Company Name55 Degrees North Limited
Company StatusActive
Company Number04571132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Stewart Thornton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleDeveloper/Builder
Country of ResidenceUnited Kingdom
Correspondence Address180 Eastern Way Darras Hall
Ponteland
Newcastle
NE20 9RH
Director NameMr Neil Richard Hall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/11 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(10 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed23 January 2013(10 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameJames Spencer Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleSales And Marketing Director,C
Correspondence Address17-22 Trevor Square
London
SW7 1DT
Secretary NameChristopher Dixon
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address22-24 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AD
Director NameMr Andrew John Edwards
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Burford Corner
Westhumble Street
Dorking
Surrey
RH5 6BS
Director NameMiss Carly Sutherland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address55 Fenwick Close
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0RL
Director NameKaren Liddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2009)
RoleChartered Accountant
Correspondence AddressThe Exchange Manor Court
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA
Director NameRev Dr Robert Charles Irwin Ward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2009)
RoleCharity Director Clergyman
Country of ResidenceEngland
Correspondence Address1 Hawthorn Villas
The Green
Wallsend
Tyne & Wear
NE28 7NT
Director NameBernice Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2009)
RoleLecturer
Correspondence Address4-19
55 Degrees North
Newcastle Upon Tyne
Tyne & Wear
NE1 6BF
Secretary NameKaren Liddle
NationalityBritish
StatusResigned
Appointed02 June 2008(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2009)
RoleCharterd Accountant
Correspondence Address12 Carlton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4PD
Director NameFrances Elizabeth Tait
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2013)
RoleRetired Sales Executive
Country of ResidenceEngland
Correspondence AddressWeavers Cottage
Tosson Mill Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameMary Bernadette Stainsby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 June 2012)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressP4 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Director NameBarry Roy Crow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address601 Centralofts
Waterloo Street
Newcastle Upon Tyne
NE1 4AL

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 23 October 2015 no member list (4 pages)
6 November 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page)
6 November 2015Annual return made up to 23 October 2015 no member list (4 pages)
6 November 2015Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 6 November 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 23 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 23 October 2014 no member list (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2013Annual return made up to 23 October 2013 no member list (4 pages)
24 October 2013Annual return made up to 23 October 2013 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Appointment of Mr Paul Bate as a director (3 pages)
22 February 2013Appointment of Mr Paul Bate as a director (3 pages)
24 January 2013Termination of appointment of Frances Tait as a director (1 page)
24 January 2013Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 24 January 2013 (1 page)
24 January 2013Termination of appointment of Frances Tait as a director (1 page)
24 January 2013Registered office address changed from C/O Avoca Estate Management Ltd the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 24 January 2013 (1 page)
23 January 2013Appointment of Kingston Property Services as a secretary (2 pages)
23 January 2013Appointment of Kingston Property Services as a secretary (2 pages)
27 November 2012Annual return made up to 23 October 2012 no member list (4 pages)
27 November 2012Annual return made up to 23 October 2012 no member list (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Termination of appointment of Mary Stainsby as a director (1 page)
11 July 2012Termination of appointment of Mary Stainsby as a director (1 page)
28 October 2011Annual return made up to 23 October 2011 no member list (5 pages)
28 October 2011Annual return made up to 23 October 2011 no member list (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Registered office address changed from C/O Adderstone Group the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 12 April 2011 (1 page)
12 April 2011Registered office address changed from C/O Adderstone Group the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 12 April 2011 (1 page)
11 April 2011Termination of appointment of Barry Crow as a director (1 page)
11 April 2011Termination of appointment of Barry Crow as a director (1 page)
16 November 2010Annual return made up to 23 October 2010 no member list (6 pages)
16 November 2010Annual return made up to 23 October 2010 no member list (6 pages)
16 November 2010Director's details changed for Neil Richard Hall on 20 October 2010 (2 pages)
16 November 2010Director's details changed for Neil Richard Hall on 20 October 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Appointment of Neil Richard Hall as a director (4 pages)
3 June 2010Appointment of Neil Richard Hall as a director (4 pages)
19 November 2009Director's details changed for Mary Bernadette Stainsby on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Barry Roy Crow on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Barry Roy Crow on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Frances Elizabeth Tait on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
19 November 2009Director's details changed for Mary Bernadette Stainsby on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Frances Elizabeth Tait on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
20 October 2009Appointment of Gary Stewart Thornton as a director (2 pages)
20 October 2009Appointment of Gary Stewart Thornton as a director (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Director's change of particulars / karen liddle / 01/08/2009 (1 page)
2 September 2009Director's change of particulars / karen liddle / 01/08/2009 (1 page)
29 August 2009Appointment terminated director bernice taylor (1 page)
29 August 2009Appointment terminated director bernice taylor (1 page)
29 August 2009Appointment terminated director karen liddle (1 page)
29 August 2009Appointment terminated director karen liddle (1 page)
29 August 2009Appointment terminated director robert ward (1 page)
29 August 2009Appointment terminated director robert ward (1 page)
5 June 2009Director appointed frances elizabeth tait (1 page)
5 June 2009Director appointed frances elizabeth tait (1 page)
5 June 2009Director appointed barry roy crow (1 page)
5 June 2009Director appointed barry roy crow (1 page)
26 May 2009Registered office changed on 26/05/2009 from P17 55 degrees north pilgrim street newcastle upon tyne tyne and wear NE1 6BJ (1 page)
26 May 2009Registered office changed on 26/05/2009 from P17 55 degrees north pilgrim street newcastle upon tyne tyne and wear NE1 6BJ (1 page)
26 May 2009Appointment terminated secretary karen liddle (1 page)
26 May 2009Appointment terminated secretary karen liddle (1 page)
21 May 2009Director appointed mary bernadette stainsby (2 pages)
21 May 2009Director appointed mary bernadette stainsby (2 pages)
19 March 2009Amended accounts made up to 31 December 2006 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2009Amended accounts made up to 31 December 2006 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 January 2009Secretary's change of particulars / karen liddle / 24/01/2009 (2 pages)
26 January 2009Secretary's change of particulars / karen liddle / 24/01/2009 (2 pages)
26 January 2009Annual return made up to 23/10/08 (3 pages)
26 January 2009Director's change of particulars / karen liddle / 24/01/2009 (1 page)
26 January 2009Director's change of particulars / karen liddle / 24/01/2009 (1 page)
26 January 2009Annual return made up to 23/10/08 (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD (1 page)
12 August 2008Registered office changed on 12/08/2008 from 22-24 grey street newcastle upon tyne tyne and wear NE1 6AD (1 page)
12 August 2008Appointment terminated secretary christopher dixon (1 page)
12 August 2008Appointment terminated secretary christopher dixon (1 page)
12 August 2008Secretary appointed karen liddle (2 pages)
12 August 2008Appointment terminated director carly sutherland (1 page)
12 August 2008Appointment terminated director carly sutherland (1 page)
12 August 2008Secretary appointed karen liddle (2 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 November 2007Annual return made up to 23/10/07 (5 pages)
5 November 2007Annual return made up to 23/10/07 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Annual return made up to 23/10/06 (6 pages)
31 October 2006Annual return made up to 23/10/06 (6 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
7 November 2005Annual return made up to 23/10/05 (4 pages)
7 November 2005Annual return made up to 23/10/05 (4 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
31 October 2004Annual return made up to 23/10/04 (4 pages)
31 October 2004Annual return made up to 23/10/04 (4 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
25 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
13 November 2003Annual return made up to 23/10/03 (3 pages)
13 November 2003Annual return made up to 23/10/03 (3 pages)
23 October 2002Incorporation (22 pages)
23 October 2002Incorporation (22 pages)