Gosforth Business Park
Newcastle
Tyne & Wear
NE12 8ET
Director Name | Colin James Corbett |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 November 2005) |
Role | Technical Director |
Correspondence Address | 30 Honeyborne Road Sutton Coldfield West Midlands B75 6BT |
Director Name | Mr Donald James Islip |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 November 2005) |
Role | Managing Director |
Correspondence Address | Tanglewood Cherryfield Close Hartshill Nuneaton Warwickshire CV10 0UJ |
Director Name | Mr Kenneth William Lunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 November 2005) |
Role | Computer Software Director |
Correspondence Address | 14 St Andrews Amington Tamworth Staffordshire B77 4RA |
Secretary Name | Mr Donald James Islip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Tanglewood Cherryfield Close Hartshill Nuneaton Warwickshire CV10 0UJ |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 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 | 08 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET |
Website | sophos-online-shop.co.uk |
---|
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 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 November 2005 | Delivered on: 19 November 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
15 April 1991 | Delivered on: 18 April 1991 Satisfied on: 9 March 1998 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 |
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
---|---|
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 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) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 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) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
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) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
22 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Director's details changed for Mr Duncan Phillip Davies on 27 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Duncan Phillip Davies on 27 March 2013 (1 page) |
27 March 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
27 March 2014 | Secretary's details changed for Mr Duncan Phillip Davies on 27 March 2013 (1 page) |
27 March 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
27 March 2014 | Director's details changed for Mr Duncan Phillip Davies on 27 March 2014 (2 pages) |
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) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 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) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption full 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) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated director nigel hudson (1 page) |
19 March 2009 | Appointment terminated director nigel hudson (1 page) |
2 March 2009 | Director appointed duncan davies (2 pages) |
2 March 2009 | Director appointed duncan davies (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (12 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (12 pages) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
8 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from unit 2, ace business park mackadown lane, kitts green birmingham west midlands B33 0LD (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from unit 2, ace business park mackadown lane, kitts green birmingham west midlands B33 0LD (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
11 May 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
11 May 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
23 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
2 December 2005 | Secretary resigned;director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
28 November 2005 | Auditor's resignation (1 page) |
28 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 March 1999 | Return made up to 18/03/99; no change of members
|
30 March 1999 | Return made up to 18/03/99; no change of members
|
10 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 March 1998 | Return made up to 18/03/98; full list of members
|
31 March 1998 | Return made up to 18/03/98; full list of members
|
9 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (16 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (16 pages) |
21 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
20 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
29 May 1992 | Ad 01/03/92--------- premium £ si 100@1 (2 pages) |
29 May 1992 | Ad 01/03/92--------- premium £ si 100@1 (2 pages) |