27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Alasdair Douglas Michael Greig |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Dominic Douglas James Endicott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Dr Edward James Twiddy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mrs Judith Barbara Hartley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Company Director/Ceo |
Correspondence Address | 8a Haldane Terrace Jesmond Newcastle Upon Tyne Tynne & Wear NE2 3AN |
Director Name | Mr Jonathan Paul Gold |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Director Of Ventures |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Highford Lane Hexham Northumberland NE46 2NA |
Director Name | Mr Alastair Gordon Balls |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 May 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oakwood House Wylam Northumberland NE41 8BH |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2016) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 44 Sedley Taylor Road Cambridge Cambridgeshire CB2 2PN |
Director Name | Mr Stephen Mark I'Anson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipwood Hall Haydon Bridge Hexham Northumberland NE47 6DY |
Director Name | David Coulson Stonehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Director Name | Mr Jason Lee Hobbs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 05 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NE |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Director Name | Mr Dominic Douglas James Endicott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 October 2019) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | northstarventures.co.uk |
---|---|
Telephone | 0191 2292770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Nf Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,111,541 |
Net Worth | £1,576,988 |
Cash | £558,493 |
Current Liabilities | £408,828 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
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) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
22 October 2019 | Appointment of Mr Dominic Douglas James Endicott as a director on 22 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Dominic Douglas James Endicott as a director on 3 October 2019 (1 page) |
16 August 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
14 August 2019 | Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Dominic Douglas James Endicott as a director on 8 April 2019 (2 pages) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
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) |
1 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
31 August 2016 | Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page) |
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
|
20 August 2015 | Termination of appointment of Anthony William Henfrey as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Timothy Roland Levett as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Timothy Roland Levett as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Anthony William Henfrey as a director on 20 August 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
30 April 2015 | Appointment of Mr David Martin James Hickey as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David Martin James Hickey as a director on 30 April 2015 (2 pages) |
19 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
31 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed northstar equity investors LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed northstar equity investors LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (17 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) |
23 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Appointment of Dr Anthony William Henfrey as a director (2 pages) |
5 April 2012 | Appointment of Dr Anthony William Henfrey as a director (2 pages) |
2 April 2012 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
2 April 2012 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
30 September 2011 | Termination of appointment of Marion Bernard as a director (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Termination of appointment of Marion Bernard as a director (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
25 March 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
25 March 2010 | Appointment of Mr Gerald White as a director (2 pages) |
25 March 2010 | Appointment of Mr Gerald White as a director (2 pages) |
25 March 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
25 March 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
17 November 2009 | Secretary's details changed for Miss Emma Ruth O'rourke on 13 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Miss Emma Ruth O'rourke on 13 November 2009 (1 page) |
23 September 2009 | Secretary appointed emma ruth o'rourke logged form (2 pages) |
23 September 2009 | Secretary appointed emma ruth o'rourke logged form (2 pages) |
17 September 2009 | Appointment terminated director david stonehouse (1 page) |
17 September 2009 | Appointment terminated director stephen i'anson (1 page) |
17 September 2009 | Appointment terminated director stephen i'anson (1 page) |
17 September 2009 | Appointment terminated director david stonehouse (1 page) |
7 July 2009 | Appointment terminated secretary andrew davison (1 page) |
7 July 2009 | Appointment terminated secretary andrew davison (1 page) |
20 May 2009 | Appointment terminated director jason hobbs (1 page) |
20 May 2009 | Appointment terminated director jason hobbs (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 1 st james gate newcastle upon tyne tyne & wear NE1 4AD (1 page) |
6 May 2009 | Appointment terminated director christopher thompson (1 page) |
6 May 2009 | Appointment terminated director christopher thompson (1 page) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
12 January 2009 | Appointment terminated director gerald white (1 page) |
12 January 2009 | Appointment terminated director gerald white (1 page) |
23 December 2008 | Director's change of particulars / marion bernard / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / marion bernard / 23/12/2008 (1 page) |
13 October 2008 | Director appointed jason lee hobbs (4 pages) |
13 October 2008 | Director appointed jason lee hobbs (4 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 May 2008 | Director appointed stephen mark i'anson (3 pages) |
21 May 2008 | Appointment terminated director alan mawson (1 page) |
21 May 2008 | Appointment terminated director alan mawson (1 page) |
21 May 2008 | Appointment terminated director alastair balls (1 page) |
21 May 2008 | Director appointed david coulson stonehouse (3 pages) |
21 May 2008 | Director appointed david coulson stonehouse (3 pages) |
21 May 2008 | Appointment terminated director alastair balls (1 page) |
21 May 2008 | Director appointed stephen mark i'anson (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 19/04/08; full list of members (5 pages) |
5 April 2008 | Director appointed antony david ross (5 pages) |
5 April 2008 | Director appointed antony david ross (5 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
8 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (9 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members
|
25 April 2005 | Return made up to 19/04/05; full list of members
|
17 December 2004 | Nc inc already adjusted 10/12/04 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 10/12/04 (2 pages) |
17 December 2004 | Ad 10/12/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
17 December 2004 | Ad 10/12/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
10 December 2004 | New director appointed (4 pages) |
10 December 2004 | New director appointed (4 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: sandgate house 102 quayside newcastle newcastle upon tyne NE1 3DX (1 page) |
28 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: sandgate house 102 quayside newcastle newcastle upon tyne NE1 3DX (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
19 April 2004 | Incorporation (25 pages) |
19 April 2004 | Incorporation (25 pages) |