Fawdon
Newcastle Upon Tyne
NE3 3NA
Director Name | Mr Trevor Clive Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(1 year after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
Secretary Name | Mrs Sandra Dorothy Smith |
---|---|
Status | Current |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
Director Name | Mrs Marie Wray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Monitoring Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 The Meadows Fawdon Newcastle Upon Tyne Tyne & Wear NE3 3NA |
Director Name | Mrs Rachel Dora Ellison Spencer |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr David Wray |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | nbneltd.co.uk |
---|
Registered Address | 1 The Meadows Fawdon Newcastle Upon Tyne NE3 3NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Fawdon |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £503 |
Cash | £1,441 |
Current Liabilities | £1,026 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Appointment of Mrs Rachel Dora Ellison Spencer as a director on 16 October 2023 (2 pages) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 February 2023 | Appointment of Mrs Marie Wray as a director on 17 July 2022 (2 pages) |
27 February 2023 | Termination of appointment of David Wray as a director on 17 July 2022 (1 page) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 October 2018 | Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages) |
30 October 2018 | Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Sandra Dorothy Smith as a person with significant control on 1 January 2018 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 January 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
9 January 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
9 January 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
5 February 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
5 February 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
11 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
11 January 2013 | Annual return made up to 8 January 2013 no member list (3 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 January 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
13 January 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
13 January 2012 | Annual return made up to 8 January 2012 no member list (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
17 February 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
17 February 2011 | Registered office address changed from Suites a and B Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 1YH on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
17 February 2011 | Registered office address changed from Suites a and B Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne NE4 1YH on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 8 January 2011 no member list (3 pages) |
28 January 2010 | Director's details changed for Mr David Wray on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
28 January 2010 | Director's details changed for Mr David Wray on 27 January 2010 (2 pages) |
28 January 2010 | Appointment of Mrs Sandra Dorothy Smith as a secretary (1 page) |
28 January 2010 | Director's details changed for Mr David William Gray on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Trevor Clive Gray on 27 January 2010 (2 pages) |
28 January 2010 | Appointment of Mrs Sandra Dorothy Smith as a secretary (1 page) |
28 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
28 January 2010 | Director's details changed for Trevor Clive Gray on 27 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr David William Gray on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 8 January 2010 no member list (3 pages) |
18 November 2009 | Termination of appointment of Reddings Company Secretary Limited as a secretary (3 pages) |
18 November 2009 | Termination of appointment of Reddings Company Secretary Limited as a secretary (3 pages) |
14 November 2009 | Appointment of David William Gray as a director (2 pages) |
14 November 2009 | Appointment of David William Gray as a director (2 pages) |
6 November 2009 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
6 November 2009 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
3 November 2009 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
3 November 2009 | Termination of appointment of Reddings Company Secretary Limited as a director (1 page) |
22 October 2009 | Registered office address changed from Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 22 October 2009 (1 page) |
22 October 2009 | Appointment of David Wray as a director (2 pages) |
22 October 2009 | Appointment of Trevor Clive Gray as a director (2 pages) |
22 October 2009 | Appointment of David Wray as a director (2 pages) |
22 October 2009 | Appointment of Trevor Clive Gray as a director (2 pages) |
22 October 2009 | Termination of appointment of Diana Redding as a director (1 page) |
22 October 2009 | Registered office address changed from Reddings Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Diana Redding as a director (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
16 February 2009 | Annual return made up to 08/01/09 (2 pages) |
16 February 2009 | Annual return made up to 08/01/09 (2 pages) |
8 January 2008 | Incorporation (29 pages) |
8 January 2008 | Incorporation (29 pages) |