Gateshead
NE10 0HJ
Director Name | Mr Andrew Watson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ambleside Avenue South Shields Tyne And Wear NE34 0DY |
Secretary Name | Mr Adrian Chrystal |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | Stonegate House Stoneygate Lane Gateshead NE10 0HJ |
Director Name | Sean Martin Blakeborough |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 46 Stone Haven Way Darlington Durham DL1 3RG |
Director Name | Mrs Claire Chrystal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | 87 Salutation Road Darlington Durham DL3 8JP |
Director Name | Mrs Sharon Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Placement Officer |
Country of Residence | England |
Correspondence Address | 43 Ambleside Avenue South Shields Tyne & Wear NE34 0DY |
Director Name | Peter Jackson Storey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 23 Two Ball Lonnen Fenham Newcastle Upon Tyne NE4 9RN |
Director Name | Linda Wilson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Poynings Close Newcastle Tyne & Wear NE3 2FW |
Secretary Name | Peter Jackson Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Telecoms Engineer |
Correspondence Address | 23 Two Ball Lonnen Fenham Newcastle Upon Tyne NE4 9RN |
Director Name | Mrs Amanda Knox |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2004) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 141 Elmway Hilda Park Est Chester Le Street County Durham DH2 2LG |
Director Name | Mr Ian Bell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2011) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Suite A21, Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | www.unifiedbizz.com/ |
---|---|
Telephone | 0800 8408298 |
Telephone region | Freephone |
Registered Address | Stonegate House Stoneygate Lane Gateshead NE10 0HJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Adrian Chrystal 45.45% Ordinary |
---|---|
100 at £1 | Andrew Watson 45.45% Ordinary |
10 at £1 | Claire Chrystal 4.55% Ordinary |
10 at £1 | Sharon Rogers 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,472 |
Cash | £38,008 |
Current Liabilities | £33,966 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
12 March 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
---|---|
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
12 June 2019 | Registered office address changed from Stoneygate House Stoneygate Lane Felling, Gateshead Tyne & Wear NE10 0HJ United Kingdom to Stonegate House Stoneygate Lane Gateshead NE10 0HJ on 12 June 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 October 2018 | Registered office address changed from Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP England to Stoneygate House Stoneygate Lane Felling, Gateshead Tyne & Wear NE10 0HJ on 2 October 2018 (1 page) |
3 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Registered office address changed from Suite a21, Design Works William Street, Felling Gateshead Tyne & Wear NE10 0JP to Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Suite a21, Design Works William Street, Felling Gateshead Tyne & Wear NE10 0JP to Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP on 24 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
10 October 2011 | Termination of appointment of Ian Bell as a director (1 page) |
10 October 2011 | Termination of appointment of Ian Bell as a director (1 page) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Company name changed ipnorth LTD\certificate issued on 17/05/11
|
17 May 2011 | Company name changed ipnorth LTD\certificate issued on 17/05/11
|
17 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page) |
19 May 2010 | Appointment of Mr Ian Bell as a director (2 pages) |
19 May 2010 | Appointment of Mr Ian Bell as a director (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Andrew Watson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Adrian Chrystal on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Adrian Chrystal on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Andrew Watson on 14 October 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
5 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | New secretary appointed (1 page) |
3 January 2007 | Secretary resigned (1 page) |
9 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
9 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
6 November 2005 | £ nc 100/330 01/11/05 (1 page) |
6 November 2005 | £ nc 100/330 01/11/05 (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite A6 design works william street felling gateshead tyne & wear NE10 0JP (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite A6 design works william street felling gateshead tyne & wear NE10 0JP (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members (9 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | Director resigned (2 pages) |
19 October 2004 | Director resigned (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members
|
29 August 2003 | Return made up to 24/07/03; full list of members
|
5 June 2003 | New director appointed (4 pages) |
5 June 2003 | New director appointed (4 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 135 sandyford road et jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 135 sandyford road et jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page) |
21 August 2002 | Ad 15/08/02--------- £ si 60@1=60 £ ic 2/62 (4 pages) |
21 August 2002 | Ad 15/08/02--------- £ si 60@1=60 £ ic 2/62 (4 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
24 July 2002 | Incorporation (17 pages) |
24 July 2002 | Incorporation (17 pages) |