Company NameTechnology Services Group Limited
Company StatusActive
Company Number04816673
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 year after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Secretary NameMrs Joanne Deane
StatusCurrent
Appointed31 October 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Director NameMr Rory Alexander McKeand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 September 2003(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(3 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4UX
Director NamePeter Joynson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMr Simon Peter Kujawa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laverockdale Loan
Colinton
Edinburgh
Midlothian
EH13 0EZ
Scotland
Director NameElisabeth Mary Nicola Marshall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address45 Camac Road
Twickenham
Middlesex
TW2 6NU
Secretary NameMr Duncan Phillip Davies
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Thomas O'Hara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameAlexander James Henderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apartment 346 Sheffield Road
Barnsley
South Yorkshire
S70 5TU
Director NameMr Steven Jon Cox
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years after company formation)
Appointment Duration4 years (resigned 30 June 2016)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Thomas Gerard Duffy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameMr Thomas Gerard Duffy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2014)
RoleSales Director
Country of ResidenceUnited States
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitesophos-online-shop.co.uk
Telephone0191 2561160
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway North Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

3.7m at £1Trustee Of Wylie Children's Trust
9.25%
Ordinary B
18.4m at £1Andrew William Graham Wylie
45.46%
Ordinary A
8.6m at £1Andrew William Graham Wylie
21.20%
Ordinary B
1.1m at £1David Coulson Stonehouse
2.75%
Ordinary B
7.7m at £1Trustee Of Wylie Children's Settlement
19.01%
Ordinary A
220k at £1Trustees Of Private Pension & D.c. Stonehouse
0.54%
Ordinary B
135.5k at £1Simon Kujawa
0.34%
Ordinary B
120k at £1Rachel Louise Garden Wylie
0.30%
Ordinary B
119.2k at £1Andrea Wylie
0.29%
Ordinary A
101.7k at £1Andrea Wylie
0.25%
Ordinary B
78.7k at £1Karl Norman Olaf Weibye
0.19%
Ordinary B
40k at £1Richard James Wylie
0.10%
Ordinary B
35k at £1Kevin Turton
0.09%
Ordinary B
34.2k at £1Alan Logan Turnbull
0.08%
Ordinary B
-OTHER
0.08%
-
15.1k at £1Mark Lawrence Jenner
0.04%
Ordinary B
16.8k at £1Thomas Martin Booth
0.04%
Ordinary B
1.000k at £0.0001David Coulson Stonehouse
0.00%
Ordinary D
915k at £0.0001David Coulson Stonehouse
0.00%
Ordinary C
625k at £0.0001Mark Wood
0.00%
Ordinary D
875k at £0.0001Steven Cox
0.00%
Ordinary D

Financials

Year2014
Turnover£36,267,000
Gross Profit£13,855,000
Net Worth-£4,802,000
Cash£84,000
Current Liabilities£8,009,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property belonging to the company at the date of the debenture or at any time after together with all the buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property and, as at the date of the debenture or thereafter, all interests of the company in the proceeds of the sale of any land and all licences to the company to enter upon or use land. By way of first fixed charge all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case at the date of the debenture or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Andrew William Graham Wylie and Andrew Kirk Walker (As Trustees)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
26 March 2010Delivered on: 1 April 2010
Persons entitled: Andrew William Graham Wylie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
31 May 2006Delivered on: 20 June 2006
Persons entitled: Iota Propeties Limited

Classification: Deed of rental deposit
Secured details: £5,500.00 due or to become due from the company to.
Particulars: A deposit account in name of messrs laceys and the balance from time to time credited to the said deposit account.
Outstanding
20 April 2005Delivered on: 30 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Scottish shares pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges and assigns its entire right title and interest in and to the shares and securities all dividends monies and assets whatsoever at any time accruing on or payable or receivable in respect of any of the shares or securities and all voting and other rights benefits and powers of any kind at any time in respect of any of the shares and securities.
Outstanding
20 April 2005Delivered on: 23 April 2005
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

15 December 2020Solvency Statement dated 23/11/20 (1 page)
15 December 2020Statement by Directors (1 page)
15 December 2020Statement of capital on 15 December 2020
  • GBP 38,441,307.05545
(5 pages)
15 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2020Group of companies' accounts made up to 31 March 2020 (47 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Rory Alexander Mckeand as a director on 1 April 2020 (2 pages)
29 October 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
29 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 18 February 2019
  • GBP 40,441,110.5000
(6 pages)
15 January 2019Purchase of own shares. (3 pages)
18 December 2018Cancellation of shares. Statement of capital on 7 December 2018
  • GBP 40,441,173.00
(6 pages)
22 November 2018Secretary's details changed for Joanne Walker on 26 October 2018 (1 page)
24 October 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (9 pages)
1 May 2018Appointment of Mr Steven James Lynn as a director on 1 May 2018 (2 pages)
30 April 2018Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 30 April 2018 (1 page)
28 March 2018Resolutions
  • RES13 ‐ The contract terms of agreement 19/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(49 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
21 December 2017Registration of charge 048166730006, created on 20 December 2017 (21 pages)
21 December 2017Registration of charge 048166730006, created on 20 December 2017 (21 pages)
20 December 2017Satisfaction of charge 5 in full (1 page)
20 December 2017Satisfaction of charge 4 in full (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
20 December 2017Satisfaction of charge 5 in full (1 page)
20 December 2017Satisfaction of charge 1 in full (1 page)
20 December 2017Satisfaction of charge 4 in full (1 page)
5 December 2017Satisfaction of charge 3 in full (1 page)
5 December 2017Satisfaction of charge 3 in full (1 page)
4 December 2017Satisfaction of charge 2 in full (2 pages)
4 December 2017Satisfaction of charge 2 in full (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew William Graham Wylie as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew William Graham Wylie as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew William Graham Wylie as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
30 June 2016Termination of appointment of Steven Jon Cox as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Steven Jon Cox as a director on 30 June 2016 (1 page)
6 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
25 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 40,441,260.5
(22 pages)
25 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 40,441,260.5
(22 pages)
8 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 40,443,260.50
(9 pages)
8 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 40,443,260.50
(9 pages)
8 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 40,443,260.50
(9 pages)
5 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
31 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 40,440,919
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 40,440,919
(5 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 40,240,919
(5 pages)
27 February 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 40,240,919
(5 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 40,040,919
(5 pages)
28 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 40,040,919
(5 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
13 January 2015Group of companies' accounts made up to 31 March 2014 (32 pages)
28 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 39,840,919
(5 pages)
28 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 39,840,919
(5 pages)
7 November 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
7 November 2014Appointment of Joanne Walker as a secretary on 31 October 2014 (2 pages)
7 November 2014Appointment of Joanne Walker as a secretary on 31 October 2014 (2 pages)
7 November 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 August 2014Termination of appointment of Thomas Gerard Duffy as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Thomas Gerard Duffy as a director on 15 August 2014 (1 page)
25 July 2014Director's details changed for David Coulson Stonehouse on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Duncan Phillip Davies on 25 July 2014 (2 pages)
25 July 2014Secretary's details changed for Mr Duncan Phillip Davies on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr Andrew William Graham Wylie on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Duncan Phillip Davies on 25 July 2014 (2 pages)
25 July 2014Director's details changed for David Coulson Stonehouse on 25 July 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 38,440,919
(7 pages)
25 July 2014Director's details changed for Mr Andrew William Graham Wylie on 25 July 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 38,440,919
(7 pages)
25 July 2014Secretary's details changed for Mr Duncan Phillip Davies on 25 July 2014 (1 page)
4 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
25 October 2013Appointment of Mr Thomas Gerard Duffy as a director (2 pages)
25 October 2013Appointment of Mr Thomas Gerard Duffy as a director (2 pages)
5 August 2013Termination of appointment of Andrew Walker as a secretary (1 page)
5 August 2013Termination of appointment of Andrew Walker as a secretary (1 page)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(10 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(10 pages)
13 May 2013Termination of appointment of Mark Joynson as a director (1 page)
13 May 2013Termination of appointment of Mark Joynson as a director (1 page)
2 May 2013Termination of appointment of Alexander Henderson as a director (1 page)
2 May 2013Termination of appointment of Alexander Henderson as a director (1 page)
3 April 2013Termination of appointment of Thomas O'hara as a director (1 page)
3 April 2013Termination of appointment of Thomas O'hara as a director (1 page)
27 March 2013Auditor's resignation (3 pages)
27 March 2013Auditor's resignation (3 pages)
25 March 2013Auditor's resignation (1 page)
25 March 2013Auditor's resignation (1 page)
20 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
7 September 2012Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Mark Raymond Joynson on 3 September 2012 (2 pages)
13 August 2012Appointment of Mr Steven Jon Cox as a director (2 pages)
13 August 2012Appointment of Mr Steven Jon Cox as a director (2 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
16 July 2012Director's details changed for David Coulson Stonehouse on 30 June 2012 (2 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
16 July 2012Director's details changed for David Coulson Stonehouse on 30 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Andrew William Graham Wylie on 30 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Andrew William Graham Wylie on 30 June 2012 (2 pages)
6 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 38,441,919
(5 pages)
6 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 38,441,919
(5 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 37,996,474
(5 pages)
2 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 37,996,474
(5 pages)
15 November 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
15 November 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 36,526,567.00
(5 pages)
10 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 36,526,567.00
(5 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
17 December 2010Termination of appointment of Simon Kujawa as a director (1 page)
17 December 2010Termination of appointment of Simon Kujawa as a director (1 page)
21 September 2010Director's details changed for Alexander James Henderson on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Alexander James Henderson on 13 September 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
26 July 2010Director's details changed for Simon Kujawa on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Alexander James Henderson on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
26 July 2010Director's details changed for Alexander James Henderson on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Simon Kujawa on 30 June 2010 (2 pages)
14 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 585,090,645
(5 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 585,090,645
(5 pages)
14 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 31,120,692.15
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 31,120,692.15
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 31,120,691.973337
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 31,120,691.973337
(4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 30,854,051
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 30,854,051
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 30,854,051
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 30,854,051
(4 pages)
6 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
6 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
1 September 2009Appointment terminated director nigel hudson (1 page)
1 September 2009Appointment terminated director nigel hudson (1 page)
10 July 2009Registered office changed on 10/07/2009 from the cube barrack road newcastle upon tyne NE4 6DB united kingdom (1 page)
10 July 2009Registered office changed on 10/07/2009 from the cube barrack road newcastle upon tyne NE4 6DB united kingdom (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from, one gosforth parkway, gosforth business park, newcastle upon tyne, NE12 8ET (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 30/06/09; full list of members (13 pages)
7 July 2009Registered office changed on 07/07/2009 from, one gosforth parkway, gosforth business park, newcastle upon tyne, NE12 8ET (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 30/06/09; full list of members (13 pages)
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 October 2008Resolutions
  • RES13 ‐ Res passed to extend ac/ ref date 14/08/2008
(1 page)
6 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
6 October 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
6 October 2008Resolutions
  • RES13 ‐ Res passed to extend ac/ ref date 14/08/2008
(1 page)
21 August 2008Return made up to 30/06/08; full list of members (17 pages)
21 August 2008Return made up to 30/06/08; full list of members (17 pages)
14 August 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
14 August 2008Group of companies' accounts made up to 31 October 2007 (31 pages)
14 April 2008Resolutions
  • RES13 ‐ Transfer of shares 18/03/2008
(2 pages)
14 April 2008Resolutions
  • RES13 ‐ Transfer of shares 18/03/2008
(2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
3 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 November 2007Ad 26/10/07--------- £ si 2000000@1=2000000 £ ic 28090693/30090693 (4 pages)
3 November 2007Ad 26/10/07--------- £ si 2000000@1=2000000 £ ic 28090693/30090693 (4 pages)
3 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
8 September 2007Group of companies' accounts made up to 31 October 2006 (34 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2007Return made up to 30/06/07; change of members (11 pages)
17 July 2007Return made up to 30/06/07; change of members (11 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
14 March 2007Resolutions
  • RES13 ‐ Cessation of k turton 21/02/07
(1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
16 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Transfer of shares 21/07/06
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Transfer of shares 21/07/06
(1 page)
11 November 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
11 November 2006Group of companies' accounts made up to 31 October 2005 (30 pages)
12 October 2006Nc inc already adjusted 29/09/06 (1 page)
12 October 2006Nc inc already adjusted 29/09/06 (1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Ad 28/09/06--------- £ si 4000000@1=4000000 £ ic 24090693/28090693 (2 pages)
12 October 2006Ad 28/09/06--------- £ si 4000000@1=4000000 £ ic 24090693/28090693 (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
25 July 2006Return made up to 30/06/06; full list of members (17 pages)
25 July 2006Return made up to 30/06/06; full list of members (17 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
23 May 2006Resolutions
  • RES13 ‐ Approv shar tran 21/03/06
(1 page)
23 May 2006Resolutions
  • RES13 ‐ Approv shar tran 21/03/06
(1 page)
6 March 2006Ad 01/12/05--------- £ si 118280@1=118280 £ ic 23972413/24090693 (4 pages)
6 March 2006Ad 01/12/05--------- £ si 118280@1=118280 £ ic 23972413/24090693 (4 pages)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2005Ad 06/02/04--------- £ si 2519444@1 (2 pages)
2 December 2005Ad 06/02/04--------- £ si 2519444@1 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
6 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
6 October 2005Group of companies' accounts made up to 31 October 2004 (29 pages)
19 September 2005Return made up to 30/06/05; full list of members (18 pages)
19 September 2005Return made up to 30/06/05; full list of members (18 pages)
3 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2005Ad 09/04/04-13/04/04 £ si 15447916@1 (2 pages)
30 June 2005Ad 09/04/04-13/04/04 £ si 15447916@1 (2 pages)
28 June 2005Ad 20/04/05--------- £ si 34972@1=34972 £ ic 23937441/23972413 (2 pages)
28 June 2005Statement of affairs (78 pages)
28 June 2005Statement of affairs (78 pages)
28 June 2005Ad 20/04/05--------- £ si 34972@1=34972 £ ic 23937441/23972413 (2 pages)
27 May 2005Ad 13/05/05--------- £ si 9289@1=9289 £ ic 23928152/23937441 (2 pages)
27 May 2005Ad 13/05/05--------- £ si 9289@1=9289 £ ic 23928152/23937441 (2 pages)
30 April 2005Particulars of mortgage/charge (7 pages)
30 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
7 February 2005Ad 31/01/05--------- £ si 62430@1=62430 £ ic 23865722/23928152 (2 pages)
7 February 2005Ad 31/01/05--------- £ si 62430@1=62430 £ ic 23865722/23928152 (2 pages)
10 December 2004Ad 01/12/04--------- £ si 178664@1=178664 £ ic 23687058/23865722 (2 pages)
10 December 2004Ad 01/12/04--------- £ si 178664@1=178664 £ ic 23687058/23865722 (2 pages)
24 November 2004Ad 18/11/04--------- £ si 5748@1=5748 £ ic 23681310/23687058 (2 pages)
24 November 2004Ad 18/11/04--------- £ si 5748@1=5748 £ ic 23681310/23687058 (2 pages)
11 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
11 November 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
3 November 2004Ad 29/10/04--------- £ si 30000@1=30000 £ ic 23651310/23681310 (2 pages)
3 November 2004Ad 29/10/04--------- £ si 30000@1=30000 £ ic 23651310/23681310 (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
21 October 2004Return made up to 30/06/04; full list of members; amend (10 pages)
21 October 2004Return made up to 30/06/04; full list of members; amend (10 pages)
3 September 2004Ad 25/08/04--------- £ si 153009@1=153009 £ ic 23498301/23651310 (2 pages)
3 September 2004Ad 25/08/04--------- £ si 153009@1=153009 £ ic 23498301/23651310 (2 pages)
26 July 2004Ad 19/07/04--------- £ si 30120@1=30120 £ ic 23468181/23498301 (2 pages)
26 July 2004Ad 19/07/04--------- £ si 30120@1=30120 £ ic 23468181/23498301 (2 pages)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
4 June 2004Particulars of contract relating to shares (4 pages)
4 June 2004Particulars of contract relating to shares (4 pages)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace, jesmond, newcastle upon tyne, tyne & wear NE2 1SQ (1 page)
1 June 2004Ad 20/05/04--------- £ si 186525@1=186525 £ ic 23281656/23468181 (2 pages)
1 June 2004Ad 20/05/04--------- £ si 186525@1=186525 £ ic 23281656/23468181 (2 pages)
1 June 2004Ad 12/05/04--------- £ si 78740@1=78740 £ ic 23202916/23281656 (2 pages)
1 June 2004Ad 12/05/04--------- £ si 78740@1=78740 £ ic 23202916/23281656 (2 pages)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2004Nc inc already adjusted 09/04/04 (1 page)
7 May 2004Ad 09/04/04--------- £ si 15447916@1=15447916 £ ic 7755000/23202916 (2 pages)
7 May 2004Ad 09/04/04--------- £ si 15447916@1=15447916 £ ic 7755000/23202916 (2 pages)
7 May 2004Nc inc already adjusted 09/04/04 (1 page)
7 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 20042519444 sh at £1 08/03/04 (2 pages)
8 April 20042519444 sh at £1 08/03/04 (2 pages)
15 March 2004Ad 08/03/04--------- £ si 180000@1=180000 £ ic 7575000/7755000 (2 pages)
15 March 2004Ad 08/03/04--------- £ si 180000@1=180000 £ ic 7575000/7755000 (2 pages)
4 March 2004Ad 06/02/04--------- £ si 2519444@1=2519444 £ ic 5055556/7575000 (2 pages)
4 March 2004Ad 06/02/04--------- £ si 2519444@1=2519444 £ ic 5055556/7575000 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
10 January 2004Ad 23/12/03--------- £ si 50000@1=50000 £ ic 5005556/5055556 (2 pages)
10 January 2004Ad 23/12/03--------- £ si 50000@1=50000 £ ic 5005556/5055556 (2 pages)
7 January 2004Ad 23/12/03--------- £ si 5556@1=5556 £ ic 5000000/5005556 (3 pages)
7 January 2004Ad 23/12/03--------- £ si 5556@1=5556 £ ic 5000000/5005556 (3 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2003Ad 13/10/03--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
24 October 2003Ad 13/10/03--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)