Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Director Name | Marilyn Walker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr William Blyth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Frederick Leonard Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2003) |
Role | Company Director |
Correspondence Address | 6 Ashbury Whitley Bay Tyne & Wear NE25 9XW |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2003) |
Role | Civil Servant |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Arnold William MacDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2007) |
Role | Estimator |
Correspondence Address | 8 Raynes Close Morpeth Northumberland NE61 2XX |
Director Name | George Reed Stevenson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 October 2005) |
Role | Contracts Director |
Correspondence Address | 10 Deerfell Close Ashington Northumberland NE63 8LY |
Secretary Name | Mr William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Secretary Name | Steven Christopher Coombes |
---|---|
Status | Resigned |
Appointed | 02 April 2008(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 18 Chantry Estate Corbridge Northumberland NE45 5JH |
Secretary Name | Mr Rory Ohara Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | surgo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2733311 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albany Court Monarch Road Newcastle Business Park Necastle Upon Tyne Tyne And Wear NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Ian Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,463,273 |
Gross Profit | £2,416,891 |
Net Worth | £2,000,891 |
Cash | £6,820,770 |
Current Liabilities | £9,398,635 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
27 June 2023 | Delivered on: 27 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The long leasehold property known as albany court, newcastle business park, newcastle upon tyne NE4 7YB being the property demised by a lease dated 28 may 2003 and made between (1) bowey group limited and (2) bowey construction limited and registered at hm land registry with title number TY402873. Outstanding |
---|
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Group of companies' accounts made up to 31 October 2019 (31 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 October 2018 (32 pages) |
6 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
6 August 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
6 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
6 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
7 April 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
7 April 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 January 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
19 January 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
3 January 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
2 May 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
2 May 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
17 January 2012 | Termination of appointment of Rory Gibson as a secretary (1 page) |
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
17 January 2012 | Termination of appointment of Rory Gibson as a secretary (1 page) |
26 April 2011 | Secretary's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Marilyn Walker on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Ian Walker on 26 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Marilyn Walker on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Ian Walker on 26 April 2011 (2 pages) |
21 January 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
21 January 2011 | Group of companies' accounts made up to 31 August 2010 (28 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
18 January 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
1 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
9 April 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
9 April 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
30 July 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
5 June 2008 | Gbp ic 24000/20000\25/04/08\gbp sr 4000@1=4000\ (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Gbp ic 24000/20000\25/04/08\gbp sr 4000@1=4000\ (1 page) |
5 June 2008 | Gbp ic 20000/16000\26/04/08\gbp sr 4000@1=4000\ (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Gbp ic 20000/16000\26/04/08\gbp sr 4000@1=4000\ (1 page) |
21 May 2008 | Return made up to 16/01/06; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/06; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/07; full list of members; amend (7 pages) |
21 May 2008 | Return made up to 16/01/04; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/08; full list of members; amend (7 pages) |
21 May 2008 | Return made up to 16/01/04; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/08; full list of members; amend (7 pages) |
21 May 2008 | Return made up to 16/01/05; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/05; full list of members; amend (8 pages) |
21 May 2008 | Return made up to 16/01/07; full list of members; amend (7 pages) |
19 May 2008 | Secretary appointed rory ohara gibson (1 page) |
19 May 2008 | Secretary appointed rory ohara gibson (1 page) |
19 May 2008 | Appointment terminated secretary steven coombes (1 page) |
19 May 2008 | Appointment terminated secretary steven coombes (1 page) |
23 April 2008 | Gbp ic 24000/12000\28/03/08\gbp sr 12000@1=12000\ (1 page) |
23 April 2008 | Gbp ic 24000/12000\28/03/08\gbp sr 12000@1=12000\ (1 page) |
8 April 2008 | Secretary appointed steven christopher coombes (1 page) |
8 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
8 April 2008 | Secretary appointed steven christopher coombes (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
30 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
3 March 2007 | Group of companies' accounts made up to 31 October 2006 (25 pages) |
3 March 2007 | Group of companies' accounts made up to 31 October 2006 (25 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
24 April 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
24 April 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
13 April 2006 | £ ic 16000/12000 16/02/06 £ sr 4000@1=4000 (1 page) |
13 April 2006 | £ ic 16000/12000 16/02/06 £ sr 4000@1=4000 (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
8 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
8 March 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
8 March 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
17 February 2004 | £ ic 20000/16000 15/01/04 £ sr 4000@1=4000 (1 page) |
17 February 2004 | £ ic 20000/16000 15/01/04 £ sr 4000@1=4000 (1 page) |
17 February 2004 | Return made up to 16/01/04; full list of members
|
17 February 2004 | £ ic 24000/20000 15/01/04 £ sr 4000@1=4000 (1 page) |
17 February 2004 | Return made up to 16/01/04; full list of members
|
17 February 2004 | £ ic 24000/20000 15/01/04 £ sr 4000@1=4000 (1 page) |
11 February 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
11 February 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
14 May 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
14 May 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
6 February 2003 | Return made up to 16/01/03; full list of members
|
6 February 2003 | Return made up to 16/01/03; full list of members
|
10 April 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
10 April 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Ad 02/04/02--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages) |
10 April 2002 | Ad 02/04/02--------- £ si 23999@1=23999 £ ic 1/24000 (4 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
27 January 2002 | Nc inc already adjusted 23/01/02 (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Nc inc already adjusted 23/01/02 (1 page) |
27 January 2002 | Resolutions
|
16 January 2002 | Incorporation (30 pages) |
16 January 2002 | Incorporation (30 pages) |