Company NameResources (N E) Limited
Company StatusActive
Company Number06699536
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Thomas Wilfred Doyle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameMr David Watson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ramillies Road
Sunderland
Tyne & Wear
SR5 5JA
Director NameMrs Ann Doyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameMr Thomas Logan Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 2009)
RoleCompany Director
Correspondence Address82 West Farm Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8RT
Director NameMr David William Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Consett
County Durham
DH8 0BW

Contact

Websitewww.resourcesnortheast.co.uk
Telephone0191 5496666
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6b Southwick Industrial Estate
North Hylton Road
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

65k at £1Anne Doyle
47.83%
Redeemable Preference
65k at £1Thomas Doyle
47.83%
Redeemable Preference
2.7k at £1Anne Doyle
1.95%
Ordinary
2.7k at £1Thomas Doyle
1.95%
Ordinary
300 at £1David Miller
0.22%
Ordinary
300 at £1David Watson
0.22%
Ordinary
1 at £1David Miller
0.00%
Ordinary B
1 at £1David Watson
0.00%
Ordinary C
1 at £1Thomas Doyle
0.00%
Ordinary A

Financials

Year2014
Net Worth-£45,309
Cash£1,331
Current Liabilities£161,729

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

1 July 2011Delivered on: 5 July 2011
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 March 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 January 2020Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to 6B Southwick Industrial Estate North Hylton Road Sunderland Tyne and Wear SR5 3TX on 12 March 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (8 pages)
29 March 2016Registered office address changed from 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to Unit 9 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 29 March 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2016Purchase of own shares. (3 pages)
5 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2016Purchase of own shares. (3 pages)
5 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 5,602
(4 pages)
5 February 2016Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 5,602
(4 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 135,903
(7 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 135,903
(7 pages)
19 January 2015Registered office address changed from 5B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 5B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to 6a Tower House St. Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 19 January 2015 (1 page)
19 December 2014Termination of appointment of David William Miller as a director on 1 December 2014 (1 page)
19 December 2014Termination of appointment of David William Miller as a director on 1 December 2014 (1 page)
19 December 2014Termination of appointment of David William Miller as a director on 1 December 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 135,903
(8 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 135,903
(8 pages)
5 December 2013Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mrs Anne Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Thomas Wilfred Doyle on 5 December 2013 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 155,903
(8 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 155,903
(8 pages)
23 May 2013Registered office address changed from 2 Kielder Gardens Choppington Northumberland NE62 5YL England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 2 Kielder Gardens Choppington Northumberland NE62 5YL England on 23 May 2013 (1 page)
12 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 October 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
24 October 2011Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
11 October 2011Registered office address changed from 70 Camden Street North Shields Tyne & Wear NE30 1NH England on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 70 Camden Street North Shields Tyne & Wear NE30 1NH England on 11 October 2011 (1 page)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Director's details changed for Mr David William Miller on 16 September 2010 (2 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Mr David Watson on 16 September 2010 (2 pages)
28 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Mr David William Miller on 16 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Anne Doyle on 16 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Anne Doyle on 16 September 2010 (2 pages)
28 October 2010Director's details changed for Mr David Watson on 16 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
29 September 2009Return made up to 16/09/09; full list of members (4 pages)
10 August 2009Director appointed mr david william miller (1 page)
10 August 2009Director appointed mr david william miller (1 page)
23 June 2009Director appointed mrs anne doyle (1 page)
23 June 2009Director appointed mrs anne doyle (1 page)
22 June 2009Appointment terminated director thomas scott (1 page)
22 June 2009Appointment terminated director thomas scott (1 page)
8 January 2009Nc inc already adjusted 12/11/08 (2 pages)
8 January 2009Nc inc already adjusted 12/11/08 (2 pages)
8 January 2009Particulars of contract relating to shares (2 pages)
8 January 2009Ad 14/11/08\gbp si 254999@1=254999\gbp ic 1/255000\ (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2009Ad 14/11/08\gbp si 254999@1=254999\gbp ic 1/255000\ (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2009Particulars of contract relating to shares (2 pages)
24 October 2008Director appointed mr thomas logan scott (1 page)
24 October 2008Director appointed mr thomas logan scott (1 page)
23 October 2008Director appointed mr david watson (1 page)
23 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
23 October 2008Director appointed mr david watson (1 page)
23 October 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
16 September 2008Incorporation (12 pages)
16 September 2008Incorporation (12 pages)