Durham
DH1 1TW
Director Name | Mrs Suzanne Dawn McCreedy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(7 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | National Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Dr Simon Justin Philip Goon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Technology & Investment Officer |
Country of Residence | England |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Mr Simon Marcus Allen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(11 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investment Centre Director |
Country of Residence | England |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Secretary Name | Miss Beverley Ann Tindale |
---|---|
Status | Current |
Appointed | 13 February 2024(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Resigned |
Appointed | 24 September 2009(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2009(2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Mr Mark Gideon Henderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Martyn Thomas Pellew |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Roy Robert Edward Stanley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Robert James Cornall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Ms Jackie Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr John Michael McCullagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Josephine Ray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Dianne Kathleen Sharp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Prof Russel George Griggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr Christopher Paul Beaumont |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Secretary Name | Mr Stuart Douglas Slorach |
---|---|
Status | Resigned |
Appointed | 06 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Secretary Name | Mr Iain Stein |
---|---|
Status | Resigned |
Appointed | 23 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Mrs Cheryl Lesley Blakey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2016) |
Role | Business Partner |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Secretary Name | Miss Julia Louise Hatton |
---|---|
Status | Resigned |
Appointed | 10 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 September 2022) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Mrs Kim Oliver |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Secretary Name | Mrs Kim Oliver |
---|---|
Status | Resigned |
Appointed | 20 September 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limired (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | be-group.co.uk |
---|---|
Telephone | 0191 5182802 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Navigators Point Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 4 other UK companies use this postal address |
1.5k at £0.01 | Be-uk Employee Ownership Trustee Co LTD 71.50% Ordinary |
---|---|
1 at £1 | Alastair Angus Maccoll 4.77% Special A |
249 at £0.01 | Alastair Angus Maccoll 11.87% Ordinary B |
249 at £0.01 | Nicola Clark 11.87% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,369,325 |
Gross Profit | £6,502,335 |
Net Worth | £2,599,214 |
Cash | £3,684,481 |
Current Liabilities | £1,581,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
14 February 2024 | Appointment of Miss Beverley Ann Tindale as a secretary on 13 February 2024 (2 pages) |
---|---|
13 February 2024 | Termination of appointment of Kim Oliver as a secretary on 9 February 2024 (1 page) |
13 February 2024 | Termination of appointment of Kim Oliver as a director on 9 February 2024 (1 page) |
13 December 2023 | Termination of appointment of Alastair Angus Maccoll as a director on 29 November 2023 (1 page) |
1 December 2023 | Termination of appointment of Geoffrey Mark Hodgson as a director on 29 November 2023 (1 page) |
16 November 2023 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
6 November 2023 | Change of details for Umi Employee Ownership Trustee Co Limited as a person with significant control on 17 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
17 July 2023 | Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Navigators Point Belmont Business Park Durham DH1 1TW on 17 July 2023 (1 page) |
17 July 2023 | Director's details changed for Mrs Nicola Clark on 17 July 2023 (2 pages) |
1 December 2022 | Group of companies' accounts made up to 31 March 2022 (44 pages) |
21 September 2022 | Termination of appointment of Julia Louise Hatton as a secretary on 20 September 2022 (1 page) |
21 September 2022 | Appointment of Mrs Kim Oliver as a secretary on 20 September 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
18 December 2021 | Memorandum and Articles of Association (1 page) |
18 December 2021 | Memorandum and Articles of Association (29 pages) |
29 July 2021 | Group of companies' accounts made up to 31 March 2021 (42 pages) |
23 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mrs Kim Oliver on 21 May 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021 (2 pages) |
28 September 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
18 August 2020 | Appointment of Mr Simon Marcus Allen as a director on 17 August 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
15 May 2020 | Appointment of Mrs Kim Oliver as a director on 15 May 2020 (2 pages) |
5 August 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
4 August 2019 | Director's details changed for Mr Alastair Angus Maccoll on 25 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Memorandum and Articles of Association (28 pages) |
19 June 2019 | Change of details for Be-Uk Employee Ownership Trustee Co Limited as a person with significant control on 17 June 2019 (2 pages) |
15 June 2019 | Resolutions
|
29 October 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
12 October 2018 | Appointment of Mr Simon Justin Philip Goon as a director on 2 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
1 December 2017 | Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page) |
1 December 2017 | Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page) |
31 July 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
31 July 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Memorandum and Articles of Association (28 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Memorandum and Articles of Association (28 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Purchase of own shares. (3 pages) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Cheryl Lesley Blakey as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Cheryl Lesley Blakey as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Kathryn Lucy Hay Winskell as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Russel George Griggs as a director on 20 July 2016 (1 page) |
21 July 2016 | Appointment of Mrs Suzanne Mccreedy as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Suzanne Mccreedy as a director on 20 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Kathryn Lucy Hay Winskell as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Russel George Griggs as a director on 20 July 2016 (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
16 February 2016 | Memorandum and Articles of Association (29 pages) |
16 February 2016 | Memorandum and Articles of Association (29 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
6 August 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Nicki Clarke on 17 November 2010 (3 pages) |
6 August 2014 | Director's details changed for Nicki Clarke on 17 November 2010 (3 pages) |
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
15 July 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
1 July 2014 | Appointment of Mrs Cheryl Lesley Blakey as a director (2 pages) |
1 July 2014 | Appointment of Mrs Cheryl Lesley Blakey as a director (2 pages) |
30 June 2014 | Termination of appointment of Martyn Pellew as a director (1 page) |
30 June 2014 | Termination of appointment of Martyn Pellew as a director (1 page) |
3 February 2014 | Appointment of Mr Iain Stein as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Iain Stein as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Stuart Slorach as a secretary (1 page) |
31 January 2014 | Termination of appointment of Stuart Slorach as a secretary (1 page) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 June 2013 | Sub-division of shares on 23 May 2013 (5 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Sub-division of shares on 23 May 2013 (5 pages) |
19 March 2013 | Appointment of Mr Stuart Douglas Slorach as a secretary (1 page) |
19 March 2013 | Appointment of Mr Stuart Douglas Slorach as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a director (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
15 February 2013 | Termination of appointment of Dianne Sharp as a director (1 page) |
15 February 2013 | Termination of appointment of Dianne Sharp as a director (1 page) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Director's details changed for Nicki Clarke on 17 November 2010 (2 pages) |
24 July 2012 | Director's details changed for Nicki Clarke on 17 November 2010 (2 pages) |
10 May 2012 | Termination of appointment of Christopher Beaumont as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Beaumont as a director (1 page) |
2 May 2012 | Termination of appointment of John Mccullagh as a director (1 page) |
2 May 2012 | Termination of appointment of Nigel Hudson as a director (1 page) |
2 May 2012 | Termination of appointment of Mark Henderson as a director (1 page) |
2 May 2012 | Termination of appointment of Jackie Fisher as a director (1 page) |
2 May 2012 | Termination of appointment of Jackie Fisher as a director (1 page) |
2 May 2012 | Termination of appointment of Nigel Hudson as a director (1 page) |
2 May 2012 | Termination of appointment of John Mccullagh as a director (1 page) |
2 May 2012 | Termination of appointment of Mark Henderson as a director (1 page) |
12 April 2012 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 12 April 2012 (2 pages) |
30 March 2012 | Termination of appointment of Roy Stanley as a director (1 page) |
30 March 2012 | Termination of appointment of Roy Stanley as a director (1 page) |
7 February 2012 | Appointment of Mr Christopher Paul Beaumont as a director (2 pages) |
7 February 2012 | Appointment of Mr Christopher Paul Beaumont as a director (2 pages) |
13 January 2012 | Appointment of Professor Russel George Griggs as a director (3 pages) |
13 January 2012 | Appointment of Professor Russel George Griggs as a director (3 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Termination of appointment of Josephine Ray as a director (1 page) |
20 July 2011 | Termination of appointment of Josephine Ray as a director (1 page) |
9 June 2011 | Change of share class name or designation (2 pages) |
9 June 2011 | Change of share class name or designation (2 pages) |
9 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
25 November 2010 | Appointment of Mr John Michael Mccullagh as a director (3 pages) |
25 November 2010 | Appointment of Mr John Michael Mccullagh as a director (3 pages) |
22 November 2010 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Mr Martyn Thomas Pellew as a director (3 pages) |
22 November 2010 | Appointment of Nicki Clarke as a director (3 pages) |
22 November 2010 | Appointment of Nigel Gary Hudson as a director (3 pages) |
22 November 2010 | Appointment of Mr Roy Robert Edward Stanley as a director (3 pages) |
22 November 2010 | Appointment of Mr Mark Henderson as a director (3 pages) |
22 November 2010 | Appointment of Mr Roy Robert Edward Stanley as a director (3 pages) |
22 November 2010 | Appointment of Jackie Fisher as a director (3 pages) |
22 November 2010 | Appointment of Mr Mark Henderson as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Josephine Ray as a director (3 pages) |
22 November 2010 | Appointment of Josephine Ray as a director (3 pages) |
22 November 2010 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Mr Martyn Thomas Pellew as a director (3 pages) |
22 November 2010 | Appointment of Robert James Cornall as a director (3 pages) |
22 November 2010 | Appointment of Nicki Clarke as a director (3 pages) |
22 November 2010 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
22 November 2010 | Appointment of Jackie Fisher as a director (3 pages) |
22 November 2010 | Appointment of Nigel Gary Hudson as a director (3 pages) |
22 November 2010 | Appointment of Dianne Kathleen Sharp as a director (3 pages) |
22 November 2010 | Appointment of Robert James Cornall as a director (3 pages) |
22 November 2010 | Appointment of Dianne Kathleen Sharp as a director (3 pages) |
22 November 2010 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
14 October 2009 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
14 October 2009 | Termination of appointment of Colin Hewitt as a director (1 page) |
14 October 2009 | Termination of appointment of Colin Hewitt as a director (1 page) |
14 October 2009 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
14 October 2009 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
14 October 2009 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
30 September 2009 | Memorandum and Articles of Association (15 pages) |
30 September 2009 | Memorandum and Articles of Association (15 pages) |
29 September 2009 | Appointment terminated secretary ward hadaway company secretarial services limired (1 page) |
29 September 2009 | Secretary appointed mr robert james cornall (1 page) |
29 September 2009 | Secretary appointed mr robert james cornall (1 page) |
29 September 2009 | Appointment terminated secretary ward hadaway company secretarial services limired (1 page) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
26 September 2009 | Company name changed sandco 1126 LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed sandco 1126 LIMITED\certificate issued on 28/09/09 (2 pages) |
22 July 2009 | Incorporation (22 pages) |
22 July 2009 | Incorporation (22 pages) |