Company NameThe Great North Run Foundation
DirectorEric Malcolm Wilkins
Company StatusActive
Company Number05940352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 September 2006(17 years, 7 months ago)
Previous NameThe Great North Run Cultural And Community Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Gary Wright
StatusCurrent
Appointed03 August 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YB
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(17 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address2 C/O McCowie & Co
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Elizabeth Jane Franziska Bate
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address12 Westwood Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 5QT
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameMr Stuart Marshall
StatusResigned
Appointed10 October 2011(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressRannoch Allendale Road
Hexham
Northumberland
NE46 2NB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed01 April 2014(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(16 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence Address2 C/O McCowie & Co
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG

Contact

Telephone0191 2329232
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 C/O McCowie & Co
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£284,093
Gross Profit£100,420
Net Worth£1,960
Cash£7,590
Current Liabilities£60,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

7 December 2023Appointment of Mrs Lisa Baker as a secretary on 7 December 2023 (2 pages)
7 December 2023Termination of appointment of Lindsey Clark as a secretary on 7 December 2023 (1 page)
3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
28 April 2023Appointment of Miss Lindsey Clark as a secretary on 20 April 2023 (2 pages)
7 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
8 June 2021Micro company accounts made up to 31 December 2019 (4 pages)
7 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 August 2017Registered office address changed from C/O Mccowie & Co 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to 2 C/O Mccowie & Co Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Mccowie & Co 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to 2 C/O Mccowie & Co Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Andrew Rutherford as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Andrew Rutherford as a secretary on 14 August 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
30 September 2015Termination of appointment of Elizabeth Jane Franziska Bate as a director on 29 September 2015 (1 page)
30 September 2015Termination of appointment of Elizabeth Jane Franziska Bate as a director on 29 September 2015 (1 page)
30 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 19 September 2015 no member list (4 pages)
25 September 2015Full accounts made up to 31 December 2014 (7 pages)
25 September 2015Full accounts made up to 31 December 2014 (7 pages)
29 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
29 September 2014Annual return made up to 19 September 2014 no member list (4 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a secretary (1 page)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
19 September 2013Annual return made up to 19 September 2013 no member list (4 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
26 October 2012Annual return made up to 19 September 2012 no member list (4 pages)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Full accounts made up to 31 December 2011 (13 pages)
10 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
10 October 2011Appointment of Mr Stuart Marshall as a secretary (2 pages)
10 October 2011Appointment of Mr Stuart Marshall as a secretary (2 pages)
10 October 2011Termination of appointment of Eric Wilkins as a secretary (1 page)
10 October 2011Annual return made up to 19 September 2011 no member list (4 pages)
10 October 2011Termination of appointment of Eric Wilkins as a secretary (1 page)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
22 September 2010Annual return made up to 19 September 2010 no member list (4 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 August 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2009Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page)
22 September 2009Annual return made up to 19/09/09 (2 pages)
22 September 2009Annual return made up to 19/09/09 (2 pages)
22 September 2009Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page)
30 July 2009Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page)
30 July 2009Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page)
15 May 2009Full accounts made up to 31 December 2008 (15 pages)
15 May 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2008Annual return made up to 19/09/08 (2 pages)
22 September 2008Annual return made up to 19/09/08 (2 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Company name changed the great north run cultural and community foundation\certificate issued on 01/04/08 (2 pages)
27 March 2008Company name changed the great north run cultural and community foundation\certificate issued on 01/04/08 (2 pages)
25 September 2007Annual return made up to 19/09/07 (2 pages)
25 September 2007Annual return made up to 19/09/07 (2 pages)
30 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 September 2006Incorporation (27 pages)
19 September 2006Incorporation (27 pages)