Metro Riverside Park
Gateshead
NE11 9DJ
Director Name | Mrs Patricia Anne Sanderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
Secretary Name | Mrs Patricia Anne Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
Director Name | Prof Christopher Howard Raine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Consultant Ent Surgeon |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
Director Name | Mr Ian Trevor Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
Director Name | Mr Robert Leslie White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
Director Name | Mr Julian Richard Sutton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Furnival Street London EC4A 1JQ |
Director Name | Ms Glenise Burrell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2004) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farndale Close Winlaton Tyne & Wear NE21 6HH |
Secretary Name | Mr Paul Edward Wileman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2006) |
Role | Training Cons. |
Country of Residence | England |
Correspondence Address | 4 Kenilworth Fletcher Road Gateshead Tyne & Wear NE8 2AW |
Director Name | Mr Paul William Ellis Champion |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 February 2010) |
Role | Training |
Country of Residence | England |
Correspondence Address | 31 Mansion Heights Gateshead Tyne And Wear NE11 9DL |
Director Name | Mrs Victoria Marie Wilson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2009) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 62 Windermere Court Darlington County Durham DL1 4YW |
Director Name | Mr Michael Poxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2010) |
Role | Finance |
Correspondence Address | 11 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | Mr Gordon James Hermiston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A15, A Floor, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.b-skill.com |
---|
Registered Address | Ybn Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | Chris Raine 88.42% Ordinary A |
---|---|
6.5k at £1 | Paul Wileman 10.42% Ordinary |
720 at £1 | Patricia Anne Sanderson 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,721 |
Cash | £40,228 |
Current Liabilities | £287,690 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
4 June 2020 | Delivered on: 9 June 2020 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 November 2008 | Delivered on: 11 November 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 September 2006 | Delivered on: 26 September 2006 Satisfied on: 11 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 March 2000 | Delivered on: 4 April 2000 Satisfied on: 13 October 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
2 September 2020 | Resolutions
|
---|---|
27 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
9 June 2020 | Registration of charge 039398170004, created on 4 June 2020 (39 pages) |
2 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 December 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
7 October 2019 | Appointment of Mr Robert Leslie White as a director on 1 October 2019 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Gordon James Hermiston as a director on 12 September 2018 (1 page) |
10 December 2018 | Appointment of Mr Ian Trevor Harrison as a director on 1 November 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 January 2016 | Appointment of Professor Christopher Howard Raine as a director on 29 September 2015 (2 pages) |
26 January 2016 | Appointment of Professor Christopher Howard Raine as a director on 29 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Gordon James Hermiston as a director on 29 September 2015 (2 pages) |
19 January 2016 | Appointment of Mr Gordon James Hermiston as a director on 29 September 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 October 2013 | Director's details changed for Patricia Anne Young on 13 July 2012 (2 pages) |
15 October 2013 | Secretary's details changed for Ms Patricia Anne Young on 13 July 2012 (1 page) |
15 October 2013 | Secretary's details changed for Ms Patricia Anne Young on 13 July 2012 (1 page) |
15 October 2013 | Director's details changed for Patricia Anne Young on 13 July 2012 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
2 July 2010 | Purchase of own shares. (3 pages) |
2 July 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
21 June 2010 | Cancellation of shares. Statement of capital on 21 June 2010
|
23 April 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Patricia Anne Young on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Patricia Anne Young on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Wileman on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Patricia Anne Young on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Paul Wileman on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Patricia Anne Young on 29 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Paul Champion as a director (1 page) |
26 February 2010 | Termination of appointment of Paul Champion as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Poxton as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Poxton as a director (1 page) |
7 September 2009 | Director appointed mr michael poxton (1 page) |
7 September 2009 | Director appointed mr michael poxton (1 page) |
24 July 2009 | Ad 16/07/09\gbp si 9885@1=9885\gbp ic 115/10000\ (2 pages) |
24 July 2009 | Ad 16/07/09\gbp si 9885@1=9885\gbp ic 115/10000\ (2 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director victoria wilson (1 page) |
30 January 2009 | Appointment terminated director victoria wilson (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from chaucer buildings 57 grainger street newcastle upon tyne NE1 5JE (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members
|
15 March 2007 | Return made up to 03/03/07; full list of members
|
13 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
13 March 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members
|
27 March 2006 | Return made up to 03/03/06; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 03/03/05; full list of members
|
14 April 2005 | Return made up to 03/03/05; full list of members
|
25 November 2004 | Resolutions
|
25 November 2004 | £ ic 200/115 26/10/04 £ sr 85@1=85 (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | £ ic 200/115 26/10/04 £ sr 85@1=85 (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 03/03/03; full list of members (8 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: milburn house hill street south shields tyne & wear NE33 1RN (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: milburn house hill street south shields tyne & wear NE33 1RN (1 page) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2002 | Ad 15/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 November 2002 | Ad 15/10/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 October 2002 | Director's particulars changed (1 page) |
8 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members
|
27 March 2001 | Return made up to 03/03/01; full list of members
|
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (16 pages) |
3 March 2000 | Incorporation (16 pages) |