Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director Name | Mr Russell Henderson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Technical Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Paul William Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Technical Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Secretary Name | Mr Paul William Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Michael Hugh Humphrey |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Director Name | Mr Paul Rutherford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Technical Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Website | www.sitsgroup.com:80/default.htm |
---|---|
Telephone | 0191 2500408 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
5k at £0.01 | Michael Humphrey 5.00% Ordinary A |
---|---|
23.8k at £0.01 | Paul Rutherford 23.75% Ordinary |
23.8k at £0.01 | Paul Watson 23.75% Ordinary |
23.8k at £0.01 | Phil Cambers 23.75% Ordinary |
23.8k at £0.01 | Russell Henderson 23.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,790 |
Cash | £471,037 |
Current Liabilities | £740,532 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
13 September 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 July 2008 | Delivered 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 |
2 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 28 March 2020 with updates (6 pages) |
14 November 2019 | Satisfaction of charge 065464570004 in full (1 page) |
11 November 2019 | Memorandum and Articles of Association (10 pages) |
9 October 2019 | Resolutions
|
17 September 2019 | Registration of charge 065464570005, created on 13 September 2019 (20 pages) |
17 September 2019 | Registration of charge 065464570004, created on 13 September 2019 (20 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 August 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
11 March 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Paul Rutherford as a director on 19 February 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (7 pages) |
5 October 2017 | Director's details changed for Mr Mike Humphries on 4 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Mike Humphries on 4 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Appointment of Mr Geoff Hodgson as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Mike Humphries as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Mike Humphries as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Geoff Hodgson as a director on 21 July 2017 (2 pages) |
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered 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 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 065464570003, created on 27 March 2015
|
31 March 2015 | Registration of charge 065464570003, created on 27 March 2015
|
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Registration of charge 065464570002, created on 27 February 2015 (5 pages) |
6 March 2015 | Registration of charge 065464570002, created on 27 February 2015 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Paul William Watson on 23 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Russell Henderson on 23 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Russell Henderson on 23 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Paul Rutherford on 23 April 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
24 April 2013 | Secretary's details changed for Mr Paul William Watson on 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Director's details changed for Mr Paul William Watson on 23 April 2012 (2 pages) |
24 April 2013 | Secretary's details changed for Mr Paul William Watson on 31 March 2013 (1 page) |
24 April 2013 | Director's details changed for Mr Paul Rutherford on 23 April 2012 (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Phil Cambers on 6 August 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Director's details changed for Mr Phil Cambers on 24 April 2012 (2 pages) |
24 April 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Director's details changed for Mr Phil Cambers on 24 April 2012 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Change of share class name or designation (2 pages) |
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Sub-division of shares on 30 June 2010 (14 pages) |
22 February 2011 | Sub-division of shares on 30 June 2010 (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr Phil Cambers on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Rutherford on 27 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Russell Henderson on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Phil Cambers on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Russell Henderson on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Rutherford on 27 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 31 lamonby way southfields cramlington northumberland NE23 7XW united kingdom (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 31 lamonby way southfields cramlington northumberland NE23 7XW united kingdom (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |