Company NameProsper Procurement Limited
Company StatusActive
Company Number06597839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2008(15 years, 11 months ago)
Previous NameNe Procurement Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Barry Reed Pollock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(8 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(8 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMrs Charlotte McMurchie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(8 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Russell Charles Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMs Anne Parker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(15 years after company formation)
Appointment Duration10 months, 2 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Peter Lenehan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(15 years after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Paul Fiddaman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Secretary NameJane Iley
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Houghton Banks
Ingleby Barwick
Stockton On Tees
TS17 5AL
Director NameMs Anna Benbow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2011)
RoleDirector Of Property Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Robert Iain Sim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Steve Melvin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 22 May 2016)
RoleDirector Of Development & Property
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMs Shiela Breslin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2010)
RoleProcurement Manager
Correspondence Address4 Dally Mews
4
Newcastle Upon Tyne
NE3 5RT
Director NameMr Kevin Robert Grainger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2012)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Dale Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Mark Wittle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2011)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Colin Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2011)
RoleDirector Of Regeneration
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr John George Hurst
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2012)
RoleDirector Of Property Services
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr David Langhorne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2019)
RoleDirector Of Property Services
Country of ResidenceEngland
Correspondence AddressMistral House Kingfisher Way
Silverlink Busines Park
Newcastle Upon Tyne
NE28 9NX
Director NameMr David Cutting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2015)
RoleHead Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Douglass Ross
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Ian Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2015)
RoleInterim Director Of Property Services
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Michael Timothy Cook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2015)
RoleHead Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Paul Stephens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2014)
RoleDirector Of Housing & Communities
Country of ResidenceUnited Kingdom
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Andrew David Coates
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Tim Ashley Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2016)
RoleHead Of Property Procurement
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameHeather Barbara Ashton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 2017)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Martin David Warhurst
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Director NameMr Peter Chaffer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressN E Procurement Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
Secretary NameDavid Cudlip
StatusResigned
Appointed10 November 2015(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2015)
RoleCompany Director
Correspondence AddressGreencroft Industrial Park, Annfield Plain Greencr
Stanley
County Durham
DH9 7XN
Director NameMr Robert Alan Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Secretary NameNorth East Procurement (Corporation)
StatusResigned
Appointed25 February 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2015)
Correspondence Address14 Ennis Square
Redcar
Cleveland
TS10 5JR

Contact

Websiteneprocurement.com

Location

Registered Address330-333 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,348,804
Cash£1,525,654
Current Liabilities£947,076

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

8 January 2021Registered office address changed from Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX United Kingdom to 330-333 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 8 January 2021 (1 page)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Russell Charles Thompson as a director on 26 February 2020 (2 pages)
30 January 2020Termination of appointment of David Langhorne as a director on 10 October 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
16 July 2019Director's details changed for Mr Barry Reed Pollock on 15 July 2019 (2 pages)
16 July 2019Director's details changed for Mr David Langhorne on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Ian Johnson on 15 July 2019 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 April 2019Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX on 26 April 2019 (1 page)
25 April 2019Director's details changed for Mr Rodger Ian Brasington on 25 April 2019 (2 pages)
25 February 2019Notification of a person with significant control statement (2 pages)
7 January 2019Registered office address changed from C/O Chief Executive N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
26 November 2018Termination of appointment of David Cudlip as a secretary on 10 November 2015 (1 page)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 May 2018Accounts for a small company made up to 31 March 2017 (6 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
29 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
29 June 2017Appointment of Mrs Charlotte Mcmurchie as a director on 3 April 2017 (2 pages)
29 June 2017Appointment of Mrs Charlotte Mcmurchie as a director on 3 April 2017 (2 pages)
25 May 2017Appointment of Mr Barry Reed Pollock as a director on 3 April 2017 (2 pages)
25 May 2017Appointment of Mr Ian Johnson as a director on 20 February 2017 (2 pages)
25 May 2017Appointment of Mr Ian Johnson as a director on 20 February 2017 (2 pages)
25 May 2017Termination of appointment of Martin David Warhurst as a director on 27 January 2017 (1 page)
25 May 2017Appointment of Mr Rodger Ian Brasington as a director on 3 April 2017 (2 pages)
25 May 2017Termination of appointment of Robert Iain Sim as a director on 20 February 2017 (1 page)
25 May 2017Termination of appointment of Martin David Warhurst as a director on 27 January 2017 (1 page)
25 May 2017Appointment of Mr Barry Reed Pollock as a director on 3 April 2017 (2 pages)
25 May 2017Termination of appointment of Heather Barbara Ashton as a director on 27 January 2017 (1 page)
25 May 2017Termination of appointment of Heather Barbara Ashton as a director on 27 January 2017 (1 page)
25 May 2017Termination of appointment of Robert Iain Sim as a director on 20 February 2017 (1 page)
25 May 2017Appointment of Mr Rodger Ian Brasington as a director on 3 April 2017 (2 pages)
9 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2017Statement of company's objects (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 September 2016Appointment of Mr Robert Alan Smith as a director on 31 July 2016 (2 pages)
17 September 2016Appointment of Mr Robert Alan Smith as a director on 31 July 2016 (2 pages)
22 August 2016Termination of appointment of Peter Chaffer as a director on 31 July 2016 (1 page)
22 August 2016Termination of appointment of Steve Melvin as a director on 22 May 2016 (1 page)
22 August 2016Termination of appointment of Steve Melvin as a director on 22 May 2016 (1 page)
22 August 2016Termination of appointment of Tim Ashley Wood as a director on 22 May 2016 (1 page)
22 August 2016Termination of appointment of Peter Chaffer as a director on 31 July 2016 (1 page)
22 August 2016Termination of appointment of Tim Ashley Wood as a director on 22 May 2016 (1 page)
20 June 2016Annual return made up to 20 May 2016 no member list (5 pages)
20 June 2016Annual return made up to 20 May 2016 no member list (5 pages)
17 June 2016Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page)
17 June 2016Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page)
16 June 2016Appointment of David Cudlip as a secretary on 10 November 2015 (2 pages)
16 June 2016Appointment of David Cudlip as a secretary on 10 November 2015 (2 pages)
15 June 2016Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page)
15 June 2016Termination of appointment of Ian Johnson as a director on 10 November 2015 (1 page)
15 June 2016Termination of appointment of North East Procurement as a secretary on 10 November 2015 (1 page)
15 June 2016Termination of appointment of North East Procurement as a secretary on 10 November 2015 (1 page)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 June 2015Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page)
17 June 2015Termination of appointment of Michael Timothy Cook as a director on 27 March 2015 (1 page)
17 June 2015Appointment of Mr Peter Chaffer as a director on 29 April 2015 (2 pages)
17 June 2015Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages)
17 June 2015Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages)
17 June 2015Termination of appointment of David Cutting as a director on 18 May 2015 (1 page)
17 June 2015Appointment of Mr Martin David Warhurst as a director on 2 September 2014 (2 pages)
17 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
17 June 2015Appointment of Mr Peter Chaffer as a director on 29 April 2015 (2 pages)
17 June 2015Termination of appointment of Andrew David Coates as a director on 29 April 2015 (1 page)
17 June 2015Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page)
17 June 2015Termination of appointment of Paul Stephens as a director on 2 September 2014 (1 page)
17 June 2015Termination of appointment of Andrew David Coates as a director on 29 April 2015 (1 page)
17 June 2015Annual return made up to 20 May 2015 no member list (6 pages)
17 June 2015Termination of appointment of David Cutting as a director on 18 May 2015 (1 page)
17 June 2015Termination of appointment of Michael Timothy Cook as a director on 27 March 2015 (1 page)
16 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 September 2014Appointment of Heather Barbara Ashton as a director on 16 July 2014 (2 pages)
19 September 2014Appointment of Heather Barbara Ashton as a director on 16 July 2014 (2 pages)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Annual return made up to 20 May 2014 no member list (7 pages)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Annual return made up to 20 May 2014 no member list (7 pages)
29 May 2014Registered office address changed from C/O Chief Executive Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Chief Executive Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Phil Wise N E Procurement Ltd Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Phil Wise N E Procurement Ltd Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 29 May 2014 (1 page)
28 May 2014Termination of appointment of Douglass Ross as a director (1 page)
28 May 2014Termination of appointment of Douglass Ross as a director (1 page)
24 September 2013Full accounts made up to 31 March 2013 (11 pages)
24 September 2013Full accounts made up to 31 March 2013 (11 pages)
21 May 2013Register inspection address has been changed from C/O Mrs L Marsay 14 Ennis Square Redcar Cleveland TS10 5JR United Kingdom (1 page)
21 May 2013Annual return made up to 20 May 2013 no member list (8 pages)
21 May 2013Annual return made up to 20 May 2013 no member list (8 pages)
21 May 2013Register inspection address has been changed from C/O Mrs L Marsay 14 Ennis Square Redcar Cleveland TS10 5JR United Kingdom (1 page)
20 May 2013Register(s) moved to registered office address (1 page)
20 May 2013Register(s) moved to registered office address (1 page)
25 March 2013Registered office address changed from C/O Phil Wise Cobalt Business Exchange Cobalt Park Way Wallsend Wallsend Tyne and Wear NE28 9NZ England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Phil Wise Cobalt Business Exchange Cobalt Park Way Wallsend Wallsend Tyne and Wear NE28 9NZ England on 25 March 2013 (1 page)
7 March 2013Appointment of Mr Tim Wood as a director (2 pages)
7 March 2013Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page)
7 March 2013Appointment of Mr Tim Wood as a director (2 pages)
7 March 2013Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England on 7 March 2013 (1 page)
6 March 2013Termination of appointment of Kevin Grainger as a director (1 page)
6 March 2013Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages)
6 March 2013Termination of appointment of Kevin Grainger as a director (1 page)
6 March 2013Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr David Langhorne on 5 March 2013 (2 pages)
9 October 2012Secretary's details changed for North East Procurement on 8 October 2012 (2 pages)
9 October 2012Appointment of Mr Andrew David Coates as a director (2 pages)
9 October 2012Appointment of Mr Andrew David Coates as a director (2 pages)
9 October 2012Termination of appointment of John Hurst as a director (1 page)
9 October 2012Secretary's details changed for North East Procurement on 8 October 2012 (2 pages)
9 October 2012Termination of appointment of John Hurst as a director (1 page)
9 October 2012Secretary's details changed for North East Procurement on 8 October 2012 (2 pages)
18 September 2012Full accounts made up to 31 March 2012 (11 pages)
18 September 2012Full accounts made up to 31 March 2012 (11 pages)
25 May 2012Annual return made up to 20 May 2012 no member list (8 pages)
25 May 2012Annual return made up to 20 May 2012 no member list (8 pages)
8 May 2012Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages)
8 May 2012Appointment of Mr Paul Stephens as a director (2 pages)
8 May 2012Director's details changed for Mr John George Hurst on 8 May 2012 (2 pages)
8 May 2012Appointment of Mr Paul Stephens as a director (2 pages)
2 May 2012Termination of appointment of Dale Thompson as a director (1 page)
2 May 2012Termination of appointment of Dale Thompson as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (11 pages)
19 October 2011Full accounts made up to 31 March 2011 (11 pages)
26 September 2011Director's details changed for Mr Robert Iain Sim on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Robert Iain Sim on 26 September 2011 (2 pages)
25 May 2011Appointment of Mr David Cutting as a director (2 pages)
25 May 2011Appointment of Mr Ian Johnson as a director (2 pages)
25 May 2011Annual return made up to 20 May 2011 no member list (8 pages)
25 May 2011Appointment of Mr Douglass Ross as a director (2 pages)
25 May 2011Termination of appointment of Mark Wittle as a director (1 page)
25 May 2011Appointment of Mr Michael Timothy Cook as a director (2 pages)
25 May 2011Termination of appointment of Paul Fiddaman as a director (1 page)
25 May 2011Appointment of Mr Michael Timothy Cook as a director (2 pages)
25 May 2011Termination of appointment of Colin Wilson as a director (1 page)
25 May 2011Appointment of Mr Ian Johnson as a director (2 pages)
25 May 2011Appointment of Mr David Cutting as a director (2 pages)
25 May 2011Appointment of Mr Douglass Ross as a director (2 pages)
25 May 2011Termination of appointment of Paul Fiddaman as a director (1 page)
25 May 2011Termination of appointment of Mark Wittle as a director (1 page)
25 May 2011Termination of appointment of Anna Benbow as a director (1 page)
25 May 2011Termination of appointment of Anna Benbow as a director (1 page)
25 May 2011Termination of appointment of Colin Wilson as a director (1 page)
25 May 2011Annual return made up to 20 May 2011 no member list (8 pages)
11 January 2011Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB United Kingdom on 11 January 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (8 pages)
2 June 2010Annual return made up to 20 May 2010 no member list (8 pages)
1 June 2010Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Dale Thompson on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Steve Melvin on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr John George Hurst on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Fiddaman on 1 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Kevin Robert Grainger on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Colin Wilson on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert Iain Sim on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John George Hurst on 15 October 2009 (2 pages)
28 May 2010Director's details changed for Mr John George Hurst on 15 October 2009 (2 pages)
26 May 2010Termination of appointment of Shiela Breslin as a director (1 page)
26 May 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
26 May 2010Termination of appointment of Shiela Breslin as a director (1 page)
26 May 2010Appointment of Mr John George Hurst as a director (2 pages)
26 May 2010Director's details changed for Ms Anna Benbow on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
26 May 2010Appointment of Mr John George Hurst as a director (2 pages)
26 May 2010Director's details changed for Mr Mark Wittle on 1 May 2010 (2 pages)
25 May 2010Appointment of Mr David Langhorne as a director (2 pages)
25 May 2010Appointment of Mr David Langhorne as a director (2 pages)
19 April 2010Secretary's details changed for North East Procurement on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for North East Procurement on 19 April 2010 (2 pages)
26 March 2010Termination of appointment of Jane Iley as a secretary (1 page)
26 March 2010Termination of appointment of Jane Iley as a secretary (1 page)
26 March 2010Appointment of North East Procurement as a secretary (2 pages)
26 March 2010Appointment of North East Procurement as a secretary (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 June 2009Director's change of particulars / anna benbow / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / anna benbow / 18/06/2009 (1 page)
18 June 2009Annual return made up to 20/05/09 (5 pages)
18 June 2009Annual return made up to 20/05/09 (5 pages)
16 June 2009Director's change of particulars / robert sim / 16/06/2009 (1 page)
16 June 2009Director appointed mr steve melvin (1 page)
16 June 2009Director appointed ms shiela breslin (1 page)
16 June 2009Director appointed ms shiela breslin (1 page)
16 June 2009Director appointed mr steve melvin (1 page)
16 June 2009Director appointed ms anna benbow (1 page)
16 June 2009Director appointed ms anna benbow (1 page)
16 June 2009Director's change of particulars / robert sim / 16/06/2009 (1 page)
15 June 2009Director appointed mr mark wittle (1 page)
15 June 2009Director appointed mr robert iain sim (1 page)
15 June 2009Director appointed mr dale thompson (1 page)
15 June 2009Director appointed mr kevin grainger (1 page)
15 June 2009Registered office changed on 15/06/2009 from 14 ennis square dormanstown redcar cleveland TS10 5JR (1 page)
15 June 2009Director appointed mr kevin grainger (1 page)
15 June 2009Director appointed mr colin wilson (1 page)
15 June 2009Director appointed mr robert iain sim (1 page)
15 June 2009Director appointed mr mark wittle (1 page)
15 June 2009Registered office changed on 15/06/2009 from 14 ennis square dormanstown redcar cleveland TS10 5JR (1 page)
15 June 2009Director appointed mr colin wilson (1 page)
15 June 2009Director appointed mr dale thompson (1 page)
20 May 2008Incorporation (27 pages)
20 May 2008Incorporation (27 pages)