Company NameSpecialist IT Services Group Limited
Company StatusDissolved
Company Number06546457
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Phil Cambers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleSenior It Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Russell Henderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Paul William Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Secretary NameMr Paul William Watson
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Michael Hugh Humphrey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 17 January 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Paul Rutherford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Contact

Websitewww.sitsgroup.com:80/default.htm
Telephone0191 2500408
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

5k at £0.01Michael Humphrey
5.00%
Ordinary A
23.8k at £0.01Paul Rutherford
23.75%
Ordinary
23.8k at £0.01Paul Watson
23.75%
Ordinary
23.8k at £0.01Phil Cambers
23.75%
Ordinary
23.8k at £0.01Russell Henderson
23.75%
Ordinary

Financials

Year2014
Net Worth£737,790
Cash£471,037
Current Liabilities£740,532

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 September 2019Delivered on: 17 September 2019
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 1 berrymoor court, northumberland business park, cramlington, NE23 7RZ and registered at the land registry with title number ND179504 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as unit 1, berrymoor court, northumberland business park, NE23 7RZ (land registry title number: ND174662 (part) as shown edged in red and coloured green on the plan attached to the mortgage).
Outstanding
27 February 2015Delivered on: 6 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2008Delivered on: 5 July 2008
Satisfied on: 12 March 2015
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 April 2020Confirmation statement made on 28 March 2020 with updates (6 pages)
14 November 2019Satisfaction of charge 065464570004 in full (1 page)
11 November 2019Memorandum and Articles of Association (10 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2019Registration of charge 065464570005, created on 13 September 2019 (20 pages)
17 September 2019Registration of charge 065464570004, created on 13 September 2019 (20 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 August 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
11 March 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
4 March 2019Termination of appointment of Paul Rutherford as a director on 19 February 2019 (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (7 pages)
5 October 2017Director's details changed for Mr Mike Humphries on 4 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Mike Humphries on 4 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Appointment of Mr Geoff Hodgson as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Mike Humphries as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Mike Humphries as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Geoff Hodgson as a director on 21 July 2017 (2 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Change of share class name or designation (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Registered office address changed from 9 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 1 April 2015 (1 page)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Registered office address changed from 9 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 9 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 1 April 2015 (1 page)
31 March 2015Registration of charge 065464570003, created on 27 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
31 March 2015Registration of charge 065464570003, created on 27 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
12 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
6 March 2015Registration of charge 065464570002, created on 27 February 2015 (5 pages)
6 March 2015Registration of charge 065464570002, created on 27 February 2015 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
24 April 2013Director's details changed for Mr Paul William Watson on 23 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Russell Henderson on 23 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
24 April 2013Director's details changed for Mr Russell Henderson on 23 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Paul Rutherford on 23 April 2012 (2 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
24 April 2013Secretary's details changed for Mr Paul William Watson on 31 March 2013 (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
24 April 2013Director's details changed for Mr Paul William Watson on 23 April 2012 (2 pages)
24 April 2013Secretary's details changed for Mr Paul William Watson on 31 March 2013 (1 page)
24 April 2013Director's details changed for Mr Paul Rutherford on 23 April 2012 (2 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
24 April 2013Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Director's details changed for Mr Phil Cambers on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Quorum 16 Balliol Business Park East Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
24 April 2012Director's details changed for Mr Phil Cambers on 24 April 2012 (2 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
22 February 2011Particulars of variation of rights attached to shares (2 pages)
22 February 2011Particulars of variation of rights attached to shares (2 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Change of share class name or designation (2 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Sub-division of shares on 30 June 2010 (14 pages)
22 February 2011Sub-division of shares on 30 June 2010 (14 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Mr Phil Cambers on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Rutherford on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Russell Henderson on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Phil Cambers on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Russell Henderson on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Rutherford on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 27/03/09; full list of members (5 pages)
1 April 2009Return made up to 27/03/09; full list of members (5 pages)
18 August 2008Registered office changed on 18/08/2008 from 31 lamonby way southfields cramlington northumberland NE23 7XW united kingdom (1 page)
18 August 2008Registered office changed on 18/08/2008 from 31 lamonby way southfields cramlington northumberland NE23 7XW united kingdom (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)