Company NameGastronorth Limited
Company StatusActive
Company Number04592659
CategoryPrivate Limited Company
Incorporation Date18 November 2002(21 years, 5 months ago)
Previous NamesUpnorth Catering & Leisure Limited and Upnorth Foodservice Equipment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Alan Grierson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(5 months after company formation)
Appointment Duration21 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Richard Toye
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(5 months after company formation)
Appointment Duration21 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameTimothy Railton Whitfield
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr Stephen West
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Longlands Drive
Houghton Le Spring
County Durham
DH5 8LR
Secretary NameVickie Grierson
NationalityBritish
StatusResigned
Appointed23 April 2003(5 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteupnorthquay.com
Telephone0191 4142882
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMerlin House Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£464,815
Cash£908
Current Liabilities£458,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

7 March 2012Delivered on: 8 March 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 August 2003Delivered on: 3 September 2003
Satisfied on: 7 March 2013
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
23 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
24 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
4 November 2020Change of details for Mr Richard Toye as a person with significant control on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Richard Toye on 3 November 2020 (2 pages)
3 November 2020Change of details for Mr Richard Toye as a person with significant control on 3 November 2020 (2 pages)
13 January 2020Termination of appointment of Vickie Grierson as a secretary on 13 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
12 June 2018Change of details for Mr Richard Toye as a person with significant control on 21 September 2017 (2 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Director's details changed for Timothy Ralton Whitfield on 18 November 2017 (2 pages)
20 November 2017Change of details for Mr Timothy Ralton Whitfield as a person with significant control on 18 November 2017 (2 pages)
20 November 2017Change of details for Mr Timothy Ralton Whitfield as a person with significant control on 18 November 2017 (2 pages)
20 November 2017Director's details changed for Timothy Ralton Whitfield on 18 November 2017 (2 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 390
(5 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 390
(5 pages)
18 September 2015Company name changed upnorth foodservice equipment LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
18 September 2015Company name changed upnorth foodservice equipment LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
31 July 2015Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 (1 page)
25 November 2014Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5TR to Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Park Blaydon Tyne & Wear NE21 5TR to Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 November 2014 (1 page)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 390
(5 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 390
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 390
(5 pages)
5 December 2013Director's details changed for Mr Stewart Alan Grierson on 18 November 2013 (2 pages)
5 December 2013Director's details changed for Mr Richard Toye on 18 November 2013 (2 pages)
5 December 2013Director's details changed for Mr Stewart Alan Grierson on 18 November 2013 (2 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 390
(5 pages)
5 December 2013Register(s) moved to registered office address (1 page)
5 December 2013Secretary's details changed for Vickie Grierson on 18 November 2013 (1 page)
5 December 2013Secretary's details changed for Vickie Grierson on 18 November 2013 (1 page)
5 December 2013Director's details changed for Mr Richard Toye on 18 November 2013 (2 pages)
5 December 2013Register(s) moved to registered office address (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Register inspection address has been changed from C/O National Westminster Bank Plc 12 Market Place Durham DH1 3NG (1 page)
23 July 2012Register inspection address has been changed from C/O National Westminster Bank Plc 12 Market Place Durham DH1 3NG (1 page)
23 July 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Director's details changed for Richard Toye on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Stewart Alan Grierson on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Stewart Alan Grierson on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Richard Toye on 17 January 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Company name changed upnorth catering & leisure LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2011Company name changed upnorth catering & leisure LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Register inspection address has been changed (2 pages)
1 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
1 February 2011Register inspection address has been changed (2 pages)
1 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (15 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
1 February 2011Register(s) moved to registered inspection location (2 pages)
29 December 2010Appointment of Timothy Ralton Whitfield as a director (3 pages)
29 December 2010Appointment of Timothy Ralton Whitfield as a director (3 pages)
9 November 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 390
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 390
(4 pages)
9 November 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 390
(4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
11 December 2009Director's details changed for Stewart Alan Grierson on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Stewart Alan Grierson on 18 November 2009 (3 pages)
11 December 2009Secretary's details changed for Vickie Grierson on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Richard Toye on 18 November 2009 (3 pages)
11 December 2009Director's details changed for Richard Toye on 18 November 2009 (3 pages)
11 December 2009Secretary's details changed for Vickie Grierson on 18 November 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
23 December 2008Return made up to 18/11/08; no change of members (4 pages)
23 December 2008Return made up to 18/11/08; no change of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 18/11/07; no change of members (7 pages)
4 February 2008Return made up to 18/11/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(7 pages)
16 March 2007Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/07
(7 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
4 January 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
4 January 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 November 2004Return made up to 18/11/04; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 18/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2004Return made up to 18/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
1 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2003New director appointed (2 pages)
1 May 2003£ nc 100/150 23/04/03 (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
1 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 May 2003Ad 23/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 23/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
1 May 2003Director resigned (1 page)
1 May 2003£ nc 100/150 23/04/03 (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Company name changed sandco 780 LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed sandco 780 LIMITED\certificate issued on 29/04/03 (2 pages)
18 November 2002Incorporation (19 pages)
18 November 2002Incorporation (19 pages)