Newcastle Upon Tyne
NE1 3DU
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 November 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Edward John Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Secretary Name | Mr Christopher Philip Owen |
---|---|
Status | Current |
Appointed | 31 May 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr David James Malcolm Wilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fine Chambers Cottage Juniper Hexham Northumberland NE46 1SW |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Mr James Peter Crichton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holmfield Elm Bank Road Wylam Northumberland NE41 8HS |
Director Name | Mr Rodney Charles Eccleston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Batt House Road Stocksfield Northumberland NE43 7QZ |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 06 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Secretary Name | Mr Alan Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Alan Andrew Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Jeffrey Paul O'Neill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Website | nepia.com |
---|---|
Telephone | 0191 2325221 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Nepia Trust Company Limited The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2 at £1 | North Of England P & I Association LTD 100.00% Ordinary |
---|
Latest Accounts | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 November 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 20 February |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
25 January 2021 | Accounts for a dormant company made up to 20 February 2020 (4 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 20 February 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Christopher Philip Owen as a secretary on 31 May 2019 (2 pages) |
3 July 2019 | Appointment of Mr Edward John Davies as a director on 31 May 2019 (2 pages) |
3 July 2019 | Termination of appointment of Alan Andrew Wilson as a secretary on 31 May 2019 (1 page) |
14 June 2019 | Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page) |
5 November 2018 | Accounts for a dormant company made up to 20 February 2018 (4 pages) |
8 October 2018 | Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 20 February 2017 (4 pages) |
31 October 2017 | Accounts for a dormant company made up to 20 February 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 20 February 2016 (4 pages) |
18 October 2016 | Accounts for a dormant company made up to 20 February 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 October 2015 | Accounts for a dormant company made up to 20 February 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 20 February 2015 (4 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
7 November 2014 | Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages) |
18 July 2014 | Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 June 2014 | Accounts for a dormant company made up to 20 February 2014 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 20 February 2014 (5 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 20 February 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 20 February 2013 (5 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 20 February 2012 (5 pages) |
16 May 2012 | Accounts for a dormant company made up to 20 February 2012 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 20 February 2011 (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 20 February 2011 (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page) |
25 October 2010 | Accounts for a dormant company made up to 20 February 2010 (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 20 February 2010 (5 pages) |
12 July 2010 | Director's details changed for Mr Christopher James Hilton on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Christopher James Hilton on 11 July 2010 (2 pages) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 20 February 2009 (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 20 February 2009 (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 November 2008 | Accounts for a dormant company made up to 20 February 2008 (5 pages) |
24 November 2008 | Accounts for a dormant company made up to 20 February 2008 (5 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 August 2007 | Accounts made up to 20 February 2007 (5 pages) |
23 August 2007 | Accounts made up to 20 February 2007 (5 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
30 November 2006 | Accounts made up to 20 February 2006 (5 pages) |
30 November 2006 | Accounts made up to 20 February 2006 (5 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
27 May 2005 | Accounts made up to 20 February 2005 (5 pages) |
27 May 2005 | Accounts made up to 20 February 2005 (5 pages) |
14 December 2004 | Accounts made up to 20 February 2004 (5 pages) |
14 December 2004 | Accounts made up to 20 February 2004 (5 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 11/07/04; full list of members (8 pages) |
28 November 2003 | Accounts made up to 20 February 2003 (5 pages) |
28 November 2003 | Accounts made up to 20 February 2003 (5 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members
|
29 July 2003 | Return made up to 11/07/03; full list of members
|
18 October 2002 | Accounts made up to 20 February 2002 (5 pages) |
18 October 2002 | Accounts made up to 20 February 2002 (5 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
23 November 2001 | Accounts made up to 20 February 2001 (5 pages) |
23 November 2001 | Accounts made up to 20 February 2001 (5 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
17 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 December 2000 | Accounts made up to 20 February 2000 (5 pages) |
14 December 2000 | Accounts made up to 20 February 2000 (5 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
21 December 1999 | Accounts made up to 20 February 1999 (6 pages) |
21 December 1999 | Accounts made up to 20 February 1999 (6 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 20 February 1998 (8 pages) |
31 December 1998 | Full accounts made up to 20 February 1998 (8 pages) |
11 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 20 February 1997 (8 pages) |
22 December 1997 | Full accounts made up to 20 February 1997 (8 pages) |
14 August 1997 | Return made up to 11/07/97; full list of members
|
14 August 1997 | Return made up to 11/07/97; full list of members
|
15 May 1997 | Accounting reference date shortened from 31/07/97 to 20/02/97 (1 page) |
15 May 1997 | Accounting reference date shortened from 31/07/97 to 20/02/97 (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Incorporation (22 pages) |
11 July 1996 | Incorporation (22 pages) |