Company NameSb (North Shields) Limited
Company StatusActive
Company Number07308525
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Previous NameCrossco (1204) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed13 August 2010(1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameDavid Harmon Biesterfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Telephone0191 4016100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
3 August 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for Addbudget Limited as a person with significant control on 17 September 2021 (2 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
18 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
7 August 2018Full accounts made up to 31 October 2017 (13 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 October 2016 (14 pages)
2 January 2018Full accounts made up to 31 October 2016 (14 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
5 August 2016Full accounts made up to 31 October 2015 (11 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 January 2016Full accounts made up to 31 October 2014 (12 pages)
21 January 2016Full accounts made up to 31 October 2014 (12 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
6 November 2014Full accounts made up to 31 October 2013 (11 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mr Ian Imrie on 28 June 2014 (2 pages)
28 July 2014Director's details changed for Mr David James Horrocks on 28 June 2014 (2 pages)
28 July 2014Secretary's details changed for Phillip Nigel Blain on 28 June 2014 (1 page)
28 July 2014Secretary's details changed for Phillip Nigel Blain on 28 June 2014 (1 page)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Director's details changed for Mr David James Horrocks on 28 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Ian Imrie on 28 June 2014 (2 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
1 August 2013Full accounts made up to 31 October 2012 (13 pages)
1 August 2013Full accounts made up to 31 October 2012 (13 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 October 2011 (15 pages)
13 April 2012Full accounts made up to 31 October 2011 (15 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 September 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
15 September 2010Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages)
13 September 2010Resolutions
  • RES13 ‐ Section 224(1) company business 06/09/2010
(1 page)
13 September 2010Resolutions
  • RES13 ‐ Section 224(1) company business 06/09/2010
(1 page)
27 August 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
27 August 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
26 August 2010Company name changed crossco (1204) LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
26 August 2010Company name changed crossco (1204) LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
19 August 2010Termination of appointment of Sean Nicolson as a director (2 pages)
19 August 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 August 2010 (2 pages)
19 August 2010Appointment of David James Horrocks as a director (3 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(1 page)
19 August 2010Appointment of Ian Imrie as a director (3 pages)
19 August 2010Appointment of Ian Imrie as a director (3 pages)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(1 page)
19 August 2010Termination of appointment of Sean Nicolson as a director (2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 August 2010 (2 pages)
19 August 2010Appointment of David James Horrocks as a director (3 pages)
19 August 2010Appointment of David Harmon Biesterfield as a director (3 pages)
19 August 2010Appointment of David Harmon Biesterfield as a director (3 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)