Ouseburn
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director Name | Mr Henry Bennett |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr William Geoffrey Parker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr Malcolm Holloway |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr Nigel Hope |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mrs Jean Gregory Bennett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheswick House Cheswick Berwick Upon Tweed Northumberland TD15 2RL Scotland |
Director Name | Mr Peter Gordon Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Secretary Name | Mr Peter Gordon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | Mr William Armstrong |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years after company formation) |
Appointment Duration | 5 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mercia Fund Management (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2020) |
Correspondence Address | Forward House 17 High Street Henley-In-Arden West Midlands B95 5AA |
Website | www.digitalsurveys.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3759040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle Upon Tyne Tyne & Wear NE1 2DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Benjamin Bennett 50.00% Ordinary |
---|---|
20 at £1 | Jean Gregory Bennett 20.00% Ordinary |
20 at £1 | Peter Bennett 20.00% Ordinary |
10 at £1 | Henry Bennett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,660 |
Cash | £36,363 |
Current Liabilities | £124,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
1 June 2016 | Delivered on: 6 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2013 | Delivered on: 21 May 2013 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
14 August 2012 | Delivered on: 17 August 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
9 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
20 October 2020 | Cessation of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 19 October 2020 (1 page) |
27 February 2020 | Satisfaction of charge 052669350002 in full (1 page) |
27 February 2020 | Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 27 February 2020 (1 page) |
26 February 2020 | Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page) |
20 November 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
30 October 2019 | Notification of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 19 September 2019 (2 pages) |
30 October 2019 | Cessation of Peter Gordon Bennett as a person with significant control on 19 September 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Henry Bennett on 20 October 2019 (2 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
1 October 2019 | Resolutions
|
25 September 2019 | Notification of Mercia Fund Management Limited as a person with significant control on 20 December 2017 (4 pages) |
25 September 2019 | Notification of Enterprise Ventures (General Partner Ne Venture)Limited as a person with significant control on 11 September 2019 (4 pages) |
25 September 2019 | Notification of Mercia Growth Nominees 7 Limited as a person with significant control on 20 December 2017 (4 pages) |
25 September 2019 | Notification of Enterprise Ventures Limited as a person with significant control on 19 September 2019 (4 pages) |
5 April 2019 | Termination of appointment of William Armstrong as a director on 5 April 2019 (1 page) |
25 January 2019 | Appointment of Mr William Armstrong as a director on 1 November 2018 (2 pages) |
24 December 2018 | Accounts for a small company made up to 5 April 2018 (11 pages) |
12 November 2018 | Confirmation statement made on 21 October 2018 with updates (7 pages) |
12 November 2018 | Director's details changed for Mr Henry Bennett on 12 November 2018 (2 pages) |
8 November 2018 | Secretary's details changed for Mr Peter Gordon Bennett on 8 November 2018 (1 page) |
8 November 2018 | Director's details changed for Mr Peter Gordon Bennett on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Benjamin William Bennett on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mr Benjamin William Bennett on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Mr Peter Gordon Bennett as a person with significant control on 17 October 2017 (2 pages) |
8 November 2018 | Change of details for Mr Benjamin William Bennett as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Director's details changed for Mr Benjamin William Bennett on 29 March 2018 (2 pages) |
19 January 2018 | Sub-division of shares on 20 December 2017 (4 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
18 January 2018 | Resolutions
|
16 January 2018 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 20 December 2017 (3 pages) |
19 December 2017 | Termination of appointment of Jean Gregory Bennett as a director on 19 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Peter Bennett as a person with significant control on 17 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
10 November 2017 | Notification of Peter Bennett as a person with significant control on 17 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
7 August 2017 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 7 August 2017 (2 pages) |
20 July 2017 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 20 July 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 August 2016 | Appointment of Mr Henry Bennett as a director on 25 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Henry Bennett as a director on 25 August 2016 (2 pages) |
6 June 2016 | Registration of charge 052669350003, created on 1 June 2016 (6 pages) |
6 June 2016 | Registration of charge 052669350003, created on 1 June 2016 (6 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Change of name notice (2 pages) |
27 April 2016 | Resolutions
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 March 2015 | Registered office address changed from Cheswick House Cheswick Berwick upon Tweed TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Cheswick House Cheswick Berwick upon Tweed TD15 2RL to C/O Temporal Lennon & Co Ltd Suite 1a Realtex Hs Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 12 March 2015 (1 page) |
24 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 May 2013 | Registration of charge 052669350002 (9 pages) |
21 May 2013 | Registration of charge 052669350002 (9 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 May 2012 | Change of name notice (2 pages) |
14 May 2012 | Company name changed digital geomatics LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed digital geomatics LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Change of name notice (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Appointment of Benjamin Bennett as a director (3 pages) |
9 April 2010 | Appointment of Benjamin Bennett as a director (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
23 November 2009 | Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Peter Bennett on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Peter Bennett on 1 October 2009 (1 page) |
23 November 2009 | Secretary's details changed for Peter Bennett on 1 October 2009 (1 page) |
23 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Peter Bennett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jean Gregory Bennett on 1 October 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (6 pages) |
7 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
14 March 2006 | Return made up to 21/10/05; full list of members (7 pages) |
14 March 2006 | Return made up to 21/10/05; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: ground floor sutherland house friars newcastle upon tyne NE1 5XE (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: ground floor sutherland house friars newcastle upon tyne NE1 5XE (1 page) |
22 June 2005 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
22 June 2005 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
11 January 2005 | Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2005 | Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |