Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Mr Carl William Birkenshaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Frank Place North Shields Tyne & Wear NE29 0LT |
Director Name | Mr Derek Keith McLaren |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear Ne110hz |
Director Name | Mr Alan David Oliver |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Mr Alan David Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | David Auld |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Melvin Harvey Gess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Graham Auld |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Gregory Kane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Sarah Lyn Van Haazel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Michael Alexander Giscombe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | parameter-europe.com |
---|
Registered Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
18.7k at £0.01 | Pennine Newcastle LTD 75.70% Ordinary B |
---|---|
6k at £0.01 | Pennine Newcastle LTD 24.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £244,009 |
Cash | £909 |
Current Liabilities | £19,570 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: Aib Group (UK) P.L.C as Security Trustee for the Finance Parties Classification: A registered charge Particulars: None. Outstanding |
22 September 2008 | Delivered on: 27 September 2008 Persons entitled: Bank of Scotland PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general assurance society policy no 012806040-7 date 20/02/2008 sum £250000 life asssured derek keith mclaren together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
22 September 2008 | Delivered on: 27 September 2008 Persons entitled: Bank of Scotland PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general assurance society policy no 012797400-4 date 15/02/2008 sum £250000 life assured carl william birkenshaw together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
22 September 2008 | Delivered on: 27 September 2008 Persons entitled: Bank of Scotland PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general assurance society policy no 012723643-8 date 14/01/2008 sum £250000 life assured alan david oliver together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: Bank of Scotland 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 |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
30 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
23 July 2019 | Registration of charge 063454730006, created on 19 July 2019 (23 pages) |
23 July 2019 | Satisfaction of charge 063454730005 in full (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 September 2018 | Appointment of Mr Michael Alexander Giscombe as a director on 19 September 2018 (2 pages) |
18 September 2018 | Notification of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (2 pages) |
18 September 2018 | Cessation of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Alan David Oliver as a director on 18 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Alan David Oliver as a secretary on 18 February 2018 (1 page) |
13 February 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
1 February 2018 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
4 September 2017 | Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
4 September 2017 | Cessation of Pennine Newcastle Limited as a person with significant control on 1 September 2017 (1 page) |
4 September 2017 | Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
4 September 2017 | Cessation of Pennine Newcastle Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page) |
21 April 2017 | Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
18 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
12 April 2017 | Registration of charge 063454730005, created on 7 April 2017 (13 pages) |
12 April 2017 | Registration of charge 063454730005, created on 7 April 2017 (13 pages) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
18 November 2016 | Satisfaction of charge 4 in full (1 page) |
18 November 2016 | Satisfaction of charge 2 in full (1 page) |
18 November 2016 | Satisfaction of charge 2 in full (1 page) |
18 November 2016 | Satisfaction of charge 4 in full (1 page) |
18 November 2016 | Satisfaction of charge 3 in full (1 page) |
18 November 2016 | Satisfaction of charge 3 in full (1 page) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
25 May 2016 | Full accounts made up to 31 July 2015 (15 pages) |
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
19 September 2014 | Termination of appointment of Melvin Harvey Gess as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Melvin Harvey Gess as a director on 19 September 2014 (1 page) |
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 April 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
25 April 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
31 March 2014 | Termination of appointment of David Auld as a director (1 page) |
31 March 2014 | Termination of appointment of David Auld as a director (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Industrial Estate Gateshead Tyne & Wear NE110HZ on 9 January 2014 (1 page) |
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 June 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
18 June 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
17 February 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Termination of appointment of Derek Mclaren as a director (1 page) |
2 June 2011 | Termination of appointment of Derek Mclaren as a director (1 page) |
3 March 2011 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
3 March 2011 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
10 February 2011 | Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Melvin Harvey Gess on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
15 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (7 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (7 pages) |
29 June 2009 | Appointment terminated director carl birkenshaw (1 page) |
29 June 2009 | Appointment terminated director carl birkenshaw (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
25 June 2009 | Director appointed david auld (2 pages) |
25 June 2009 | Director appointed melvin gess (2 pages) |
25 June 2009 | Director appointed graham auld (2 pages) |
25 June 2009 | Director appointed graham auld (2 pages) |
25 June 2009 | Director appointed melvin gess (2 pages) |
25 June 2009 | Director appointed david auld (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
6 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 March 2008 | Curr sho from 31/08/2008 to 31/07/2008 (1 page) |
28 March 2008 | Curr sho from 31/08/2008 to 31/07/2008 (1 page) |
16 January 2008 | Statement of affairs (75 pages) |
16 January 2008 | Ad 21/12/07--------- £ si [email protected]=38 £ ic 90/128 (2 pages) |
16 January 2008 | Statement of affairs (75 pages) |
16 January 2008 | Ad 21/12/07--------- £ si [email protected]=38 £ ic 90/128 (2 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Ad 07/12/07--------- £ si [email protected] (2 pages) |
18 December 2007 | Ad 07/12/07--------- £ si [email protected] (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
12 December 2007 | Ad 07/12/07--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | S-div 07/12/07 (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Ad 07/12/07--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Registered office changed on 12/12/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
12 December 2007 | S-div 07/12/07 (2 pages) |
12 December 2007 | New secretary appointed;new director appointed (2 pages) |
3 December 2007 | Company name changed home improvements (northern) lim ited\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed home improvements (northern) lim ited\certificate issued on 03/12/07 (2 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
16 August 2007 | Incorporation (17 pages) |
16 August 2007 | Incorporation (17 pages) |