Company NameWhitley Bay Young Peoples Centre Limited
Company StatusActive
Company Number08105797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Veena Bumma Dykes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr David McCreedy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Maurice Patrick Bransfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Conrad Lillie
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameMr Peter Berrie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(11 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
Director NameAdrian Elliott Weldon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameKenneth Gibson Sykes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr George Mann Partis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Secretary NameNigel Grant Voules
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr Nigel Grant Voules
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Bay Young Peoples Centre Limited Hillheads
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr Paul Dykes
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2018)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr Andrew Brian Alderson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMrs Eileen Dean
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 2020)
RoleCleaner
Country of ResidenceEngland
Correspondence Address9 Chestnut Avenue
Whitley Bay
Tyne And Wear
NE25 8JX
Director NameMr Peter Burns
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr Brian Sleightholme
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2020)
RoleSecurity Controller
Country of ResidenceEngland
Correspondence AddressWhitley Bay Young Peoples Centre Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HR
Director NameMr Michael Caul
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holme Avenue
Newcastle Upon Tyne
NE6 4PS
Director NameMr Peter Burns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2019(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Sandwich Road
North Shields
NE29 9HT
Director NameMrs Karen Emerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ
Director NameMs Chelsea Caroline Black
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Saville Street
North Shields
Tyne And Wear
NE30 1AZ
Director NameMr Rod Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA

Contact

Telephone0191 2911000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address100 Howard Street
North Shields
Tyne And Wear
NE30 1NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

14 January 2021Registered office address changed from Whitley Bay Young Peoples Centre Hillheads Road Whitley Bay Tyne and Wear NE25 8HR to C/O Suite 2.2 Dockwray Accounting Ltd Howard House Commercial Centre North Shields NE30 1AR on 14 January 2021 (1 page)
14 January 2021Director's details changed for Mrs Karen Emerson on 14 January 2021 (2 pages)
14 January 2021Director's details changed for Mrs Veena Bumma Dykes on 14 January 2021 (2 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Termination of appointment of Peter Burns as a director on 4 December 2020 (1 page)
7 December 2020Termination of appointment of Eileen Dean as a director on 4 December 2020 (1 page)
4 October 2020Termination of appointment of Andrew Brian Alderson as a director on 4 October 2020 (1 page)
2 October 2020Termination of appointment of Brian Sleightholme as a director on 1 September 2020 (1 page)
20 August 2020Appointment of Mrs Karen Emerson as a director on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Michael Caul as a director on 20 August 2020 (1 page)
17 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Appointment of Mr Peter Burns as a director on 13 July 2019 (2 pages)
13 July 2019Termination of appointment of Peter Burns as a director on 13 July 2019 (1 page)
7 July 2019Appointment of Mr Michael Caul as a director on 24 June 2019 (2 pages)
7 July 2019Termination of appointment of Nigel Grant Voules as a director on 24 June 2019 (1 page)
7 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
7 July 2019Termination of appointment of Nigel Grant Voules as a secretary on 24 June 2019 (1 page)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 October 2018Notification of a person with significant control statement (2 pages)
10 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Peter Burns as a director on 15 March 2018 (2 pages)
4 July 2018Termination of appointment of Paul Dykes as a director on 15 March 2018 (1 page)
4 July 2018Appointment of Mr Brian Sleightholme as a director on 15 March 2018 (2 pages)
4 July 2018Termination of appointment of Paul Dykes as a director on 15 March 2018 (1 page)
6 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 January 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
6 January 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
6 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Director's details changed for Nigel Grant Vpules on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Nigel Grant Vpules on 3 August 2016 (2 pages)
26 June 2016Annual return made up to 24 June 2016 no member list (7 pages)
26 June 2016Annual return made up to 24 June 2016 no member list (7 pages)
13 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 October 2015Appointment of Mrs Eileen Dean as a director on 12 October 2015 (2 pages)
20 October 2015Appointment of Mrs Eileen Dean as a director on 12 October 2015 (2 pages)
25 June 2015Termination of appointment of George Mann Partis as a director on 4 March 2015 (1 page)
25 June 2015Termination of appointment of Kenneth Gibson Sykes as a director on 1 January 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (6 pages)
25 June 2015Termination of appointment of Kenneth Gibson Sykes as a director on 1 January 2015 (1 page)
25 June 2015Termination of appointment of Kenneth Gibson Sykes as a director on 1 January 2015 (1 page)
25 June 2015Termination of appointment of George Mann Partis as a director on 4 March 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (6 pages)
25 June 2015Termination of appointment of George Mann Partis as a director on 4 March 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (8 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (8 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 November 2013Appointment of Mr Andrew Brian Alderson as a director (2 pages)
6 November 2013Appointment of Mr Andrew Brian Alderson as a director (2 pages)
3 October 2013Appointment of Mrs Veena Bumma Dykes as a director (2 pages)
3 October 2013Appointment of Mrs Veena Bumma Dykes as a director (2 pages)
3 October 2013Appointment of Mr Paul Dykes as a director (2 pages)
3 October 2013Appointment of Mr Paul Dykes as a director (2 pages)
12 August 2013Annual return made up to 14 June 2013 no member list (5 pages)
12 August 2013Annual return made up to 14 June 2013 no member list (5 pages)
29 July 2013Appointment of Nigel Grant Vpules as a director (4 pages)
29 July 2013Appointment of Nigel Grant Vpules as a director (4 pages)
13 June 2013Termination of appointment of Adrian Weldon as a director (4 pages)
13 June 2013Termination of appointment of Adrian Weldon as a director (4 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)