Company NameUniversity Of Northumbria At Newcastle Developments Limited
DirectorGeorgina Frances Bailes
Company StatusActive
Company Number03362064
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Previous NameEIWN 53 Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Richard Guy Elliott
StatusCurrent
Appointed14 December 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Director NameMs Georgina Frances Bailes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(25 years after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Governance Services
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months after company formation)
Appointment Duration4 months (resigned 03 December 1997)
RoleRetired
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months after company formation)
Appointment Duration9 years (resigned 31 July 2006)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Director NameDavid Leslie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleFinance Director
Correspondence Address12 Oaklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PH
Secretary NameRichard Adrian Bott
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months after company formation)
Appointment Duration12 years (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2011)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameProf Andrew Brian Wathey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(13 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 May 2022)
RoleVice-Chancellor And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Director NameMr Christopher Michael Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Building College Street
Newcastle Upon Tyne
Tyne And Wear
NE1 8ST

Contact

Websitewww.northumbria-qs.org
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressSutherland Building, Northumbria University
Ellison Place
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£21,228,000
Net Worth£2,000
Cash£20,000
Current Liabilities£102,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

30 June 1998Delivered on: 18 July 1998
Satisfied on: 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 April 2023Accounts for a dormant company made up to 31 July 2022 (13 pages)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
18 May 2022Appointment of Ms Georgina Frances Bailes as a director on 17 May 2022 (2 pages)
17 May 2022Termination of appointment of Andrew Brian Wathey as a director on 17 May 2022 (1 page)
12 April 2022Accounts for a dormant company made up to 31 July 2021 (13 pages)
16 December 2021Registered office address changed from Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England to Sutherland Building, Northumbria University Ellison Place Newcastle upon Tyne NE1 8st on 16 December 2021 (1 page)
14 December 2021Appointment of Mr Richard Guy Elliott as a secretary on 14 December 2021 (2 pages)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 July 2020 (15 pages)
14 July 2020Full accounts made up to 31 July 2019 (15 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
19 July 2019Registered office address changed from C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st England to Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE on 19 July 2019 (1 page)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 July 2018 (15 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 31 July 2017 (15 pages)
29 September 2017Termination of appointment of Christopher Michael Reilly as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Christopher Michael Reilly as a director on 18 September 2017 (1 page)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 July 2016 (16 pages)
13 February 2017Full accounts made up to 31 July 2016 (16 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
4 April 2016Full accounts made up to 31 July 2015 (12 pages)
4 April 2016Full accounts made up to 31 July 2015 (12 pages)
28 August 2015Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st on 28 August 2015 (1 page)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
9 January 2015Full accounts made up to 31 July 2014 (17 pages)
9 January 2015Full accounts made up to 31 July 2014 (17 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 January 2013Full accounts made up to 31 July 2012 (11 pages)
14 January 2013Full accounts made up to 31 July 2012 (11 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
7 December 2011Full accounts made up to 31 July 2011 (11 pages)
7 December 2011Full accounts made up to 31 July 2011 (11 pages)
26 October 2011Director's details changed for Mr Christopher Michael Riley on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr Christopher Michael Riley as a director (2 pages)
26 October 2011Appointment of Mr Christopher Michael Riley as a director (2 pages)
26 October 2011Director's details changed for Mr Christopher Michael Riley on 26 October 2011 (2 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of David Chesser as a director (1 page)
7 February 2011Termination of appointment of David Chesser as a director (1 page)
3 December 2010Full accounts made up to 31 July 2010 (12 pages)
3 December 2010Full accounts made up to 31 July 2010 (12 pages)
18 November 2010Appointment of Professor Andrew Wathey as a director (2 pages)
18 November 2010Appointment of Professor Andrew Wathey as a director (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
3 December 2009Full accounts made up to 31 July 2009 (11 pages)
3 December 2009Full accounts made up to 31 July 2009 (11 pages)
18 November 2009Termination of appointment of Richard Bott as a secretary (1 page)
18 November 2009Termination of appointment of Richard Bott as a secretary (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 July 2008 (11 pages)
17 December 2008Full accounts made up to 31 July 2008 (11 pages)
1 May 2008Return made up to 29/04/08; full list of members (3 pages)
1 May 2008Return made up to 29/04/08; full list of members (3 pages)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 May 2007Return made up to 29/04/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 July 2006 (11 pages)
27 March 2007Full accounts made up to 31 July 2006 (11 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (2 pages)
21 February 2006Full accounts made up to 31 July 2005 (10 pages)
21 February 2006Full accounts made up to 31 July 2005 (10 pages)
6 May 2005Return made up to 29/04/05; full list of members (2 pages)
6 May 2005Return made up to 29/04/05; full list of members (2 pages)
14 March 2005Full accounts made up to 31 July 2004 (11 pages)
14 March 2005Full accounts made up to 31 July 2004 (11 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
5 March 2004Full accounts made up to 31 July 2003 (11 pages)
5 March 2004Full accounts made up to 31 July 2003 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
18 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 October 2002Auditors resignation 394(1) (1 page)
25 October 2002Auditors resignation 394(1) (1 page)
15 July 2002Full accounts made up to 31 July 2001 (9 pages)
15 July 2002Full accounts made up to 31 July 2001 (9 pages)
16 May 2002Return made up to 29/04/02; full list of members (7 pages)
16 May 2002Return made up to 29/04/02; full list of members (7 pages)
20 July 2001Return made up to 29/04/01; full list of members (7 pages)
20 July 2001Return made up to 29/04/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 July 2000 (9 pages)
24 May 2001Full accounts made up to 31 July 2000 (9 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 1999Return made up to 29/04/99; full list of members (6 pages)
17 June 1999Return made up to 29/04/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
8 March 1999Full accounts made up to 31 July 1998 (9 pages)
8 March 1999Full accounts made up to 31 July 1998 (9 pages)
11 August 1998Return made up to 29/04/98; full list of members (5 pages)
11 August 1998Return made up to 29/04/98; full list of members (5 pages)
18 July 1998Particulars of mortgage/charge (5 pages)
18 July 1998Particulars of mortgage/charge (5 pages)
2 March 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
2 March 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
5 December 1997Memorandum and Articles of Association (15 pages)
5 December 1997Memorandum and Articles of Association (15 pages)
1 December 1997Company name changed eiwn 53 LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed eiwn 53 LIMITED\certificate issued on 02/12/97 (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
29 April 1997Incorporation (29 pages)
29 April 1997Incorporation (29 pages)