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(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
Director Name | Mr Kevin Turton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11a Church Street Cawthorne Barnsley South Yorkshire S75 4HL |
Secretary Name | Mrs Carole Ann Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 11a Church Street Cawthorne Barnsley South Yorkshire S75 4HL |
Director Name | Mr Colin Spofford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sycamore Chase Pudsey West Yorkshire LS28 9BP |
Director Name | Mrs Carole Ann Turton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2005) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 11a Church Street Cawthorne Barnsley South Yorkshire S75 4HL |
Secretary Name | Mr Kevin Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11a Church Street Cawthorne Barnsley South Yorkshire S75 4HL |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Director Name | Mr Alan Donald Schofield |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Summerhill Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QJ |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
20k at £1 | Technology Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 April 2005 | Delivered on: 23 April 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 |
---|---|
15 March 1994 | Delivered on: 18 March 1994 Satisfied on: 27 April 2005 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) |
---|---|
10 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
4 December 2018 | Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O 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) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 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 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
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) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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) |
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 | 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) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
16 July 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
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) |
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) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 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) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 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 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) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Registered office address changed from Tsg Head Office Gosforth Park Way, Salters Lane Newcastle upon Tyne NE12 8ET United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from Tsg Head Office Gosforth Park Way, Salters Lane Newcastle upon Tyne NE12 8ET United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
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) |
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) |
23 June 2009 | Appointment terminated director nigel hudson (1 page) |
23 June 2009 | Appointment terminated director nigel hudson (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
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 (7 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from one gosforth parkway gosforth newcastle upon tyne tyne and wear NE12 8ET (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Accounts made up to 31 October 2006 (13 pages) |
7 September 2007 | Accounts made up to 31 October 2006 (13 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
3 May 2007 | Accounts made up to 31 October 2005 (18 pages) |
3 May 2007 | Accounts made up to 31 October 2005 (18 pages) |
1 February 2007 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
21 December 2006 | Return made up to 20/06/06; full list of members (6 pages) |
21 December 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 20/06/05; full list of members (4 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (4 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 23 church street cawthorne barnsley south yorkshire S75 4HL (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 23 church street cawthorne barnsley south yorkshire S75 4HL (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Auditor's resignation (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 20/06/03; full list of members
|
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 20/06/03; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
2 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
2 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members
|
27 June 1996 | Return made up to 20/06/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
23 January 1996 | Ad 28/12/95--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
20 July 1995 | Return made up to 20/06/95; no change of members
|
20 July 1995 | Return made up to 20/06/95; no change of members
|
21 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |