Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr Sean Reilly |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Emma Patricia Boura |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Brian Hague Kelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Human Resources Executive Vice President |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Laurence Unwin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 21 Bradwell Road Buckhurst Hill Essex IG9 6BY |
Secretary Name | Mr Simon John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Management Accountant Acma |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr David Clive Farman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 June 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Paul Unwin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Peter David Vaughan Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Ms Suzanne Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Philip Richard Chester |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | John Francis Kasel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr James Michael Kempton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | David Farman 25.00% Ordinary |
---|---|
8 at £1 | Neil Sheffield 25.00% Ordinary |
8 at £1 | Paul Unwin 25.00% Ordinary |
8 at £1 | Tew Engineering LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,932,524 |
Gross Profit | £1,566,013 |
Net Worth | £522,259 |
Cash | £63,249 |
Current Liabilities | £1,269,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
13 August 2021 | Delivered on: 20 August 2021 Persons entitled: Pnc Bank, National Association as Administrative Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
22 November 2006 | Delivered on: 24 November 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2024 | Appointment of Mr Brian Hague Kelly as a director on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of John Francis Kasel as a director on 30 January 2024 (1 page) |
24 January 2024 | Appointment of Emma Patricia Boura as a director on 23 January 2024 (2 pages) |
17 October 2023 | Termination of appointment of Paul Unwin as a director on 9 March 2023 (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
30 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
15 December 2022 | Second filing for the appointment of Mr John Francis Kasel as a director (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Sean Reilly as a director on 24 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of James Michael Kempton as a director on 1 December 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
20 August 2021 | Registration of charge 058580250003, created on 13 August 2021 (41 pages) |
29 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
20 August 2020 | Appointment of Mr James Michael Kempton as a director on 19 August 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge 1 in full (1 page) |
9 May 2019 | Resolutions
|
9 May 2019 | Statement of company's objects (2 pages) |
8 May 2019 | Registration of charge 058580250002, created on 30 April 2019 (42 pages) |
8 April 2019 | Termination of appointment of Philip Richard Chester as a director on 8 April 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 November 2017 | Second filing for the appointment of Peter David Vaughan Jones as a director (6 pages) |
24 November 2017 | Second filing for the appointment of Peter David Vaughan Jones as a director (6 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Tew Engineering Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Tew Engineering Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Tew Engineering Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Termination of appointment of David Clive Farman as a director on 28 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David Clive Farman as a director on 28 June 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
16 November 2016 | Full accounts made up to 23 November 2015 (17 pages) |
16 November 2016 | Full accounts made up to 23 November 2015 (17 pages) |
18 August 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
18 August 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
28 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016
|
28 January 2016 | Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Philip Richard Chester as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
18 December 2015 | Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 23 November 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 23 November 2016 to 31 December 2015 (1 page) |
4 December 2015 | Appointment of Mrs Suzanne Roberts as a director on 23 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Suzanne Roberts as a director on 23 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015
|
4 December 2015 | Previous accounting period shortened from 30 April 2016 to 23 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 23 November 2015
|
4 December 2015 | Previous accounting period shortened from 30 April 2016 to 23 November 2015 (1 page) |
2 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
2 October 2015 | Full accounts made up to 30 April 2015 (14 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 November 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
20 November 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 May 2014 | Section 519 (1 page) |
13 May 2014 | Section 519 (1 page) |
25 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
25 September 2013 | Full accounts made up to 30 April 2013 (14 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
9 July 2012 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
2 July 2012 | Director's details changed for Neil Sheffield on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Neil Sheffield on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for David Farman on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Paul Unwin on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Director's details changed for Neil Sheffield on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for David Farman on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Simon John Barnes on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Paul Unwin on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for David Farman on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Director's details changed for Paul Unwin on 2 July 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Termination of appointment of Laurence Unwin as a director (1 page) |
31 January 2011 | Termination of appointment of Laurence Unwin as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 June 2010 | Director's details changed for Neil Sheffield on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Sheffield on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Neil Sheffield on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for David Farman on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Paul Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for David Farman on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Laurence Unwin on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Farman on 1 June 2010 (2 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from crocus street nottingham nottinghamshire NG2 3DR (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from crocus street nottingham nottinghamshire NG2 3DR (1 page) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (5 pages) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
6 March 2008 | Prev sho from 30/06/2007 to 30/04/2007 (1 page) |
6 March 2008 | Prev sho from 30/06/2007 to 30/04/2007 (1 page) |
6 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Incorporation (16 pages) |
26 June 2006 | Incorporation (16 pages) |