Company NameNorth Tees Limited
Company StatusActive
Company Number05378625
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameImpetus Reclamation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Christopher John Teasdale
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMiss Amy Rose Hunter
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(15 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMiss Sally Emma Hunter
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(15 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Tomas Ian Hunter
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(15 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 2011(6 years after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr David Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Ingleby Hill Farm
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Director NameDavid Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Bungalow Aislaby West Farm
Aislaby Eaglescliffe
Stockton On Tees
TS16 0QW
Director NameMr Nigel Thomas Flintoft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyton Firs Manor
Great Ayton
Middlesbrough
Cleveland
TS9 6JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressWestminster St Marks Court
Teesdale Business Park
Teesside
TS17 6QP

Contact

Websiteimpetuswastemanagement.com
Telephone01740 661216
Telephone regionSedgefield

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£26,997,545
Cash£11,309,820
Current Liabilities£4,967,322

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 March 2011Delivered on: 19 March 2011
Persons entitled: Hsbc 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 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
18 May 2005Delivered on: 23 May 2005
Satisfied on: 2 August 2012
Persons entitled: Ici Chemicals & Polymers Limited and Imperial Chemical Industries PLC (Together the Chargees)

Classification: An escrow and security agreement
Secured details: All monies due or to become due from the company to either or both of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its rights under or in respect of the benefit of the petroplus leases; fixed charge all of its rights, title and interest in respect of the escrow amount and the debt represented by it;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 March 2020Appointment of Miss Amy Rose Hunter as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Miss Sally Emma Hunter as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Mr Tomas Ian Hunter as a director on 23 March 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 August 2019Memorandum and Articles of Association (6 pages)
16 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2019Appointment of Mr Christopher John Teasdale as a director on 22 March 2019 (2 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 April 2018Satisfaction of charge 2 in full (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
8 September 2016Accounts for a small company made up to 30 June 2015 (8 pages)
8 September 2016Accounts for a small company made up to 30 June 2015 (8 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 January 2016Accounts for a small company made up to 30 June 2014 (8 pages)
11 January 2016Accounts for a small company made up to 30 June 2014 (8 pages)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
22 January 2015Accounts for a small company made up to 30 June 2013 (8 pages)
22 January 2015Accounts for a small company made up to 30 June 2013 (8 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
6 January 2014Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(3 pages)
6 January 2014Company name changed impetus reclamation LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(3 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Change of name notice (2 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (16 pages)
19 June 2012Director's details changed for Mr Ian George Hunter on 22 July 2011 (2 pages)
19 June 2012Director's details changed for Mr Ian George Hunter on 22 July 2011 (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2012
(6 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2012
(6 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2012
(6 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
11 April 2011Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP on 11 April 2011 (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages)
11 April 2011Statement of capital on 18 March 2011
  • GBP 100
(5 pages)
11 April 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages)
11 April 2011Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP on 11 April 2011 (2 pages)
11 April 2011Appointment of Osborne Secretaries Limited as a secretary (3 pages)
11 April 2011Statement of capital on 18 March 2011
  • GBP 100
(5 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2011Appointment of Osborne Secretaries Limited as a secretary (3 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 August 2010Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages)
7 April 2010Termination of appointment of David Scott as a director (1 page)
7 April 2010Termination of appointment of David Scott as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
29 March 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
29 March 2010Registered office address changed from C/O the Endeavour Partnership Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from C/O the Endeavour Partnership Westminster St Marks Court Teesdale Stockton on Tees TS17 6QP on 29 March 2010 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Return made up to 01/03/09; full list of members (5 pages)
31 March 2009Return made up to 01/03/09; full list of members (5 pages)
17 February 2009Director's change of particulars / david scott / 04/02/2009 (1 page)
17 February 2009Director's change of particulars / david scott / 04/02/2009 (1 page)
17 February 2009Director's change of particulars / david scott / 17/02/2009 (1 page)
17 February 2009Director's change of particulars / david scott / 17/02/2009 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Return made up to 01/03/08; full list of members (5 pages)
31 March 2008Return made up to 01/03/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
12 October 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
12 October 2007Nc inc already adjusted 21/09/07 (1 page)
12 October 2007Nc inc already adjusted 21/09/07 (1 page)
12 October 2007Ad 21/09/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
3 April 2007Return made up to 01/03/07; full list of members (3 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
23 May 2005Particulars of mortgage/charge (9 pages)
23 May 2005Particulars of mortgage/charge (9 pages)
18 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 March 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (4 pages)
1 March 2005Incorporation (31 pages)
1 March 2005Incorporation (31 pages)