2 Emperor Way
Sunderland
Tyne & Wear
SR3 3XR
Director Name | Mr Christopher Charles Harley Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr David James Murtagh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Ms Carol Margaret Long |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Alison Anne Fellows |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial And Delivery Director |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Ms Emily Katherine Cox |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of Colleague Relations |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Claire Elaine Long |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Dorothy Brenda Naisby |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Patricia Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr James Prestwich |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Policy & External Affairs |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Ms Hannah Pollard |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Accounting And Reporting |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Ms Ellen Thinnesen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive Education Partnership North East |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Andrew Lister |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Cio |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Morven Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Director Of Workforce And Od |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Joseph Cartner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 October 2008) |
Role | Unemployed |
Correspondence Address | 3 Enerdale Washington Tyne & Wear NE37 1BA |
Director Name | John Charles Cornhill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 2005) |
Role | Research Officer |
Correspondence Address | 39 Merchants Wharf Newcastle Upon Tyne Tyne & Wear NE6 1TR |
Director Name | Mr David Crawford |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Secretary Name | Kevin Joseph Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddicks Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Secretary Name | Mr Charles Martin Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 2 Brackendale Road Belmont Durham County Durham DH1 2AD |
Director Name | Ms Joan Newport |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ashdown Road Farringdon Sunderland Tyne & Wear SR3 3HU |
Director Name | Mr Allan Bertram |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Otter Burn Way Prudhoe Northumberland NE42 6RD |
Director Name | Lynn Venner Jordison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hillcrest Potters Bank Durham County Durham DH1 3RR |
Secretary Name | Mrs Joanne Cameron Williams |
---|---|
Status | Resigned |
Appointed | 01 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr John Harrison |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 January 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Ian Grant |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Mrs Julie Shipley |
---|---|
Status | Resigned |
Appointed | 01 December 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Simon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Emperor House 2 Emperor Way Doxford International Business Park Sunderland Tyne And Wear SR3 3XR |
Secretary Name | Ms Julie Shipley |
---|---|
Status | Resigned |
Appointed | 17 February 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Stephen John Lanaghan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(13 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Mrs Alice Hermione Laura Ambrose-Thurman |
---|---|
Status | Resigned |
Appointed | 20 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 19 April 2017) |
Role | Company Director |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Phillip Graham Sean Marsh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Leslie Herbert |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Michael Peter Essl |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 2020) |
Role | Share Holder Station Taxis |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mr Keith Loraine |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Kehri Elizabeth Ellis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2022) |
Role | Chief Executive Of Learning Trust |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Director Name | Mrs Karen Patricia Noble |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | gentoogroup.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5255000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Emperor House 2 Emperor Way Sunderland Tyne & Wear SR3 3XR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
100 at £1 | Gentoo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,130,028 |
Gross Profit | £3,890,645 |
Net Worth | £947,326 |
Cash | £300 |
Current Liabilities | £11,379,541 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
3 April 2018 | Delivered on: 11 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Broomhill, houghton road, tyne and wear, title number TY370717; glebe, glebe village, tyne and wear, title number TY545783; carlton 2, south of kirk hill, stockton-on-tees, title numbers CE231657 and CE231848; and lanchester, maiden law hospital, lanchester, title numbers DU226444, DU251945, DU285879 and DU305530. Outstanding |
---|---|
15 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lambton (Guernsey) Limited Classification: A registered charge Particulars: Part of the property on the south side of coaley lane, houghton le spring registered at the land registry with freehold title absolute pursuant to title number TY431757, proceeds of sale and insurance and other assets relating to the charged property more particularly described as "the charged assets" in the charge. Outstanding |
13 February 2018 | Delivered on: 14 February 2018 Persons entitled: The Council of the City of Sunderland Classification: A registered charge Particulars: Land at former high usworth school, washington, tyne & wear. Outstanding |
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land to the north of cypress avenue, fenham, newcastle upon tyne NE4 9SJ under title number TY533359. Outstanding |
22 March 2016 | Delivered on: 5 April 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land and mines and minerals to the south of kirk hill, carlton, stockton-on-tess which were transferred by way of a transfer dated 16 march 2016 made between hellens investments (carlton) LLP (1) gentoo homes limited. (2) and which is shown edged red on the attached plan (and which at the date of the deed are part of the land and interests registered at the land registry. With registered title numbers CE129219 and CE215410. Outstanding |
22 March 2016 | Delivered on: 5 April 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: 1. land at lansdowne terrace east, gosforth NE3 1JL registered at the land registry under title number TY477468.. 2. land to the south of front street, hart village, hartlepool TS27 3AD registered at the land registry under title number CE222426.. 3. land at holeyn hall road, wylam, northumberland NE41 8BA which is comprised in a transfer dated 1 may 2015 made between bourse trust company limited (1) and gentoo homes limited (2) and which as to part is registered at the land registry under title numbers ND128491 and ND122397 and the remainder of the land being shown edged red on the plan attached to the deed and marked “wylam additional land†and which is part of the land registered under title number ND128489 as at the date of the deed.. 4. land to the north of middlesbrough road guisborough, cleveland which is registered at the land registry with title number CE224868 but which excludes the area of the said title which is shown edged red on the plan attached to this deed and marked gen/51A/907 (but which for the avoidance of doubt includes the remainder of title number CE224868).. 5. land and mines and minerals to the south of front street, benton, newcastle upon tyne NE12 8AE and which is registered under title numbers TY485154, TY517545 and TY533644. Outstanding |
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: British Bus (Properties) Limited Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due. Particulars: Land and buildings to the west of waddington street, shawood, durham being the whole of the f/h land under t/no DU168088. Outstanding |
21 December 2006 | Delivered on: 5 January 2007 Persons entitled: The Urban Regeneration Agency (Known as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The irvin building north shields tyne and wear. Outstanding |
20 December 2021 | Delivered on: 4 January 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All that freehold land on the west side of edward pease way, darlington, DL2 2TS (title number: DU378126). Outstanding |
28 September 2021 | Delivered on: 4 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All that freehold land on the south side of silksworth road, sunderland and registered as at the date of this deed at hm land registry with title number TY571550; and. All that freehold land on the south side of silksworth road, sunderland (being part of the land registered as at the date of this deed at hm land registry with TY554057) shown edged red on the plan annexed to the deed being all of the land comprised within a transfer dared on or prior to the date of the deed and made between gentoo group limited (1) and gentoo homes limited (2). Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Bussey & Armstrong Projects Limited Classification: A registered charge Particulars: Land to the west of edward pease way, west park, darlington. Outstanding |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Land on the south side of coaley lane, houghton-le-spring registered under title number TY431757 and title number TY554592. Outstanding |
21 September 2018 | Delivered on: 21 September 2018 Persons entitled: Hellens Investments (Eppleton) LLP Classification: A registered charge Particulars: The freehold property known as land at broomhill, houghton-le-spring comprised in title number(s) TY79161 and TY123442. Outstanding |
10 May 2006 | Delivered on: 12 May 2006 Persons entitled: Urban Regeneration Agency Known as English Partnerships Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The former mowbray park hotel sunderland tyne and wear t/no TY131476. Outstanding |
5 January 2021 | Termination of appointment of Brian Spears as a director on 31 December 2020 (1 page) |
---|---|
1 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
27 November 2020 | Appointment of Mrs Dorothy Brenda Naisby as a director on 25 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Leslie Herbert as a director on 14 November 2020 (1 page) |
12 August 2020 | Appointment of Debra Waller as a director on 23 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Michael Peter Essl as a director on 10 June 2020 (1 page) |
26 May 2020 | Appointment of Ms Dianne Kathleen Sharp as a director on 1 May 2020 (2 pages) |
26 May 2020 | Appointment of Ms Claire Elaine Long as a director on 1 May 2020
|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 April 2020 | Satisfaction of charge 047392260008 in full (1 page) |
3 February 2020 | Appointment of Alison Anne Fellows as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Ms Emily Katherine Cox as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Philip Michael Tye as a director on 29 January 2020 (2 pages) |
3 February 2020 | Appointment of Mr Michael Peter Essl as a director on 29 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Ian Anthony Charles Parkin as a director on 29 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Brian Spears as a director on 29 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Jeffrey Arnold Platt as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of John Harrison as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Phillip Graham Sean Marsh as a director on 29 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Colin Blakey as a director on 29 January 2020 (1 page) |
31 January 2020 | Appointment of Carol Margaret Long as a director on 29 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr David James Murtagh as a director on 29 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr Keith Loraine as a director on 29 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr Leslie Herbert as a director on 29 January 2020 (2 pages) |
23 December 2019 | Registration of charge 047392260012, created on 20 December 2019 (28 pages) |
12 December 2019 | Termination of appointment of Claire Louise Warren as a director on 11 December 2019 (1 page) |
13 November 2019 | Satisfaction of charge 047392260010 in full (1 page) |
7 November 2019 | Registration of charge 047392260011, created on 4 November 2019 (70 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Christopher Charles Harley Watson as a director on 30 January 2019 (2 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
21 September 2018 | Registration of charge 047392260010, created on 21 September 2018 (39 pages) |
3 July 2018 | Satisfaction of charge 047392260007 in full (1 page) |
25 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 April 2018 | Registration of charge 047392260009, created on 3 April 2018
|
19 February 2018 | Registration of charge 047392260008, created on 15 February 2018
|
14 February 2018 | Registration of charge 047392260007, created on 13 February 2018
|
7 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (22 pages) |
3 November 2017 | Satisfaction of charge 047392260006 in full (4 pages) |
3 November 2017 | Satisfaction of charge 047392260006 in full (4 pages) |
3 November 2017 | Satisfaction of charge 047392260005 in full (4 pages) |
3 November 2017 | Satisfaction of charge 047392260005 in full (4 pages) |
3 November 2017 | Satisfaction of charge 047392260004 in full (4 pages) |
3 November 2017 | Satisfaction of charge 047392260004 in full (4 pages) |
20 April 2017 | Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Simon Walker as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 19 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Ian Porter as a director on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Ian Porter as a director on 16 November 2016 (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
1 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
2 August 2016 | Appointment of Mr Ian Anthony Charles Parkin as a director on 27 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Ian Anthony Charles Parkin as a director on 27 July 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Townsley as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David Townsley as a director on 3 June 2016 (1 page) |
2 June 2016 | Registration of charge 047392260006, created on 27 May 2016 (33 pages) |
2 June 2016 | Registration of charge 047392260006, created on 27 May 2016 (33 pages) |
27 May 2016 | Termination of appointment of Stephen John Lanaghan as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Miss Claire Louise Warren as a director on 25 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen John Lanaghan as a director on 25 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Phillip Graham Sean Marsh as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Phillip Graham Sean Marsh as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Miss Claire Louise Warren as a director on 25 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Julie Shipley as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Julie Shipley as a secretary on 20 May 2016 (1 page) |
5 May 2016 | Appointment of Mr Colin Blakey as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Colin Blakey as a director on 27 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 April 2016 | Registration of charge 047392260005, created on 22 March 2016
|
5 April 2016 | Registration of charge 047392260004, created on 22 March 2016
|
5 April 2016 | Registration of charge 047392260005, created on 22 March 2016
|
5 April 2016 | Registration of charge 047392260004, created on 22 March 2016
|
29 March 2016 | Appointment of Mr Jeffrey Arnold Platt as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Stephen John Lanaghan as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Stephen John Lanaghan as a director on 21 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Jeffrey Arnold Platt as a director on 21 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Ian Self as a director on 17 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Ian Self as a director on 17 February 2016 (1 page) |
24 February 2016 | Appointment of Ms Julie Shipley as a secretary on 17 February 2016 (2 pages) |
24 February 2016 | Appointment of Ms Julie Shipley as a secretary on 17 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Simon Walker as a secretary on 17 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Simon Walker as a secretary on 17 February 2016 (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
10 February 2016 | Termination of appointment of Paula Rae as a director on 4 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Paula Rae as a director on 4 February 2016 (1 page) |
15 December 2015 | Termination of appointment of Lynn Venner Jordison as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Lynn Venner Jordison as a director on 14 December 2015 (1 page) |
19 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
18 June 2014 | Appointment of Simon Walker as a secretary (3 pages) |
18 June 2014 | Termination of appointment of Julie Shipley as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Julie Shipley as a secretary (2 pages) |
18 June 2014 | Appointment of Simon Walker as a secretary (3 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
3 December 2013 | Termination of appointment of Joanne Williams as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Julie Shipley as a secretary (1 page) |
25 November 2013 | Termination of appointment of Ian Grant as a director (1 page) |
25 November 2013 | Termination of appointment of Ian Grant as a director (1 page) |
24 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Appointment of Paula Rae as a director (2 pages) |
7 November 2012 | Appointment of David Townsley as a director (2 pages) |
7 November 2012 | Appointment of David Townsley as a director (2 pages) |
7 November 2012 | Appointment of Paula Rae as a director (2 pages) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
6 November 2012 | Termination of appointment of David Crawford as a director (1 page) |
23 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Miss Joanne Cameron Irwin on 2 October 2012 (1 page) |
24 May 2012 | Appointment of Mr Ian Grant as a director (2 pages) |
24 May 2012 | Appointment of Mr Ian Porter as a director (2 pages) |
24 May 2012 | Termination of appointment of Joan Newport as a director (1 page) |
24 May 2012 | Appointment of Mr Ian Grant as a director (2 pages) |
24 May 2012 | Appointment of Mr Ian Porter as a director (2 pages) |
24 May 2012 | Termination of appointment of Joan Newport as a director (1 page) |
18 May 2012 | Termination of appointment of Allan Bertram as a director (1 page) |
18 May 2012 | Termination of appointment of Allan Bertram as a director (1 page) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Appointment of Mr John Harrison as a director (2 pages) |
29 November 2011 | Appointment of Mr John Harrison as a director (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Miss Joanne Cameron Irwin as a secretary (1 page) |
8 November 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
8 November 2010 | Appointment of Miss Joanne Cameron Irwin as a secretary (1 page) |
8 November 2010 | Termination of appointment of Charles Howden as a secretary (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Termination of appointment of William Rounce as a director (1 page) |
4 February 2010 | Termination of appointment of William Rounce as a director (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
27 January 2009 | Director appointed mr ian self (1 page) |
27 January 2009 | Director appointed mr ian self (1 page) |
4 November 2008 | Appointment terminated director joseph cartner (1 page) |
4 November 2008 | Appointment terminated director joseph cartner (1 page) |
17 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
27 March 2008 | Director appointed mr william edward rounce (1 page) |
27 March 2008 | Director appointed mr william edward rounce (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
22 June 2007 | Company name changed emperor construction services li mited\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed emperor construction services li mited\certificate issued on 22/06/07 (2 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
13 October 2003 | Company name changed crossco (728) LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed crossco (728) LIMITED\certificate issued on 13/10/03 (2 pages) |
18 April 2003 | Incorporation (18 pages) |
18 April 2003 | Incorporation (18 pages) |