66 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director Name | Prof Sir Alan William Craft |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | David Robert Gold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Floor A Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Prof Timothy Edward Cawston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Dean Of Research Medical Sciences Newcastle Uni |
Country of Residence | England |
Correspondence Address | 4 Hadrian Court Darras Hall Ponteland Northumberland NE20 9JU |
Secretary Name | Mrs Philippa Aitken |
---|---|
Status | Current |
Appointed | 12 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr James Curry Dias |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sintons Llp The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Prof Steven Curtis Clifford |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Professor Of Molecular Paediatric Oncology |
Country of Residence | England |
Correspondence Address | Newcastle University Centre For Cancer Wolfson Chi Herschel Building Level 6, Brewery Lane Newcastle Upon Tyne Tyne And Wear NE1 7RU |
Director Name | Mr David Alan Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Professor Of Musculoskeletol Biology |
Country of Residence | England |
Correspondence Address | Sintons The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | David Robert Gold |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Shaws Park Hexham Northumberland NE46 3BJ |
Director Name | John George William Patterson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Property Manager |
Correspondence Address | Meadowbank 5 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HA |
Director Name | Mr Andrew Kirk Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Peter John May |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 72 The Drive Gosforth Newcastle Under Tyne NE3 4AJ |
Director Name | Philip Anthony Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Dr Ian Griffiths |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 2009) |
Role | Doctor |
Correspondence Address | 181 Benfieldside Road Shotley Bridge County Durham DH8 0RB |
Website | jgwpattersonfoundation.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,017,569 |
Net Worth | £19,700,142 |
Cash | £1,678,443 |
Current Liabilities | £207,326 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the f/h property k/a 3 middlegate penrith and 31-33 fore street hexham t/nos CU64878, CU86130 and ND112758. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
10 January 2024 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
15 August 2023 | Termination of appointment of James Curry Dias as a director on 17 May 2023 (1 page) |
31 March 2023 | Appointment of Mr Alan Gordon Dawson as a director on 1 March 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
8 March 2023 | Memorandum and Articles of Association (21 pages) |
8 March 2023 | Statement of company's objects (2 pages) |
8 March 2023 | Resolutions
|
5 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
29 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 31 March 2021 (20 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
2 June 2020 | Memorandum and Articles of Association (21 pages) |
2 June 2020 | Resolutions
|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Professor Steven Curtis Clifford as a director on 12 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr David Alan Young as a director on 12 February 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
20 February 2017 | Termination of appointment of Philip Anthony Robson as a director on 15 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Philip Anthony Robson as a director on 15 February 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
29 February 2016 | Annual return made up to 24 February 2016 no member list (8 pages) |
29 February 2016 | Annual return made up to 24 February 2016 no member list (8 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of company's objects (2 pages) |
30 November 2015 | Memorandum and Articles of Association (3 pages) |
30 November 2015 | Memorandum and Articles of Association (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of company's objects (2 pages) |
13 March 2015 | Termination of appointment of Peter John May as a director on 2 October 2014 (1 page) |
13 March 2015 | Annual return made up to 24 February 2015 no member list (8 pages) |
13 March 2015 | Termination of appointment of Peter John May as a director on 2 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Peter John May as a director on 2 October 2014 (1 page) |
13 March 2015 | Annual return made up to 24 February 2015 no member list (8 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 May 2014 | Appointment of Mr James Curry Dias as a director (3 pages) |
7 May 2014 | Appointment of Mr James Curry Dias as a director (3 pages) |
27 February 2014 | Annual return made up to 24 February 2014 no member list (8 pages) |
27 February 2014 | Annual return made up to 24 February 2014 no member list (8 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (16 pages) |
12 September 2013 | Appointment of Mrs Pippa Aitken as a secretary (1 page) |
12 September 2013 | Secretary's details changed for Mrs Pippa Aitken on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mrs Pippa Aitken as a secretary (1 page) |
12 September 2013 | Secretary's details changed for Mrs Pippa Aitken on 12 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
4 September 2013 | Termination of appointment of Andrew Walker as a secretary (1 page) |
25 February 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
25 February 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (8 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (8 pages) |
16 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
16 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
22 March 2011 | Annual return made up to 24 February 2011 no member list (8 pages) |
22 March 2011 | Annual return made up to 24 February 2011 no member list (8 pages) |
10 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Accounts made up to 31 March 2010 (14 pages) |
15 March 2010 | Director's details changed for Prof Sir Alan William Craft on 24 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Prof Sir Alan William Craft on 24 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
15 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
12 March 2010 | Director's details changed for Stephen Thomas Gilroy on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for David Robert Gold on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter John May on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for David Robert Gold on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen Thomas Gilroy on 24 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter John May on 24 February 2010 (2 pages) |
19 November 2009 | Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for David Robert Gold on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages) |
12 November 2009 | Accounts made up to 31 March 2009 (15 pages) |
12 November 2009 | Director's details changed for David Robert Gold on 3 November 2009 (3 pages) |
12 November 2009 | Accounts made up to 31 March 2009 (15 pages) |
12 November 2009 | Director's details changed for David Robert Gold on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages) |
17 March 2009 | Annual return made up to 24/02/09 (3 pages) |
17 March 2009 | Annual return made up to 24/02/09 (3 pages) |
4 March 2009 | Director appointed professor timothy edward cawston (2 pages) |
4 March 2009 | Appointment terminated director ian griffiths (1 page) |
4 March 2009 | Appointment terminated director ian griffiths (1 page) |
4 March 2009 | Director appointed professor timothy edward cawston (2 pages) |
3 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
3 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
20 March 2008 | Annual return made up to 24/02/08 (4 pages) |
20 March 2008 | Annual return made up to 24/02/08 (4 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
9 March 2007 | Annual return made up to 24/02/07 (6 pages) |
9 March 2007 | Annual return made up to 24/02/07 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 April 2006 | Company name changed jgwp LIMITED\certificate issued on 20/04/06 (3 pages) |
20 April 2006 | Company name changed jgwp LIMITED\certificate issued on 20/04/06 (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Annual return made up to 24/02/06 (5 pages) |
14 March 2006 | Annual return made up to 24/02/06 (5 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
11 March 2005 | Annual return made up to 24/02/05 (5 pages) |
11 March 2005 | Annual return made up to 24/02/05 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 07/03/04
|
22 March 2004 | Annual return made up to 07/03/04
|
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Annual return made up to 07/03/03
|
16 April 2003 | Annual return made up to 07/03/03
|
13 February 2003 | Memorandum and Articles of Association (4 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Memorandum and Articles of Association (4 pages) |
14 October 2002 | Memorandum and Articles of Association (3 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Memorandum and Articles of Association (3 pages) |
7 March 2002 | Incorporation (24 pages) |
7 March 2002 | Incorporation (24 pages) |