Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
England And Wales
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, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Secretary Name | Miss Emma Ruth O'Rourke |
---|---|
Status | Current |
Appointed | 24 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 week, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2005) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Mr Jonathan Paul Gold |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 3 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 Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Upper Redlands Road Reading Berkshire RG1 5JP |
Director Name | Mr Alastair Gordon Balls |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 May 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Oakwood House Wylam Northumberland NE41 8BH |
Director Name | Mr Jason Lee Hobbs |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 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 | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2010) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | www.northstarventures.co.uk |
---|
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne England And Wales NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £151,350 |
Net Worth | £1 |
Cash | £335 |
Current Liabilities | £1,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards 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 Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
6 December 2011 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
30 November 2011 | Termination of appointment of Emma O'rourke as a director (1 page) |
30 November 2011 | Termination of appointment of Emma O'rourke as a director (1 page) |
26 October 2011 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
26 October 2011 | Appointment of Ms Emma Ruth O'rourke as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (13 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 (13 pages) |
30 September 2011 | Termination of appointment of Marion Bernard as a director (1 page) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Antony Ross as a director (1 page) |
25 March 2010 | Termination of appointment of Timothy Levett as a director (1 page) |
25 March 2010 | Appointment of Miss Emma Ruth O'rourke as a secretary (1 page) |
25 March 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
25 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
25 March 2010 | Appointment of Mr Alasdair Douglas Michael Greig as a director (2 pages) |
25 March 2010 | Appointment of Miss Emma Ruth O'rourke as a secretary (1 page) |
25 March 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
25 March 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
25 March 2010 | Appointment of Mr Ian Richards as a director (2 pages) |
25 March 2010 | Termination of appointment of Antony Ross as a director (1 page) |
25 March 2010 | Termination of appointment of Timothy Levett as a director (1 page) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 October 2009 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
30 October 2009 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
26 May 2009 | Director appointed antony david ross (2 pages) |
26 May 2009 | Director appointed antony david ross (2 pages) |
20 May 2009 | Appointment terminated director jason hobbs (1 page) |
20 May 2009 | Appointment terminated director jason hobbs (1 page) |
12 January 2009 | Appointment terminated director gerald white (1 page) |
12 January 2009 | Appointment terminated director gerald white (1 page) |
12 January 2009 | Director appointed jason lee hobbs (2 pages) |
12 January 2009 | Director appointed jason lee hobbs (2 pages) |
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) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
22 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 May 2008 | Appointment terminated director alastair balls (1 page) |
21 May 2008 | Appointment terminated director alastair balls (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (3 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
16 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
1 February 2006 | New director appointed (3 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
15 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
16 February 2005 | Company name changed nstar general partner LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed nstar general partner LIMITED\certificate issued on 16/02/05 (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
7 July 2004 | Company name changed sandco 846 LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed sandco 846 LIMITED\certificate issued on 07/07/04 (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |