Company NameThe Literary & Philosophical Society Of Newcastle Upon Tyne
Company StatusActive
Company Number06220953
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Robin Campbell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameDr Katherine Isobel Baxter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Jeremy Paul Turnbull Bell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMrs Hazel Elizabeth Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Christopher Francis Calver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Robert Andrew Harvey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Paul Gailiunas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NamePatricia Ann Lowery
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMs Mary Josephine Durkin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameKatharine Claire Morley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityCanadian
StatusCurrent
Appointed14 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleArtistic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameJack Gareth Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleUniversity Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Etherstone Avenue
Cochrane Park
Newcastle Upon Tyne
Tyne And Wear
NE7 7JX
Director NameMr Alan Fearon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 1HE
Director NameMr William Frederick Noble Henderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Gilcrux
Wigton
Cumbria
CA7 2QD
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr William Lindsay Bower
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleRetired
Correspondence Address4 Eglingham Close
Morpeth
Northumberland
NE61 2XQ
Director NameDr Brian Robert Bennison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleRetired
Correspondence Address26 Front Street
Corbridge
Northumberland
NE45 5AP
Secretary NameJohn Richard Sharp
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleHistorian
Country of ResidenceUnited Kingdom
Correspondence Address16 Front Street
Glanton
Northumberland
NE66 4AJ
Director NameMr Nicholas James Baumfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 The Kylins
Morpeth
Northumberland
NE61 2DJ
Director NameMrs Hazel Elizabeth Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Sidney Grove
Fenham
Newcastle Upon Tyne
NE4 5PE
Director NameMr Christopher Francis Calver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2017)
RoleBookbinder & Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address212 Jesmond Dene Road
Newcastle Upon Tyne
Tyne And Wear
NE2 2JT
Director NameMr Anthony Thomas Bryson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 January 2009)
RoleLawyer
Correspondence Address26 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
Director NameMr Alan Andros
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 22 May 2018)
RoleRailway Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Paul Gailiunas
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 22 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Malcolm Geoffrey Gregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Richard John Taylor Carr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 May 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr George Clements
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr John Lilburn Duns
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA
Director NameDr Alexander Edward Buchan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 24 May 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMrs Margaret Bozic
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr David George Hardy
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMs Valerie Ann Boyle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMrs Judy Cohen Carrick
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Gilbert Alberto Corrales Villalobos
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCosta Rican
StatusResigned
Appointed24 May 2022(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Martyn Richard Amos
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2023(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2024)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE

Contact

Websitewww.litandphil.org.uk
Telephone0191 2320192
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address23 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£434,675
Net Worth£980,924
Cash£39,170
Current Liabilities£31,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

26 October 2011Delivered on: 5 November 2011
Satisfied on: 21 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the literary & philosophical society and bolbec hall, westgate road, newcastle upon tyne t/n TY444508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

18 January 2024Termination of appointment of Martyn Richard Amos as a director on 16 January 2024 (1 page)
5 October 2023Termination of appointment of Anthony Michael Susman as a director on 28 September 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (42 pages)
13 June 2023Appointment of Mr Anthony Michael Susman as a director on 6 June 2023 (2 pages)
13 June 2023Termination of appointment of Gilbert Alberto Corrales Villalobos as a director on 6 June 2023 (1 page)
13 June 2023Appointment of Mr Martyn Richard Amos as a director on 6 June 2023 (2 pages)
22 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (43 pages)
30 May 2022Appointment of Mr Gilbert Alberto Corrales Villalobos as a director on 24 May 2022 (2 pages)
30 May 2022Termination of appointment of Alexander Edward Buchan as a director on 24 May 2022 (1 page)
26 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Judy Cohen Carrick as a director on 19 April 2022 (1 page)
11 September 2021Total exemption full accounts made up to 31 December 2020 (44 pages)
12 August 2021Director's details changed for Dr Alexander Edward Buchan on 2 August 2021 (2 pages)
21 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (40 pages)
25 October 2020Appointment of Patricia Ann Lowery as a director on 14 October 2020 (2 pages)
25 October 2020Appointment of Ms Mary Josephine Durkin as a director on 14 October 2020 (2 pages)
25 October 2020Appointment of Mrs Judy Cohen Carrick as a director on 14 October 2020 (2 pages)
25 October 2020Appointment of Katharine Claire Morley as a director on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Valerie Ann Boyle as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Richard Sharp as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Margaret Bozic as a director on 14 October 2020 (1 page)
16 October 2020Termination of appointment of Anthony Michael Susman as a director on 14 October 2020 (1 page)
29 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 April 2020Appointment of Mr Paul Gailiunas as a director on 20 March 2020 (2 pages)
21 April 2020Termination of appointment of Julie Hope as a director on 5 March 2020 (1 page)
6 October 2019Accounts for a small company made up to 31 December 2018 (39 pages)
25 June 2019Director's details changed for Ms Julie Hope on 24 June 2019 (2 pages)
3 June 2019Appointment of Ms Julie Hope as a director on 23 May 2019 (2 pages)
3 June 2019Appointment of Mr Robert Andrew Harvey as a director on 23 May 2019 (2 pages)
3 June 2019Appointment of Mr Christopher Francis Calver as a director on 23 May 2019 (2 pages)
3 June 2019Termination of appointment of Christopher Martin Purser as a director on 23 May 2019 (1 page)
3 June 2019Termination of appointment of Malcolm Geoffrey Gregor as a director on 23 May 2019 (1 page)
13 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (37 pages)
19 June 2018Termination of appointment of David George Hardy as a director on 22 May 2018 (1 page)
19 June 2018Termination of appointment of Paul Gailiunas as a director on 22 May 2018 (1 page)
19 June 2018Appointment of Ms Valerie Ann Boyle as a director on 22 May 2018 (2 pages)
19 June 2018Appointment of Mrs Hazel Elizabeth Fleming as a director on 22 May 2018 (2 pages)
19 June 2018Termination of appointment of Alan Andros as a director on 22 May 2018 (1 page)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (40 pages)
23 June 2017Full accounts made up to 31 December 2016 (40 pages)
8 June 2017Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages)
8 June 2017Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages)
7 June 2017Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page)
7 June 2017Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
14 November 2016Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages)
14 November 2016Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 September 2016Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page)
8 September 2016Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages)
8 September 2016Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages)
8 September 2016Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page)
8 September 2016Termination of appointment of John Richard Sharp as a secretary on 25 May 2016 (1 page)
8 September 2016Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page)
8 September 2016Termination of appointment of John Richard Sharp as a secretary on 25 May 2016 (1 page)
8 September 2016Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages)
8 September 2016Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page)
8 September 2016Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages)
8 September 2016Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages)
8 September 2016Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages)
8 September 2016Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page)
8 September 2016Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page)
16 June 2016Full accounts made up to 31 December 2015 (38 pages)
16 June 2016Full accounts made up to 31 December 2015 (38 pages)
9 May 2016Annual return made up to 20 April 2016 no member list (12 pages)
9 May 2016Annual return made up to 20 April 2016 no member list (12 pages)
21 September 2015Satisfaction of charge 1 in full (2 pages)
21 September 2015Satisfaction of charge 1 in full (2 pages)
10 September 2015Full accounts made up to 31 December 2014 (36 pages)
10 September 2015Full accounts made up to 31 December 2014 (36 pages)
27 July 2015Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages)
27 July 2015Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages)
20 July 2015Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page)
20 July 2015Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page)
11 May 2015Annual return made up to 20 April 2015 no member list (12 pages)
11 May 2015Annual return made up to 20 April 2015 no member list (12 pages)
1 December 2014Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages)
1 December 2014Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (35 pages)
9 July 2014Full accounts made up to 31 December 2013 (35 pages)
28 April 2014Termination of appointment of David Midgley as a director (1 page)
28 April 2014Annual return made up to 20 April 2014 no member list (11 pages)
28 April 2014Termination of appointment of David Midgley as a director (1 page)
28 April 2014Annual return made up to 20 April 2014 no member list (11 pages)
20 March 2014Termination of appointment of Christina Sharp as a director (1 page)
20 March 2014Termination of appointment of Jack Davies as a director (1 page)
20 March 2014Appointment of Mr John Lilburn Duns as a director (2 pages)
20 March 2014Appointment of Mr John Lilburn Duns as a director (2 pages)
20 March 2014Appointment of Dr Alexander Edward Buchan as a director (2 pages)
20 March 2014Termination of appointment of Christina Sharp as a director (1 page)
20 March 2014Termination of appointment of Jack Davies as a director (1 page)
20 March 2014Appointment of Dr Alexander Edward Buchan as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (37 pages)
10 July 2013Full accounts made up to 31 December 2012 (37 pages)
29 April 2013Annual return made up to 20 April 2013 no member list (12 pages)
29 April 2013Appointment of Mr David William Midgley as a director (2 pages)
29 April 2013Termination of appointment of George Clements as a director (1 page)
29 April 2013Termination of appointment of George Clements as a director (1 page)
29 April 2013Annual return made up to 20 April 2013 no member list (12 pages)
29 April 2013Appointment of Mr David William Midgley as a director (2 pages)
22 August 2012Full accounts made up to 31 December 2011 (41 pages)
22 August 2012Full accounts made up to 31 December 2011 (41 pages)
30 April 2012Annual return made up to 20 April 2012 no member list (11 pages)
30 April 2012Annual return made up to 20 April 2012 no member list (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 September 2011Full accounts made up to 31 December 2010 (38 pages)
8 September 2011Full accounts made up to 31 December 2010 (38 pages)
15 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
15 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
2 November 2010Full accounts made up to 31 December 2009 (40 pages)
2 November 2010Full accounts made up to 31 December 2009 (40 pages)
27 July 2010Annual return made up to 20 April 2010 no member list (10 pages)
27 July 2010Annual return made up to 20 April 2010 no member list (10 pages)
14 June 2010Termination of appointment of William Bower as a director (1 page)
14 June 2010Termination of appointment of Anthony Bryson as a director (1 page)
14 June 2010Termination of appointment of Anthony Bryson as a director (1 page)
14 June 2010Termination of appointment of William Bower as a director (1 page)
11 June 2010Appointment of Mr Christopher Martin Purser as a director (2 pages)
11 June 2010Appointment of Mr Christopher Martin Purser as a director (2 pages)
10 June 2010Appointment of Mr Paul Gailiunas as a director (2 pages)
10 June 2010Appointment of Mr Alan Andros as a director (2 pages)
10 June 2010Appointment of Mr Malcolm Geoffrey Gregor as a director (2 pages)
10 June 2010Appointment of Mr Richard John Taylor Carr as a director (2 pages)
10 June 2010Appointment of Mr Malcolm Geoffrey Gregor as a director (2 pages)
10 June 2010Appointment of Mr Paul Gailiunas as a director (2 pages)
10 June 2010Appointment of Mr George Clements as a director (2 pages)
10 June 2010Appointment of Mr George Clements as a director (2 pages)
10 June 2010Appointment of Mr Alan Andros as a director (2 pages)
10 June 2010Appointment of Mr Richard John Taylor Carr as a director (2 pages)
16 May 2010Appointment of Mr William Lindsay Bower as a director (1 page)
16 May 2010Director's details changed for John Richard Sharp on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Mr William Frederick Noble Henderson on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Hazel Elizabeth Fleming on 20 April 2010 (2 pages)
16 May 2010Appointment of Mr William Lindsay Bower as a director (1 page)
16 May 2010Director's details changed for Jack Gareth Davies on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Mr William Frederick Noble Henderson on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Hazel Elizabeth Fleming on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Mrs Christina Mary Sharp on 20 April 2010 (2 pages)
16 May 2010Director's details changed for Mrs Christina Mary Sharp on 20 April 2010 (2 pages)
16 May 2010Appointment of Mr Anthony Thomas Bryson as a director (1 page)
16 May 2010Director's details changed for Jack Gareth Davies on 20 April 2010 (2 pages)
16 May 2010Appointment of Mr Anthony Thomas Bryson as a director (1 page)
16 May 2010Director's details changed for John Richard Sharp on 20 April 2010 (2 pages)
31 July 2009Appointment terminated director howard layfield (1 page)
31 July 2009Appointment terminated director alan fearon (1 page)
31 July 2009Appointment terminated director sheilagh matheson (1 page)
31 July 2009Appointment terminated director sheilagh matheson (1 page)
31 July 2009Appointment terminated director douglas johnson (1 page)
31 July 2009Appointment terminated director alan fearon (1 page)
31 July 2009Appointment terminated director brian bennison (1 page)
31 July 2009Appointment terminated director nicholas baumfield (1 page)
31 July 2009Appointment terminated director douglas johnson (1 page)
31 July 2009Appointment terminated director howard layfield (1 page)
31 July 2009Appointment terminated director nicholas baumfield (1 page)
31 July 2009Appointment terminated director brian bennison (1 page)
13 May 2009Full accounts made up to 31 December 2008 (37 pages)
13 May 2009Full accounts made up to 31 December 2008 (37 pages)
7 May 2009Director appointed mr howard layfield (2 pages)
7 May 2009Director appointed ms sheilagh matheson (1 page)
7 May 2009Director appointed mrs christina mary sharp (1 page)
7 May 2009Director appointed mr william frederick noble henderson (1 page)
7 May 2009Director appointed mr howard layfield (2 pages)
7 May 2009Director appointed mr william frederick noble henderson (1 page)
7 May 2009Annual return made up to 20/04/09 (6 pages)
7 May 2009Director appointed mrs christina mary sharp (1 page)
7 May 2009Annual return made up to 20/04/09 (6 pages)
7 May 2009Director appointed ms sheilagh matheson (1 page)
6 May 2009Appointment terminated director david jones (1 page)
6 May 2009Appointment terminated director edmund smith (1 page)
6 May 2009Appointment terminated director julia weatherall (1 page)
6 May 2009Appointment terminated director anthony bryson (1 page)
6 May 2009Appointment terminated director anthony bryson (1 page)
6 May 2009Appointment terminated director william bower (1 page)
6 May 2009Appointment terminated director edmund smith (1 page)
6 May 2009Appointment terminated director julia weatherall (1 page)
6 May 2009Appointment terminated director william bower (1 page)
6 May 2009Appointment terminated director david jones (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 June 2008Annual return made up to 20/04/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
2 June 2008Annual return made up to 20/04/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
30 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
30 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
20 May 2008Director appointed anthony thomas bryson (2 pages)
20 May 2008Director appointed julia weatherall
  • ANNOTATION Other The address of julia weatherall, former director of the literary & philosophical society of newcastle upon tyne was partially-suppressed on 01/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
20 May 2008Director appointed hazel elizabeth fleming (2 pages)
20 May 2008Director appointed julia weatherall (2 pages)
20 May 2008Director appointed hazel elizabeth fleming (2 pages)
20 May 2008Director appointed nicholas james baumfield (2 pages)
20 May 2008Director appointed christopher francis calver (2 pages)
20 May 2008Director appointed nicholas james baumfield (2 pages)
20 May 2008Director appointed anthony thomas bryson (2 pages)
20 May 2008Director appointed christopher francis calver (2 pages)
20 April 2007Incorporation (44 pages)
20 April 2007Incorporation (44 pages)