Company NameGreat Run Local Limited
DirectorsGary Robert Wright and Paul Brendan Foster
Company StatusActive
Company Number08318179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameRun Local Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Robert Wright
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMr Paul Brendan Foster
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMrs Lisa Baker
StatusCurrent
Appointed07 December 2023(11 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Director NameMr Stuart McAdam Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Mark Andrew Rutherford
StatusResigned
Appointed01 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Mark Andrew Rutherford
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr John Mayock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr David James Newton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2015(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Roger Simon Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Christopher Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Director NameMr Eric Malcolm Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Christopher Edward Sheldon
StatusResigned
Appointed19 December 2016(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 August 2017)
RoleCompany Director
Correspondence AddressNewcastle House Albany Court
Monarch Road
Newcastle Upon Tyne
NE4 7YB
Secretary NameMr Gary Wright
StatusResigned
Appointed03 August 2017(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
Secretary NameMiss Lindsey Clark
StatusResigned
Appointed20 April 2023(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressTyne Bridge House Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR

Location

Registered AddressTyne Bridge House
Bottle Bank
Gateshead
Tyne And Wear
NE8 2AR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Eric Malcolm Wilkins as a director on 19 January 2021 (1 page)
26 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
26 January 2021Cessation of Eric Malcolm Wilkins as a person with significant control on 19 January 2021 (1 page)
26 January 2021Director's details changed for Mr Gary Robert Wright on 19 January 2021 (2 pages)
26 January 2021Appointment of Mr Paul Brendan Foster as a director on 19 January 2021 (2 pages)
26 January 2021Notification of Paul Brendan Foster as a person with significant control on 19 January 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Appointment of Mr Gary Robert Wright as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Gary Robert Wright as a director on 22 August 2017 (2 pages)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
19 December 2016Appointment of Mr Christopher Edward Sheldon as a secretary on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Christopher Edward Sheldon as a secretary on 19 December 2016 (2 pages)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Mark Andrew Rutherford as a director on 28 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Termination of appointment of John Mayock as a director on 27 July 2016 (1 page)
5 August 2016Termination of appointment of John Mayock as a director on 27 July 2016 (1 page)
15 July 2016Termination of appointment of Christopher Jones as a director on 26 April 2016 (1 page)
15 July 2016Termination of appointment of Christopher Jones as a director on 26 April 2016 (1 page)
10 December 2015Annual return made up to 4 December 2015 no member list (4 pages)
10 December 2015Annual return made up to 4 December 2015 no member list (4 pages)
1 December 2015Appointment of Mr Eric Malcolm Wilkins as a director on 18 August 2015 (2 pages)
1 December 2015Appointment of Mr Eric Malcolm Wilkins as a director on 18 August 2015 (2 pages)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of David James Newton as a director on 27 November 2015 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Termination of appointment of Roger Simon Wilson as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Roger Simon Wilson as a director on 13 August 2015 (1 page)
21 May 2015Appointment of Mr John Mayock as a director on 7 March 2015 (2 pages)
21 May 2015Appointment of Mr Roger Simon Wilson as a director on 19 March 2015 (2 pages)
21 May 2015Appointment of Mr David James Newton as a director on 11 March 2015 (2 pages)
21 May 2015Appointment of Mr Christopher Jones as a director on 9 April 2015 (2 pages)
21 May 2015Appointment of Mr Roger Simon Wilson as a director on 19 March 2015 (2 pages)
21 May 2015Appointment of Mr Christopher Jones as a director on 9 April 2015 (2 pages)
21 May 2015Appointment of Mr John Mayock as a director on 7 March 2015 (2 pages)
21 May 2015Appointment of Mr John Mayock as a director on 7 March 2015 (2 pages)
21 May 2015Appointment of Mr Christopher Jones as a director on 9 April 2015 (2 pages)
21 May 2015Appointment of Mr David James Newton as a director on 11 March 2015 (2 pages)
10 December 2014Annual return made up to 4 December 2014 no member list (2 pages)
10 December 2014Annual return made up to 4 December 2014 no member list (2 pages)
10 December 2014Annual return made up to 4 December 2014 no member list (2 pages)
2 September 2014Appointment of Mr Mark Andrew Rutherford as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Mark Andrew Rutherford as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Mark Andrew Rutherford as a director on 1 September 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
25 April 2014Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages)
24 April 2014Termination of appointment of Stuart Marshall as a director (1 page)
24 April 2014Termination of appointment of Stuart Marshall as a director (1 page)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed run local LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
29 January 2014Company name changed run local LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
2 January 2014Annual return made up to 4 December 2013 no member list (2 pages)
2 January 2014Annual return made up to 4 December 2013 no member list (2 pages)
2 January 2014Annual return made up to 4 December 2013 no member list (2 pages)
4 December 2012Incorporation (26 pages)
4 December 2012Incorporation (26 pages)