North Shields
NE29 0AE
Director Name | Kathryn Clare Mary Roberts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1993) |
Role | Teacher |
Correspondence Address | 39 Reading Drive Sale Cheshire M33 5DJ |
Secretary Name | Mr William Michael Dracup |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Dr Bruce Martyn Venning |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB |
Secretary Name | Dr Bruce Martyn Venning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB |
Director Name | Dr Robert Marchmont |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 38 Nethercote Avenue Old Hall Gardens Baguley Manchester M23 1LL |
Director Name | Timothy John Anderson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 17 Ivy Road Gosforth Newcastle Upon Tyne NE3 1DB |
Secretary Name | Timothy John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 17 Ivy Road Gosforth Newcastle Upon Tyne NE3 1DB |
Director Name | John Spreadbury |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 44 Ashfield Park Whickham Newcastle Upon Tyne NE16 4SQ |
Secretary Name | Mr William Michael Dracup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Mr Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Dean Court 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Duncan Colin Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Dean Court 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Cleveland TS15 9EY |
Director Name | Mr Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Dean Court 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.phoretix.com |
---|
Registered Address | Ye Olde Hundred Church Way North Shields NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 July 2012 | Delivered on: 2 August 2012 Satisfied on: 23 September 2015 Persons entitled: The North East Growth 500 Plus LP, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details. Fully Satisfied |
---|---|
17 May 1995 | Delivered on: 25 May 1995 Satisfied on: 14 June 2012 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
12 January 2022 | Registered office address changed from Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom to Ye Olde Hundred Church Way North Shields NE29 0AE on 12 January 2022 (1 page) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 19 August 2020 (1 page) |
20 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Keith Bertram Milton as a director on 7 June 2019 (1 page) |
12 April 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 December 2018 | Registered office address changed from C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 13 December 2018 (1 page) |
22 November 2018 | Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
6 November 2018 | Cessation of Keith Bertram Milton as a person with significant control on 30 October 2018 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Keith Milton as a person with significant control on 1 January 2017 (2 pages) |
30 October 2017 | Notification of Keith Milton as a person with significant control on 1 January 2017 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
20 February 2017 | Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
3 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 March 2016 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to C/O Totallab Limited 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 September 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 January 2014 | Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Duncan Colin Barrie on 1 January 2014 (1 page) |
16 January 2014 | Director's details changed for Duncan Colin Barrie on 1 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr William Michael Dracup on 1 January 2014 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
14 April 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr William Michael Dracup on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Duncan Colin Barrie on 1 October 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints newcastle upon tyne NE1 2ET (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
25 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 30/10/06; full list of members (8 pages) |
6 December 2006 | Return made up to 30/10/06; full list of members (8 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
21 April 2005 | Resignation auditors (1 page) |
21 April 2005 | Resignation auditors (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 30/10/04; full list of members
|
7 December 2004 | Return made up to 30/10/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: tyne house 26 side newcastle upon tyne NE1 3JA (1 page) |
8 April 2004 | Location of register of members (1 page) |
8 April 2004 | Location of register of members (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
27 November 2002 | Return made up to 30/10/02; full list of members
|
27 November 2002 | Return made up to 30/10/02; full list of members
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members
|
14 November 2001 | Return made up to 30/10/01; full list of members
|
25 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members
|
27 October 2000 | Return made up to 30/10/00; full list of members
|
13 October 2000 | Resolutions
|
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members
|
4 November 1999 | Return made up to 30/10/99; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: cale cross house newcastle upon tyne NE1 6SU (1 page) |
1 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
1 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 30/10/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 October 1996 | Return made up to 30/10/96; no change of members
|
24 October 1996 | Return made up to 30/10/96; no change of members
|
9 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
25 May 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Resolutions
|
30 October 1992 | Incorporation (17 pages) |
30 October 1992 | Incorporation (17 pages) |