Company NameNorthern Roots
Company StatusActive
Company Number03539586
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1998(26 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
NE34 9HF
Director NameMr Keith Dougherty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2020(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleBank Consultant
Country of ResidenceEngland
Correspondence Address54 Dominies Close
Rowlands Gill
NE39 1PB
Director NameMiss Rebecca Claire Mather
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(23 years after company formation)
Appointment Duration2 years, 11 months
RoleMusician, Theatre Maker, Researcher
Country of ResidenceEngland
Correspondence Address28 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
Tyne And Wear
NE17 7TE
Secretary NameMr Keith Dougherty
StatusCurrent
Appointed29 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address54 Dominies Close
Rowlands Gill
NE39 1PB
Director NameMrs Tahmina Syeda Ali
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCreative Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address50 Hazeldene Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3XX
Director NameMiss Kim Dubois
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleTeam Leader African American Centre
Country of ResidenceUnited States
Correspondence Address440 Altamaha Street
Savannah
Georgia Ga 31401
United States
Director NameMiss Lila Joy Naruse
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleDance Artist & Massage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address75 Rodsley Avenue
Gateshead
Tyne & Wear
NE8 4JY
Director NameMiss Benedicta Valentina Mamuini
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleDance Artist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Brow
Newcastle Upon Tyne
Tyne & Wear
NE6 2FL
Director NameGraham Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address119 Dryden Road
Gateshead
Tyne & Wear
NE9 5TS
Director NameMr Terence Alexander Collerton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleRetired Achitect
Country of ResidenceEngland
Correspondence Address30 Osborne Avenue
Jesmond
Newcastle Upon Tyne
NE2 1JR
Director NameMr Geoffrey Hilton Marston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address4 Exeter Street
Gateshead
Tyne & Wear
NE8 4EY
Director NameIan Stuart Rutherford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address14 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameMr Melvyn Deighton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleMuseum Worker
Country of ResidenceEngland
Correspondence Address173 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Director NameMr Adam Collerton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address30 Elsdon Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HY
Secretary NameIan Stuart Rutherford
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address14 Brantwood
Chester Le Street
County Durham
DH2 2UL
Secretary NameMr Melvyn Deighton
NationalityBritish
StatusResigned
Appointed14 February 2001(2 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2020)
RoleMuseum Worker
Country of ResidenceEngland
Correspondence Address173 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Director NameMr Luke Wootten
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 November 2020)
RoleHealth Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Winters Pass
Gateshead
NE8 2GT
Secretary NameMr Luke Wootten
StatusResigned
Appointed10 May 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2021)
RoleCompany Director
Correspondence Address9 Winters Pass
Gateshead
NE8 2GT
Director NameMrs Deborah Anne Holmes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2021(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2023)
RoleSenior Finance Officer
Country of ResidenceEngland
Correspondence Address90 Brackenbeds Close
Pelton
Chester Le Street
DH2 1XJ
Director NameMr Nigel Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2023)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address289 Benson Road
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2SE
Director NameMiss Yve Ngoo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2023)
RoleTheatre Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E St. Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Director NameMr Robin Schamim Reza
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed06 September 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2023)
RoleVisual Artist
Country of ResidenceUnited Kingdom
Correspondence Address12 Kent Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2XH

Contact

Websitenorthern-roots.com
Email address[email protected]
Telephone0191 4821219
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice 44 63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£144,642
Net Worth£18,898
Cash£2,916
Current Liabilities£7,992

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

1 December 2020Notification of Graham Anderson as a person with significant control on 29 November 2020 (2 pages)
1 December 2020Notification of Adam Collerton as a person with significant control on 29 November 2020 (2 pages)
30 November 2020Notification of Leila D'aronville as a person with significant control on 29 November 2020 (2 pages)
25 November 2020Termination of appointment of Luke Wootten as a director on 24 November 2020 (1 page)
25 November 2020Cessation of Melvyn Deighton as a person with significant control on 24 November 2020 (1 page)
25 November 2020Termination of appointment of Melvyn Deighton as a director on 24 November 2020 (1 page)
25 November 2020Cessation of Luke Wootten as a person with significant control on 24 November 2020 (1 page)
20 May 2020Appointment of Mr Luke Wootten as a secretary on 10 May 2020 (2 pages)
20 May 2020Termination of appointment of Melvyn Deighton as a secretary on 1 May 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 March 2020Cessation of Terence Alexander Collerton as a person with significant control on 3 March 2020 (1 page)
4 March 2020Termination of appointment of Terence Alexander Collerton as a director on 3 March 2020 (1 page)
24 February 2020Appointment of Mr Keith Dougherty as a director on 23 February 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
11 December 2019Director's details changed for Mr Luke Wootten on 10 December 2019 (2 pages)
14 October 2019Termination of appointment of Geoffrey Hilton Marston as a director on 14 October 2019 (1 page)
14 October 2019Change of details for Mr Terence Alexander Ollerton as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Cessation of Geoffrey Hilton Marston as a person with significant control on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Richard Perdik as a director on 12 October 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (23 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
14 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
14 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
4 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
20 July 2012Appointment of Luke Wootten as a director (2 pages)
20 July 2012Appointment of Luke Wootten as a director (2 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
2 April 2012Annual return made up to 2 April 2012 no member list (5 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
4 April 2011Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
4 April 2011Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Melvyn Deighton on 2 April 2011 (2 pages)
3 November 2010Appointment of Mr Melvyn Deighton as a director (1 page)
3 November 2010Appointment of Mr Melvyn Deighton as a director (1 page)
2 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 April 2010Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
8 April 2010Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Geoffrey Hilton Marston on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Terence Alexander Collerton on 8 April 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
8 April 2009Annual return made up to 02/04/09 (2 pages)
8 April 2009Annual return made up to 02/04/09 (2 pages)
7 August 2008Full accounts made up to 31 March 2008 (14 pages)
7 August 2008Full accounts made up to 31 March 2008 (14 pages)
3 April 2008Annual return made up to 02/04/08 (2 pages)
3 April 2008Annual return made up to 02/04/08 (2 pages)
14 June 2007Full accounts made up to 31 March 2007 (15 pages)
14 June 2007Full accounts made up to 31 March 2007 (15 pages)
2 April 2007Annual return made up to 02/04/07 (2 pages)
2 April 2007Annual return made up to 02/04/07 (2 pages)
12 July 2006Full accounts made up to 31 March 2006 (14 pages)
12 July 2006Full accounts made up to 31 March 2006 (14 pages)
21 April 2006Annual return made up to 02/04/06 (2 pages)
21 April 2006Annual return made up to 02/04/06 (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
19 September 2005Registered office changed on 19/09/05 from: 119 dryden road low fell gateshead tyne & wear NE9 5TS (1 page)
19 September 2005Registered office changed on 19/09/05 from: 119 dryden road low fell gateshead tyne & wear NE9 5TS (1 page)
1 April 2005Annual return made up to 02/04/05 (4 pages)
1 April 2005Annual return made up to 02/04/05 (4 pages)
21 June 2004Full accounts made up to 31 March 2004 (13 pages)
21 June 2004Full accounts made up to 31 March 2004 (13 pages)
27 April 2004Annual return made up to 02/04/04 (4 pages)
27 April 2004Annual return made up to 02/04/04 (4 pages)
3 July 2003Full accounts made up to 31 March 2003 (13 pages)
3 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 April 2003Annual return made up to 02/04/03 (4 pages)
9 April 2003Annual return made up to 02/04/03 (4 pages)
3 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 October 2002Full accounts made up to 31 March 2002 (13 pages)
3 May 2002Annual return made up to 02/04/02 (3 pages)
3 May 2002Annual return made up to 02/04/02 (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 April 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Full accounts made up to 30 April 1999 (11 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 November 2000Annual return made up to 02/04/99 (6 pages)
8 November 2000Annual return made up to 02/04/00 (6 pages)
8 November 2000Registered office changed on 08/11/00 from: heathfields unit R3 the galleries washington tyne & wear NE38 7SD (1 page)
8 November 2000Annual return made up to 02/04/00 (6 pages)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Full accounts made up to 30 April 1999 (11 pages)
8 November 2000Annual return made up to 02/04/99 (6 pages)
8 November 2000Registered office changed on 08/11/00 from: heathfields unit R3 the galleries washington tyne & wear NE38 7SD (1 page)
8 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 November 2000Restoration by order of the court (3 pages)
3 November 2000Restoration by order of the court (3 pages)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
2 April 1998Incorporation (31 pages)
2 April 1998Incorporation (31 pages)