Company NameNTG Group Limited
Company StatusActive
Company Number06502424
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Christopher Sampy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMr Mike James Hutchinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(14 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMr Brian Bates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Director NameMrs Joan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP
Secretary NameMrs Joan Graham
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BP

Contact

Websitentg-ltd.co.uk
Email address[email protected]
Telephone0191 4822455
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNtg Group Ltd Eighth Avenue West, Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

20k at £1Brian Bates
33.17%
Ordinary
20k at £1Charles Sampy
33.17%
Ordinary
20k at £1Joan Graham
33.17%
Ordinary
100 at £1Chj Investments LTD
0.17%
Ordinary A
100 at £1Rjg Investments LTD
0.17%
Ordinary A
100 at £1Sybo Investments LTD
0.17%
Ordinary A

Financials

Year2014
Net Worth£601,862

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

1 July 2022Delivered on: 4 July 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
28 March 2008Delivered on: 9 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 January 2021Memorandum and Articles of Association (11 pages)
6 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 January 2021Change of share class name or designation (2 pages)
21 December 2020Termination of appointment of Brian Bates as a director on 18 December 2020 (1 page)
21 December 2020Registration of charge 065024240002, created on 18 December 2020 (46 pages)
21 December 2020Cessation of Brian Bates as a person with significant control on 18 December 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 December 2020Termination of appointment of Joan Graham as a secretary on 18 December 2020 (1 page)
21 December 2020Appointment of Mr Mike James Hutchinson as a director on 18 December 2020 (2 pages)
21 December 2020Cessation of Joan Graham as a person with significant control on 18 December 2020 (1 page)
21 December 2020Termination of appointment of Joan Graham as a director on 18 December 2020 (1 page)
21 December 2020Cessation of Charles Sampy as a person with significant control on 18 December 2020 (1 page)
21 December 2020Notification of Ntg Holdings Limited as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 13 February 2019 with updates (6 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (6 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60,300
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60,300
(5 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,300
(5 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 60,300
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60,300
(6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60,300
(6 pages)
16 October 2013Statement of capital on 27 September 2013
  • GBP 60,300
(6 pages)
16 October 2013Statement of capital on 27 September 2013
  • GBP 60,300
(6 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 60,300
(4 pages)
15 August 2013Change of share class name or designation (2 pages)
15 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 60,300
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 60,300
(4 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
15 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Director's details changed for Joan Graham on 12 February 2013 (2 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Brian Bates on 12 February 2013 (2 pages)
21 February 2013Director's details changed for Joan Graham on 12 February 2013 (2 pages)
21 February 2013Director's details changed for Brian Bates on 12 February 2013 (2 pages)
20 February 2013Secretary's details changed for Joan Graham on 12 February 2013 (1 page)
20 February 2013Director's details changed for Charles Sampy on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Charles Sampy on 12 February 2013 (2 pages)
20 February 2013Secretary's details changed for Joan Graham on 12 February 2013 (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 14 April 2010 (1 page)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Brian Bates on 13 February 2010 (2 pages)
19 February 2010Director's details changed for Brian Bates on 13 February 2010 (2 pages)
19 February 2010Director's details changed for Charles Sampy on 13 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Charles Sampy on 13 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (5 pages)
16 February 2009Return made up to 13/02/09; full list of members (5 pages)
22 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2008Statement of affairs (17 pages)
22 April 2008Statement of affairs (17 pages)
22 April 2008Ad 28/03/08\gbp si 105000@1=105000\gbp ic 20000/125000\ (3 pages)
22 April 2008Ad 28/03/08\gbp si 105000@1=105000\gbp ic 20000/125000\ (3 pages)
9 April 2008Nc inc already adjusted 28/02/08 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2008Nc inc already adjusted 28/02/08 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 April 2008Ad 28/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 28/03/2008
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 28/03/2008
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
8 April 2008Ad 28/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
13 February 2008Incorporation (20 pages)
13 February 2008Incorporation (20 pages)