Baltic Business Quarter
Gateshead
NE8 3DF
Director Name | Mr Steven Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Mr Bernard Callaghan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Mr Barry Jackson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Platform New Station Street Leeds LS1 4JB |
Director Name | Mr Iain Kendal Coward |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Secretary Name | Mr Iain Kendal Coward |
---|---|
Status | Current |
Appointed | 28 November 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Mr Fabien Manuel Louis Sanchez |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | CEO |
Country of Residence | France |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Director Name | Dominic Richard Edmunds |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Carol Thompson |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mr Trevor Michael Peter Nicholson |
---|---|
Status | Resigned |
Appointed | 24 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Trevor Michael Peter Nicholson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr John Peter Eggleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 - 15 York Buildings London WC2N 6JU |
Director Name | Mr Chris Dobson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2020) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne And Wear DH4 5RA |
Secretary Name | Mr Gerard Dominic Callaghan |
---|---|
Status | Resigned |
Appointed | 10 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA |
Director Name | Mr Martin McLeod Cross |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 April 2022) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Secretary Name | Dr Martin McLeod Cross |
---|---|
Status | Resigned |
Appointed | 24 May 2021(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Secretary Name | Mr Gerard Dominic Callaghan |
---|---|
Status | Resigned |
Appointed | 14 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
Website | www.salecycle.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3055210 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 4.00% - |
---|---|
1.6k at £0.000001 | Bernie Callaghan 16.00% Ordinary |
1.6k at £0.000001 | Chris Wilds 16.00% Ordinary |
1.6k at £0.000001 | Dominic Richard Edmunds 16.00% Ordinary |
1.6k at £0.000001 | Gerard Callaghan 16.00% Ordinary |
1.6k at £0.000001 | Paul Callaghan 16.00% Ordinary |
1.6k at £0.000001 | Steve Nelson 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,408,407 |
Cash | £567,977 |
Current Liabilities | £474,699 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
---|---|
18 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
14 May 2020 | Registered office address changed from Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA on 14 May 2020 (1 page) |
10 March 2020 | Termination of appointment of Chris Dobson as a director on 9 March 2020 (1 page) |
2 March 2020 | Purchase of own shares. (3 pages) |
28 February 2020 | Termination of appointment of Dominic Richard Edmunds as a director on 19 February 2020 (1 page) |
24 February 2020 | Resolutions
|
21 February 2020 | Cancellation of shares. Statement of capital on 18 February 2020
|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
30 August 2019 | Termination of appointment of John Peter Eggleston as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Barry Jackson as a director on 30 August 2019 (2 pages) |
21 August 2019 | Appointment of Mr Chris Dobson as a director on 1 August 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
2 August 2018 | Notification of Bgf Gp Limited as a person with significant control on 20 June 2018 (4 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (3 pages) |
17 July 2018 | Appointment of Mr John Peter Eggleston as a director on 20 June 2018 (2 pages) |
29 June 2018 | Resolutions
|
29 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2018 | Change of share class name or designation (2 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
29 June 2018 | Resolutions
|
29 June 2018 | Sub-division of shares on 20 June 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 December 2015 | Registered office address changed from Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Alexander House Cygnet Way Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Alexander House Cygnet Way Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH England to Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA on 14 December 2015 (1 page) |
27 September 2015 | Appointment of Mr Paul Michael Callaghan as a director on 24 September 2015 (2 pages) |
27 September 2015 | Appointment of Mr Paul Michael Callaghan as a director on 24 September 2015 (2 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 April 2015 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to Alexander House Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5PH on 13 April 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Appointment of Mr Trevor Michael Peter Nicholson as a director (2 pages) |
20 December 2013 | Appointment of Mr Trevor Michael Peter Nicholson as a director (2 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 August 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
12 August 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Sub-division of shares on 5 July 2013 (5 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
30 May 2013 | Appointment of Mr Trevor Michael Peter Nicholson as a secretary (1 page) |
30 May 2013 | Termination of appointment of Carol Thompson as a secretary (1 page) |
30 May 2013 | Termination of appointment of Carol Thompson as a secretary (1 page) |
30 May 2013 | Appointment of Mr Trevor Michael Peter Nicholson as a secretary (1 page) |
16 May 2013 | Secretary's details changed for Carol Thompson on 23 April 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Carol Thompson on 23 April 2013 (2 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Director's details changed for Mr Gerard Dominic Callaghan on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Dominic Richard Edmunds on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Gerard Dominic Callaghan on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Carol Thompson on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Dominic Richard Edmunds on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Carol Thompson on 21 February 2011 (1 page) |
9 December 2010 | Appointment of Mr Christopher James Wilds as a director (2 pages) |
9 December 2010 | Appointment of Mr Bernard Callaghan as a director (2 pages) |
9 December 2010 | Appointment of Mr Bernard Callaghan as a director (2 pages) |
9 December 2010 | Appointment of Mr Steve Nelson as a director (2 pages) |
9 December 2010 | Appointment of Mr Christopher James Wilds as a director (2 pages) |
9 December 2010 | Appointment of Mr Steve Nelson as a director (2 pages) |
15 November 2010 | Registered office address changed from Evolve Building Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Evolve Building Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom on 15 November 2010 (1 page) |
30 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
30 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
31 March 2010 | Appointment of Mr Gerard Dominic Callaghan as a director (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Appointment of Mr Gerard Dominic Callaghan as a director (3 pages) |
31 March 2010 | Resolutions
|
5 February 2010 | Incorporation
|
5 February 2010 | Incorporation
|