Durham
DH1 1TW
Director Name | Ms Suzanne McCreedy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Mr Simon Justin Philip Goon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Technology & Investment Officer |
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(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
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 | 19 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Resigned |
Appointed | 28 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2013) |
Role | Company Director |
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 | 27 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Secretary Name | Mr Stuart Douglas Slorach |
---|---|
Status | Resigned |
Appointed | 06 March 2013(2 years, 10 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(3 years, 9 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 |
Secretary Name | Miss Julia Louise Hatton |
---|---|
Status | Resigned |
Appointed | 10 April 2015(4 years, 11 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 | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Navigators Point Belmont Business Park Durham DH1 1TW |
Director Name | Mrs Kim Oliver |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(10 years 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(12 years, 5 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 | 19 April 2010(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 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | be-group.co.uk |
---|
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 | 3 other UK companies use this postal address |
1 at £1 | Business & Enterprise Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,424,872 |
Gross Profit | £5,024,145 |
Net Worth | £2,813,695 |
Cash | £2,786,808 |
Current Liabilities | £1,823,240 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
17 February 2021 | Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021 (2 pages) |
---|---|
16 September 2020 | Full accounts made up to 31 March 2020 (31 pages) |
15 May 2020 | Appointment of Mrs Kim Oliver as a director on 15 May 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
4 August 2019 | Director's details changed for Mr Alastair Angus Maccoll on 25 July 2019 (2 pages) |
29 July 2019 | Full accounts made up to 31 March 2019 (27 pages) |
10 July 2019 | Resolutions
|
19 June 2019 | Change of details for Business and Enterprise Uk Limited as a person with significant control on 14 June 2019 (2 pages) |
17 June 2019 | Resolutions
|
24 May 2019 | Appointment of Mr Geoffrey Mark Hodgson as a director on 24 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
12 October 2018 | Appointment of Mrs Suzanne Mccreedy as a director on 2 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Simon Justin Philip Goon as a director on 2 October 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 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 | Full accounts made up to 31 March 2017 (25 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 April 2015 | Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages) |
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 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page) |
18 August 2014 | Amended full accounts made up to 31 March 2014 (17 pages) |
18 August 2014 | Amended full accounts made up to 31 March 2014 (17 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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 | Full accounts made up to 31 March 2013 (15 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 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 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) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 August 2011 | Appointment of Mrs Nicola Clark as a director (2 pages) |
3 August 2011 | Appointment of Mr Robert James Cornall as a director (2 pages) |
3 August 2011 | Appointment of Mr Robert James Cornall as a director (2 pages) |
3 August 2011 | Appointment of Mrs Nicola Clark as a director (2 pages) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages) |
7 July 2010 | Memorandum and Articles of Association (22 pages) |
7 July 2010 | Memorandum and Articles of Association (22 pages) |
30 June 2010 | Company name changed sandco 1153 LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed sandco 1153 LIMITED\certificate issued on 30/06/10
|
29 June 2010 | Appointment of Mr Alistair Angus Maccoll as a director (2 pages) |
29 June 2010 | Appointment of Mr Alistair Angus Maccoll as a director (2 pages) |
28 June 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
28 June 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
28 June 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
28 June 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page) |
28 June 2010 | Appointment of Mr Robert James Cornall as a secretary (1 page) |
28 June 2010 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
28 June 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Incorporation (41 pages) |
19 April 2010 | Incorporation (41 pages) |