Company NameTyneside Group Limited
Company StatusActive
Company Number08267355
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Paul Clement
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Secretary NameMiss Victoria Jane Kalbraier
StatusCurrent
Appointed21 June 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House Cromwell Square
Ipswich
IP1 1TS

Contact

Websitewww.tynesidelettings.com/
Email address[email protected]
Telephone0191 2815111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1Graeme Richard Kalbraier
30.00%
Ordinary
300 at £1Norma Kalbraier
30.00%
Ordinary
300 at £1Robert William Kalbraier
30.00%
Ordinary
100 at £1Victoria Kalbraier
10.00%
Ordinary

Financials

Year2014
Turnover£714,465
Gross Profit£207,745
Net Worth£13,543
Cash£55,713
Current Liabilities£713,317

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 3 weeks ago)
Next Return Due14 October 2024 (4 months, 3 weeks from now)

Charges

19 June 2020Delivered on: 23 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
9 September 2020Part of the property or undertaking has been released from charge 082673550003 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
23 June 2020Registration of charge 082673550003, created on 19 June 2020 (10 pages)
31 March 2020Notification of Ruth Helen Kalbraier as a person with significant control on 20 March 2020 (2 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
7 January 2020Change of details for Mrs Norma Joy Kalbraier as a person with significant control on 7 January 2020 (2 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 October 2019Change of details for Mr Robert William Kalbraier as a person with significant control on 12 October 2019 (2 pages)
16 August 2019Satisfaction of charge 082673550002 in full (1 page)
16 August 2019Satisfaction of charge 082673550001 in full (1 page)
8 April 2019Total exemption full accounts made up to 30 June 2018 (21 pages)
11 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
12 July 2018Director's details changed for Mr Paul David Pestell on 12 July 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (21 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 August 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page)
2 August 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 1 August 2017 (1 page)
2 August 2017Change of details for Mr Robert William Kalbraier as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Graeme Richard Kalbraier as a director on 1 August 2017 (1 page)
2 August 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 2 August 2017 (1 page)
2 August 2017Change of details for Mr Robert William Kalbraier as a person with significant control on 1 August 2017 (2 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (20 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
5 October 2016Register inspection address has been changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
4 October 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
4 October 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 2 Osborne Road Newcastle upon Tyne NE2 2AA to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
21 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Robert William Kalbraier on 21 June 2016 (2 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Director's details changed for Mr Robert William Kalbraier on 1 October 2014 (2 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(7 pages)
8 October 2015Director's details changed for Mr Robert William Kalbraier on 1 October 2014 (2 pages)
7 May 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
7 May 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
23 April 2015Appointment of Mr Paul Clement as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Paul Clement as a director on 22 April 2015 (2 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(7 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(7 pages)
19 March 2014Registration of charge 082673550002 (34 pages)
19 March 2014Registration of charge 082673550001 (36 pages)
19 March 2014Registration of charge 082673550001 (36 pages)
19 March 2014Registration of charge 082673550002 (34 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 December 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
28 November 2013Appointment of Mr Paul David Pestell as a director (2 pages)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
10 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
10 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom on 4 April 2013 (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)