Prestwick Park Preswick
Newcastle Upon Tyne
NE20 9SJ
Secretary Name | Mrs Wendy Ann Edgell |
---|---|
Status | Current |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Thomas Edward Hayes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr John Peter Davies |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Mark Wanless |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Michael Nesbit |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Graham Roy Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Grainger Prestwick Park Preswick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Neil Jukes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Grainger Prestwick Park Preswick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Grainger Prestwick Park Preswick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Brian Wilkinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Director Name | Mr Jeff Matthew Baryshnik |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 January 2023(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 November 2023) |
Role | Asset Manager |
Country of Residence | Canada |
Correspondence Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
Website | northernbearbuildingservices.com |
---|---|
Telephone | 0191 3875179 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1, Boston House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Northern Bear PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,201,617 |
Gross Profit | £423,357 |
Net Worth | £196,462 |
Cash | £308,386 |
Current Liabilities | £899,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
24 November 2021 | Delivered on: 9 December 2021 Persons entitled: Northern Bear Construction Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
14 January 2021 | Delivered on: 20 January 2021 Persons entitled: Northern Bear PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
2 January 2014 | Delivered on: 7 January 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: As more particularly described in clause 2 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of northern bear building services limited.. Notification of addition to or amendment of charge. Outstanding |
20 January 2021 | Registration of charge 084093050002, created on 14 January 2021 (29 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
1 June 2020 | Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages) |
2 April 2020 | Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
9 April 2018 | Appointment of Mr Brian Wilkinson as a director on 9 April 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from A1 Grainger Prestwick Park Preswick Newcastle upon Tyne NE20 9SJ to Unit 333 Dukesway Court Dukesway Court Team Valley Trading Estate Gateshead NE11 0BH on 18 January 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 March 2015 | Appointment of Mrs Wendy Ann Edgell as a secretary on 19 February 2013 (2 pages) |
12 March 2015 | Appointment of Mrs Wendy Ann Edgell as a secretary on 19 February 2013 (2 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Change of constitution by enactment (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Change of constitution by enactment (2 pages) |
3 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 January 2014 | Registration of charge 084093050001 (23 pages) |
7 January 2014 | Registration of charge 084093050001 (23 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages) |
19 February 2013 | Incorporation (17 pages) |
19 February 2013 | Incorporation (17 pages) |