Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3DF
Director Name | Eleanor Finnon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(24 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Design Activity Ground Floo Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
Director Name | ØYstein ØKland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 July 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Northern Design Centre Design Activity Ground Floo Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
Director Name | Erling Johan BrÆNden Eriksen |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 July 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Design Activity Ground Floo Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
Director Name | Mats Ingvar Beck |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 July 2023(24 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Northern Design Centre Design Activity Ground Floo Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
Director Name | Mrs Fiona Dempster Raglan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Secretary Name | John Raglan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | John Raglan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 21 July 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Angus Christopher Webb |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 08 April 2020) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Lesley Ann Mitchell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2006) |
Role | Market Research |
Correspondence Address | The Barn North Bank Haydon Bridge Hexham Northumberland NE47 6LY |
Director Name | Gary Keith Austin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2004) |
Role | Market Researcher |
Correspondence Address | 8 Bywell View Stocksfield Northumberland NE43 7LG |
Director Name | Jason Paul Brownlee |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 3 Townhead Court Melmerby Penrith Cumbria CA10 1HG |
Director Name | Dominic Anthony Barnes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Mark John Edward James |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Ivor Rankine Knox |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mrs Penelope Alice Browell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2017) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Mr Paul David Stallard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill Hexham Business Park, Burn Lane Hexham Northumberland NE46 3RU |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.dipsticksresearch.com |
---|---|
Email address | [email protected] |
Telephone | 01434 611160 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Northern Design Centre Design Activity Ground Floor, Abbots Hill Baltic Business Quarter Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
100 at £0.1 | Raglan Family Settlement 2008 9.96% Ordinary B |
---|---|
100 at £0.1 | Raglan Trust 2008 9.96% Ordinary B |
400 at £0.1 | Fiona Dempster Raglan 39.84% Ordinary |
400 at £0.1 | John Raglan 39.84% Ordinary |
1 at £0.1 | Fiona Dempster Raglan 0.10% Ordinary A |
1 at £0.1 | John Raglan 0.10% Ordinary A |
1 at £0.1 | Raglan Family Settlement 2008 0.10% Ordinary A |
1 at £0.1 | Raglan Trust 2008 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £630,232 |
Cash | £38,977 |
Current Liabilities | £1,363,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
6 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 January 2005 | Delivered on: 19 January 2005 Persons entitled: Barclays 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. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
6 October 2020 | Appointment of Mr Paul Wealleans as a director on 1 October 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Angus Christopher Webb as a director on 8 April 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 September 2018 | Termination of appointment of Ivor Rankine Knox as a director on 17 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Paul David Stallard as a director on 23 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penelope Alice Browell as a director on 31 December 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Director's details changed for Mr Ivor Rankine Knox on 8 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Ivor Rankine Knox on 8 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2016 | Registration of charge 037528270002, created on 6 May 2016 (16 pages) |
13 May 2016 | Registration of charge 037528270002, created on 6 May 2016 (16 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2015 | Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Paul David Stallard as a director on 1 April 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 April 2014 | Appointment of Mrs Penelope Alice Browell as a director (2 pages) |
10 April 2014 | Appointment of Mrs Penelope Alice Browell as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Termination of appointment of Mark James as a director (1 page) |
5 March 2013 | Termination of appointment of Mark James as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Appointment of Mr Ivor Rankine Knox as a director (2 pages) |
19 November 2010 | Director's details changed for Angus Christopher Webb on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for John Raglan on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Dominic Anthony Barnes on 19 November 2010 (2 pages) |
19 November 2010 | Secretary's details changed for John Raglan on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Angus Christopher Webb on 19 November 2010 (2 pages) |
19 November 2010 | Appointment of Mr Ivor Rankine Knox as a director (2 pages) |
19 November 2010 | Secretary's details changed for John Raglan on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for John Raglan on 19 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Dominic Anthony Barnes on 19 November 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Fiona Dempster Raglan on 4 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Mark John Edward James on 1 September 2010 (2 pages) |
30 April 2010 | Director's details changed for Angus Christopher Webb on 15 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Dominic Anthony Barnes on 15 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dominic Anthony Barnes on 15 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Angus Christopher Webb on 15 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Mr Mark John Edward James on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Appointment of Mr Mark John Edward James as a director (2 pages) |
6 November 2009 | Appointment of Mr Mark John Edward James as a director (2 pages) |
7 September 2009 | Director's change of particulars / fiona raglan / 06/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / fiona raglan / 06/08/2009 (1 page) |
11 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
1 April 2009 | Appointment terminated director jason brownlee (1 page) |
1 April 2009 | Director's change of particulars / fiona raglan / 21/07/2008 (1 page) |
1 April 2009 | Appointment terminated director jason brownlee (1 page) |
1 April 2009 | Director's change of particulars / fiona raglan / 21/07/2008 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: quarry house keenley nr.allendale northumberland NE47 9NU (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: quarry house keenley nr.allendale northumberland NE47 9NU (1 page) |
9 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (4 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
4 May 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Particulars of mortgage/charge (9 pages) |
12 October 2004 | Ad 16/08/04--------- £ si [email protected] £ ic 100/100 (2 pages) |
12 October 2004 | Ad 16/08/04--------- £ si [email protected] £ ic 100/100 (2 pages) |
17 September 2004 | Div 16/08/04 (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
17 September 2004 | Div 16/08/04 (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Nc inc already adjusted 01/09/03 (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2003 | Nc inc already adjusted 01/09/03 (1 page) |
17 September 2003 | Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 April 2000 | Return made up to 15/04/00; full list of members
|
20 April 2000 | Return made up to 15/04/00; full list of members
|
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (10 pages) |
15 April 1999 | Incorporation (10 pages) |