
18 December 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne and wear NE12 8ET (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (11 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (11 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 59 rumbridge street totton southampton hampshire SO40 9DR (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 59 rumbridge street totton southampton hampshire SO40 9DR (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
6 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
6 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Accounts made up to 30 June 2005 (9 pages) |
8 December 2005 | Accounts made up to 30 June 2005 (9 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
25 February 2004 | Accounts made up to 30 June 2003 (11 pages) |
25 February 2004 | Accounts made up to 30 June 2003 (11 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members
|
22 December 2003 | Return made up to 13/12/03; full list of members
|
6 May 2003 | Accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (11 pages) |
14 April 2003 | Company name changed business solutions (uk) LTD.\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed business solutions (uk) LTD.\certificate issued on 13/04/03 (2 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (11 pages) |
5 May 2002 | Accounts made up to 30 June 2001 (11 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 station road thames ditton surrey (1 page) |
31 May 2001 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1 station road thames ditton surrey (1 page) |
31 May 2001 | Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members
|
2 January 2001 | Return made up to 13/12/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director's particulars changed (1 page) |
5 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
5 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
30 December 1988 | Incorporation (15 pages) |
30 December 1988 | Incorporation (15 pages) |