Company NameNorth Tees Holdings Limited
DirectorIan George Hunter
Company StatusActive
Company Number07295288
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Previous NamesEndeavour 118 Limited and Impetus Waste Management Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Nigel Thomas Flintoft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Contact

Websiteimpetuswastemanagement.com

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7k at £0.01Ian George Hunter
86.51%
Ordinary A
1.1k at £0.01Nigel Thomas Flintoft
13.49%
Ordinary A

Financials

Year2014
Turnover£28,201,519
Gross Profit£13,795,994
Net Worth£34,896,646
Cash£3,683,813
Current Liabilities£11,431,599

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

18 March 2011Delivered on: 19 March 2011
Satisfied on: 3 January 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 April 2020Statement by Directors (1 page)
9 April 2020Statement of capital on 9 April 2020
  • GBP 80.92
(5 pages)
9 April 2020Solvency Statement dated 20/03/20 (1 page)
9 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 20/03/2020
(1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 May 2019Notification of North Tees Group Holdings Limited as a person with significant control on 25 January 2017 (2 pages)
21 May 2019Cessation of Ian George Hunter as a person with significant control on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Ian George Hunter as a person with significant control on 24 June 2017 (2 pages)
4 July 2017Notification of Ian George Hunter as a person with significant control on 24 June 2017 (2 pages)
20 February 2017Second filing of the annual return made up to 24 June 2015 (21 pages)
20 February 2017Second filing of the annual return made up to 24 June 2015 (21 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Second filing of the annual return made up to 24 June 2016 (19 pages)
6 February 2017Second filing of the annual return made up to 24 June 2016 (19 pages)
7 December 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
7 December 2016Group of companies' accounts made up to 30 June 2015 (38 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
28 September 2016Group of companies' accounts made up to 30 June 2014 (51 pages)
28 September 2016Group of companies' accounts made up to 30 June 2014 (51 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80.92
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2017.
(7 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80.92
  • ANNOTATION Clarification a second filed AR01 was registered on 06/02/2017.
(7 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages)
13 February 2016Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 80.92
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017.
(6 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 80.92
  • ANNOTATION Clarification a second filed AR01 was registered on 20/02/2017.
(6 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 80.92
(5 pages)
21 February 2015Group of companies' accounts made up to 30 June 2013 (45 pages)
21 February 2015Group of companies' accounts made up to 30 June 2013 (45 pages)
13 January 2015Company name changed impetus waste management holdings LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-24
(2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Company name changed impetus waste management holdings LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-24
(2 pages)
13 January 2015Change of name notice (2 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 80.92
(5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 80.92
(5 pages)
13 June 2014Sub-division of shares on 20 May 2014 (5 pages)
13 June 2014Sub-division of shares on 20 May 2014 (5 pages)
12 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 80.92
(4 pages)
12 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 80.92
(4 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 70 ord shares of £1 be sub-divided into 7,000 a ord shares of £0.01 each 20/05/2014
(33 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 70 ord shares of £1 be sub-divided into 7,000 a ord shares of £0.01 each 20/05/2014
(33 pages)
17 April 2014Purchase of own shares. (3 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 70
(4 pages)
17 April 2014Purchase of own shares. (3 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 70
(4 pages)
14 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
14 April 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
9 May 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
9 May 2013Group of companies' accounts made up to 30 June 2012 (40 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages)
3 September 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
3 September 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 April 2012Change of share class name or designation (2 pages)
28 July 2011Company name changed endeavour 118 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(4 pages)
28 July 2011Company name changed endeavour 118 LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(4 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(3 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
(3 pages)
21 July 2011Change of name notice (2 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
11 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100.00
(4 pages)
11 April 2011Appointment of Mr David Robert Shawcross as a director (3 pages)
11 April 2011Particulars of variation of rights attached to shares (2 pages)
11 April 2011Appointment of Nigel Thomas Flintoft as a director (3 pages)
11 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 51
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 51
(4 pages)
11 April 2011Appointment of Nigel Thomas Flintoft as a director (3 pages)
11 April 2011Appointment of Mr David Robert Shawcross as a director (3 pages)
11 April 2011Particulars of variation of rights attached to shares (2 pages)
11 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 June 2010Incorporation (33 pages)
24 June 2010Incorporation (33 pages)