White Street Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3PJ
Director Name | Mr Christopher Mark Sayers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(5 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chairman, University Of Northumbria |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mrs Helen Maria Woods-Waters |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 February 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Secretary Name | Mrs Helen Louise Holmes |
---|---|
Status | Current |
Appointed | 15 February 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Miss Daisy Alys Turnell |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mr Peter James Stoner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Miss Evette Callender |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Dr Emma Barron |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Ms Kerry Louise McFarlane |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Miss Phoebe Elizabeth Crabtree |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(16 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Miss Ashleigh Louise Wright |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Rev Michael Edward Conaty |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | St Anthony Of Padua Church Street Walker Newcastle Tyne And Wear NE6 3BT |
Director Name | Mr John Douglas Stokel-Walker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Secretary Name | Mr Anthony Edward Woods-Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mr Vincent Robinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Aidens Walk Ferryhill County Durham DL17 8RD |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Grove Park Square Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1BN |
Director Name | Paul Wei Chuan Chan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 September 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 92 Station Road Bill Quay Gateshead Tyne & Wear NE10 0UH |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2012) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mr Peter Fay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2014) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mr James Nicholas Allen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. James Street Newcastle Upon Tyne NE1 4NF |
Director Name | Mrs Michelle Isobel Wood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Director Name | Mr Richard James Butts |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
Website | www.buildingfutureseast.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2632752 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Low Yard White Street Walker Newcastle Upon Tyne Tyne & Wear NE6 3PJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £945,947 |
Net Worth | £46,748 |
Cash | £57,874 |
Current Liabilities | £93,102 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
1 October 2020 | Full accounts made up to 30 September 2019 (37 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (40 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 30 September 2017 (36 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Michael Edward Conaty as a director on 5 October 2017 (1 page) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (38 pages) |
5 June 2017 | Full accounts made up to 30 September 2016 (38 pages) |
1 August 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
1 August 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (33 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (33 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (36 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (36 pages) |
15 June 2015 | Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page) |
15 June 2015 | Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page) |
15 June 2015 | Annual return made up to 29 May 2015 no member list (6 pages) |
15 June 2015 | Termination of appointment of Alasdair Macdonald as a director on 20 May 2013 (1 page) |
15 June 2015 | Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page) |
15 June 2015 | Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page) |
15 June 2015 | Annual return made up to 29 May 2015 no member list (6 pages) |
15 June 2015 | Termination of appointment of Alasdair Macdonald as a director on 20 May 2013 (1 page) |
15 June 2015 | Termination of appointment of Vincent Robinson as a director on 8 September 2014 (1 page) |
15 June 2015 | Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page) |
15 June 2015 | Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page) |
15 June 2015 | Termination of appointment of Peter Fay as a director on 5 May 2014 (1 page) |
15 June 2015 | Termination of appointment of Paul Wei Chuan Chan as a director on 2 September 2013 (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 no member list (10 pages) |
4 June 2014 | Annual return made up to 29 May 2014 no member list (10 pages) |
4 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
4 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
27 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
27 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
17 October 2012 | Termination of appointment of James Allen as a director (1 page) |
17 October 2012 | Termination of appointment of James Allen as a director (1 page) |
18 July 2012 | Appointment of Mr Christopher Mark Sayers as a director (2 pages) |
18 July 2012 | Appointment of Mr Christopher Mark Sayers as a director (2 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (10 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (10 pages) |
29 March 2012 | Section 519 (1 page) |
29 March 2012 | Section 519 (1 page) |
7 February 2012 | Termination of appointment of Barry Miller as a director (1 page) |
7 February 2012 | Termination of appointment of Barry Miller as a director (1 page) |
10 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (29 pages) |
2 June 2011 | Annual return made up to 29 May 2011 no member list (11 pages) |
2 June 2011 | Annual return made up to 29 May 2011 no member list (11 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
9 September 2010 | Appointment of Mr James Allen as a director (2 pages) |
9 September 2010 | Appointment of Mr James Allen as a director (2 pages) |
8 June 2010 | Director's details changed for Alasdair Macdonald on 29 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Barry Miller on 29 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Alasdair Macdonald on 29 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for John Douglas Stokel-Walker on 29 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul Wei Chuan Chan on 29 May 2010 (2 pages) |
8 June 2010 | Director's details changed for John Douglas Stokel-Walker on 29 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Barry Miller on 29 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 29 May 2010 no member list (7 pages) |
8 June 2010 | Director's details changed for Paul Wei Chuan Chan on 29 May 2010 (2 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Memorandum and Articles of Association (7 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Memorandum and Articles of Association (7 pages) |
16 February 2010 | Appointment of Mr Peter Fay as a director (2 pages) |
16 February 2010 | Appointment of Mr Peter Fay as a director (2 pages) |
15 February 2010 | Appointment of Mr Colin Thompson Hewitt as a director (2 pages) |
15 February 2010 | Appointment of Mr Colin Thompson Hewitt as a director (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Annual return made up to 29/05/09 (4 pages) |
24 June 2009 | Annual return made up to 29/05/09 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
1 July 2008 | Annual return made up to 29/05/08 (4 pages) |
1 July 2008 | Annual return made up to 29/05/08 (4 pages) |
26 February 2008 | Director appointed barry miller (3 pages) |
26 February 2008 | Director appointed barry miller (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
29 May 2007 | Incorporation (28 pages) |
29 May 2007 | Incorporation (28 pages) |