Gosforth
Newcastle Upon Tyne
NE3 4YP
Director Name | Mr Stephen Box |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arundel Walk Whickham Newcastle Upon Tyne Tyne And Wear NE16 5SF |
Director Name | Mr Andrew Paul Knowles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Dorking Close South Beach Estate Blyth Newcastle Upon Tyne Northumberland NE24 3LX |
Director Name | Mr Simon Gerrard Nesti |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2008(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leazes Park Hexham Newcastle Upon Tyne Northumberland NE46 3AX |
Secretary Name | Mr Stephen Box |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2008(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arundel Walk Whickham Newcastle Upon Tyne Tyne And Wear NE16 5SF |
Director Name | Mr Andrew Gordon Brewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 27 July 2013) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 6 The Cloisters South Gosforth Newcastle Upon Tyne Tyne & Wear NE7 7LS |
Director Name | Alan Graham Johnson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 5 Kingsland Jesmond Newcastle Upon Tyne NE2 3AL |
Director Name | Mr Ian Johnston |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Pine Trees Whitton Morpeth Northumberland NE65 7RL |
Director Name | Mr Peter Reid Robertson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1996) |
Role | Quantity Surveyor |
Correspondence Address | Keri Keri West Woodburn Hexham Northumberland NE48 2SG |
Director Name | Robert Pennock Robinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 01 June 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Pinelea 23 Underhill Road Cleadon Village Sunderland SR6 7RS |
Secretary Name | Mr Ian Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 15 years (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | Pine Trees Whitton Morpeth Northumberland NE65 7RL |
Registered Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 17 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3, 6 & 7, diamond court, kenton, newcastle upon tyne, tyne and wear. Fully Satisfied |
---|---|
1 October 1990 | Delivered on: 12 December 1990 Persons entitled: Peter Reid Robertson Ian Johnson Alan Graham Johnson Robert Pennock Robinson Classification: Charge of whole pursuant to an order of court Secured details: £149,100 due from the company to the chargees as trustees for themselves & john robert gibson and andrew gordon brewis. Particulars: Land & buildings on the airport industrial estate at kenton newcastle upon tyne. Outstanding |
22 November 1990 | Delivered on: 30 November 1990 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the airport industrial estate, kenton, newcastle upon tyne title no. Ty 236478 together with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
13 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
17 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
11 October 2013 | Termination of appointment of Andrew Brewis as a director (1 page) |
11 October 2013 | Termination of appointment of Andrew Brewis as a director (1 page) |
1 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Director's details changed for Mr John Robert Gibson on 1 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Mr John Robert Gibson on 1 July 2012 (2 pages) |
1 August 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
8 June 2012 | Director's details changed for Adrew Paul Knowles on 15 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr John Robert Gibson on 15 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Director's details changed for Mr John Robert Gibson on 15 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Adrew Paul Knowles on 15 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 15 May 2011 (19 pages) |
24 June 2011 | Annual return made up to 15 May 2011 (19 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
5 July 2010 | Annual return made up to 15 May 2010 (17 pages) |
5 July 2010 | Annual return made up to 15 May 2010 (17 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 September 2008 | Return made up to 15/05/08; change of members (8 pages) |
23 September 2008 | Return made up to 15/05/08; change of members (8 pages) |
18 September 2008 | Appointment terminate, director and secretary mr ian johnston logged form (1 page) |
18 September 2008 | Appointment terminate, director and secretary mr ian johnston logged form (1 page) |
17 September 2008 | Director appointed adrew paul knowles (2 pages) |
17 September 2008 | Appointment terminated director alan johnson (1 page) |
17 September 2008 | Director and secretary appointed stephen box (2 pages) |
17 September 2008 | Director appointed simon gerrard nesti (2 pages) |
17 September 2008 | Appointment terminated director robert robinson (1 page) |
17 September 2008 | Director and secretary appointed stephen box (2 pages) |
17 September 2008 | Appointment terminated director robert robinson (1 page) |
17 September 2008 | Director appointed simon gerrard nesti (2 pages) |
17 September 2008 | Director appointed adrew paul knowles (2 pages) |
17 September 2008 | Appointment terminated director alan johnson (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
1 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 July 2006 | Return made up to 15/05/06; full list of members
|
5 July 2006 | Return made up to 15/05/06; full list of members
|
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
5 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
5 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
21 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 July 2002 | Return made up to 15/05/02; full list of members (9 pages) |
12 July 2002 | Return made up to 15/05/02; full list of members (9 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members (8 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
14 June 1999 | Return made up to 15/05/99; no change of members (6 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (6 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
17 June 1997 | Return made up to 15/05/97; full list of members
|
17 June 1997 | Return made up to 15/05/97; full list of members
|
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
30 December 1996 | Memorandum and Articles of Association (17 pages) |
30 December 1996 | Memorandum and Articles of Association (17 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 15/05/96; full list of members
|
15 July 1996 | Return made up to 15/05/96; full list of members
|
28 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |
30 November 1990 | Particulars of mortgage/charge (3 pages) |