Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary Name | Leigh Antony Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mrs Annette BorÉN |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 November 2023(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Nicola McKenzie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Jane Wang |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Andrew David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 September 2012) |
Role | Chartered Accountant |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JA |
Registered Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £330,722,000 |
Gross Profit | £80,522,000 |
Net Worth | -£48,492,000 |
Cash | £48,840,000 |
Current Liabilities | £82,944,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
25 September 2013 | Delivered on: 10 October 2013 Satisfied on: 9 January 2015 Persons entitled: Sanne Trust Company Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 06/07/2016 (6 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 06/07/2016 (6 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
21 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 January 2015 | Satisfaction of charge 069538900001 in full (4 pages) |
9 January 2015 | Satisfaction of charge 069538900001 in full (4 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Leigh Antony Wilcox on 14 June 2014 (1 page) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Leigh Antony Wilcox on 14 June 2014 (1 page) |
3 January 2014 | Company name changed isg holdings 1 LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed isg holdings 1 LIMITED\certificate issued on 03/01/14
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Change of name notice (2 pages) |
14 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
14 November 2013 | Change of share class name or designation (2 pages) |
14 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
14 November 2013 | Change of share class name or designation (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
14 November 2013 | Resolutions
|
10 October 2013 | Registration of charge 069538900001 (32 pages) |
10 October 2013 | Registration of charge 069538900001 (32 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (10 pages) |
13 July 2011 | Director's details changed for Mr Robert Keith Ellis on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Richard Andrew Connell on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Andrew David Briggs on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Mr Richard Andrew Connell on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Trevor Terence Harvey on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Trevor Terence Harvey on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert Keith Ellis on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for George John Letham on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for George John Letham on 13 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Andrew David Briggs on 13 July 2011 (1 page) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (26 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (26 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (26 pages) |
10 December 2009 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
10 December 2009 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
28 September 2009 | Secretary appointed andrew david briggs (1 page) |
28 September 2009 | Secretary appointed andrew david briggs (1 page) |
12 August 2009 | Ad 07/08/09-07/08/09\gbp si [email protected]=9998\gbp ic 2/10000\ (14 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Ad 07/08/09-07/08/09\gbp si [email protected]=9998\gbp ic 2/10000\ (14 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Director appointed robert ellis (2 pages) |
12 August 2009 | Director appointed robert ellis (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 2009 | Appointment terminated director nicola mckenzie (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 2009 | Memorandum and Articles of Association (19 pages) |
27 July 2009 | Director appointed trevor harvey (1 page) |
27 July 2009 | Appointment terminated director jane wang (1 page) |
27 July 2009 | S-div (1 page) |
27 July 2009 | Appointment terminated director nicola mckenzie (1 page) |
27 July 2009 | Director appointed george letham (1 page) |
27 July 2009 | Director appointed trevor harvey (1 page) |
27 July 2009 | Resolutions
|
27 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
27 July 2009 | Appointment terminated director jane wang (1 page) |
27 July 2009 | Nc inc already adjusted 16/07/09 (2 pages) |
27 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
27 July 2009 | Director appointed richard connell (1 page) |
27 July 2009 | Memorandum and Articles of Association (19 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
27 July 2009 | S-div (1 page) |
27 July 2009 | Director appointed george letham (1 page) |
27 July 2009 | Director appointed richard connell (1 page) |
27 July 2009 | Nc inc already adjusted 16/07/09 (2 pages) |
27 July 2009 | Resolutions
|
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |