Portobello
Edinburgh
EH15 2ES
Scotland
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
Director Name | Mr Barnaby Rees Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northern Design Centre Northern Design Centre Gateshead NE8 3DF |
Director Name | Mr Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thomas Hawksley Park Sunderland Tyne And Wear SR3 1UY |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Hermitage Gardens Chester Le Street Durham DH2 3UD |
Director Name | Mr Neil Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mrs Kim Oliver |
---|---|
Status | Resigned |
Appointed | 29 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2018) |
Role | Company Director |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Director Name | Mrs Kim Oliver |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 Whitworth Park Drive Houghton Le Spring Tyne And Wear DH4 6GN |
Secretary Name | Mrs Sarah Ralph |
---|---|
Status | Resigned |
Appointed | 21 June 2018(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | 4 Mandarin Road Workcast Ltd, Chase House Houghton Le Spring DH4 5RA |
Website | www.workcast.com/uk |
---|---|
Telephone | 0191 3051080 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
43.5k at £1 | Bernard Callaghan 6.27% Ordinary |
---|---|
43.5k at £1 | Christopher Wilds 6.27% Ordinary |
43.5k at £1 | Mr Gerard Dominic Callaghan 6.27% Ordinary |
43.5k at £1 | Mr Paul Michael Callaghan 6.27% Ordinary |
43.5k at £1 | Steven Nelson 6.27% Ordinary |
28.1k at £1 | Nf Holdings LTD 4.05% Ordinary |
182.6k at £1 | North East Co-investment Fund LTD Partnership 26.32% Ordinary |
132.8k at £1 | Barnaby Brown 19.15% Ordinary |
132.8k at £1 | Stewart Kibby 19.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£667,530 |
Cash | £121,705 |
Current Liabilities | £229,386 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
20 August 2008 | Delivered on: 27 August 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
28 June 2022 | Notification of a person with significant control statement (2 pages) |
25 April 2022 | Cessation of Barnaby Rees Brown as a person with significant control on 24 March 2022 (1 page) |
25 April 2022 | Cessation of Stewart Kibby as a person with significant control on 24 March 2022 (1 page) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (6 pages) |
31 March 2022 | Memorandum and Articles of Association (41 pages) |
31 March 2022 | Resolutions
|
30 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
9 November 2021 | Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Gerard Dominic Callaghan on 31 October 2021 (2 pages) |
27 October 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
21 September 2021 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Northern Design Centre Baltic Business Quarter Abbot's Hill Gateshead Tyne & Wear NE8 3DF on 21 September 2021 (1 page) |
19 September 2021 | Termination of appointment of Sarah Ralph as a secretary on 31 August 2021 (1 page) |
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 June 2018 | Appointment of Mrs Sarah Ralph as a secretary on 21 June 2018 (2 pages) |
18 June 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
8 June 2018 | Termination of appointment of Kim Oliver as a secretary on 2 June 2018 (1 page) |
8 June 2018 | Termination of appointment of a secretary (1 page) |
8 June 2018 | Cessation of Kim Oliver as a person with significant control on 1 June 2018 (1 page) |
8 June 2018 | Termination of appointment of Kim Oliver as a director on 1 June 2018 (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
24 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 June 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 January 2016 | Appointment of Mrs Kim Oliver as a director on 22 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Kim Oliver as a director on 22 January 2016 (2 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 August 2014 | Secretary's details changed for Miss Kim Elstob on 20 June 2014 (1 page) |
13 August 2014 | Secretary's details changed for Miss Kim Elstob on 20 June 2014 (1 page) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 May 2014 | Termination of appointment of Carol Thompson as a secretary (1 page) |
29 May 2014 | Appointment of Miss Kim Elstob as a secretary (2 pages) |
29 May 2014 | Appointment of Miss Kim Elstob as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Carol Thompson as a secretary (1 page) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Secretary's details changed for Carol Thompson on 18 June 2013 (1 page) |
25 June 2013 | Secretary's details changed for Carol Thompson on 18 June 2013 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Appointment of Mr Bernard Callaghan as a director (2 pages) |
30 March 2012 | Appointment of Mr Paul Michael Callaghan as a director (2 pages) |
30 March 2012 | Appointment of Mr Christoper James Wilds as a director (2 pages) |
30 March 2012 | Appointment of Mr Steve Nelson as a director (2 pages) |
30 March 2012 | Appointment of Mr Paul Michael Callaghan as a director (2 pages) |
30 March 2012 | Appointment of Mr Bernard Callaghan as a director (2 pages) |
30 March 2012 | Appointment of Mr Christoper James Wilds as a director (2 pages) |
30 March 2012 | Appointment of Mr Steve Nelson as a director (2 pages) |
14 March 2012 | Termination of appointment of Neil Francis as a director (1 page) |
14 March 2012 | Termination of appointment of Neil Francis as a director (1 page) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 November 2010 | Registered office address changed from Sunderland Software City Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Sunderland Software City Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Mr Barnaby Brown on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Stewart Kibby on 5 June 2010 (2 pages) |
24 May 2010 | Appointment of Mr Neil Francis as a director (2 pages) |
24 May 2010 | Appointment of Mr Neil Francis as a director (2 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Appointment terminated director paul callaghan (1 page) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Appointment terminated director paul callaghan (1 page) |
28 September 2009 | Appointment terminated director steven nelson (1 page) |
28 September 2009 | Appointment terminated director steven nelson (1 page) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Ad 11/09/09\gbp si 318750@1=318750\gbp ic 375000/693750\ (4 pages) |
17 September 2009 | Memorandum and Articles of Association (42 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Memorandum and Articles of Association (42 pages) |
17 September 2009 | Ad 11/09/09\gbp si 318750@1=318750\gbp ic 375000/693750\ (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Ad 10/07/09\gbp si 206250@1=206250\gbp ic 168750/375000\ (2 pages) |
17 July 2009 | Ad 10/07/09\gbp si 206250@1=206250\gbp ic 168750/375000\ (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
17 July 2009 | Particulars of contract relating to shares (2 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
15 June 2009 | Director's change of particulars / paul callaghan / 01/11/2008 (1 page) |
15 June 2009 | Director's change of particulars / paul callaghan / 01/11/2008 (1 page) |
1 May 2009 | Director appointed steven nelson (4 pages) |
1 May 2009 | Director appointed steven nelson (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 July 2008 | Secretary appointed carol thompson (3 pages) |
4 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 July 2008 | Secretary appointed carol thompson (3 pages) |
5 June 2008 | Incorporation (15 pages) |
5 June 2008 | Incorporation (15 pages) |