Company NameArcas Building Solutions Limited
Company StatusActive
Company Number08409305
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Previous NameNorthern Bear Building Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Grainger
Prestwick Park Preswick
Newcastle Upon Tyne
NE20 9SJ
Secretary NameMrs Wendy Ann Edgell
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Thomas Edward Hayes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Mark Wanless
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(10 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Michael Nesbit
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Grainger
Prestwick Park Preswick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Neil Jukes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Grainger
Prestwick Park Preswick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Grainger
Prestwick Park Preswick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Brian Wilkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2023)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
Director NameMr Jeff Matthew Baryshnik
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2023(9 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2023)
RoleAsset Manager
Country of ResidenceCanada
Correspondence AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF

Contact

Websitenorthernbearbuildingservices.com
Telephone0191 3875179
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1, Boston House Fifth Avenue
Team Valley Trading Estate
Gateshead
NE11 0HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Northern Bear PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,201,617
Gross Profit£423,357
Net Worth£196,462
Cash£308,386
Current Liabilities£899,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

24 November 2021Delivered 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 2021Delivered 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 2014Delivered 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

Filing History

20 January 2021Registration of charge 084093050002, created on 14 January 2021 (29 pages)
1 October 2020Full accounts made up to 31 March 2020 (26 pages)
1 June 2020Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages)
2 April 2020Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (24 pages)
9 April 2018Appointment of Mr Brian Wilkinson as a director on 9 April 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 January 2018Registered 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 2017Full accounts made up to 31 March 2017 (24 pages)
30 September 2017Full accounts made up to 31 March 2017 (24 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 March 2016 (25 pages)
5 August 2016Full accounts made up to 31 March 2016 (25 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
14 August 2015Full accounts made up to 31 March 2015 (19 pages)
14 August 2015Full accounts made up to 31 March 2015 (19 pages)
12 March 2015Appointment of Mrs Wendy Ann Edgell as a secretary on 19 February 2013 (2 pages)
12 March 2015Appointment of Mrs Wendy Ann Edgell as a secretary on 19 February 2013 (2 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 August 2014Full accounts made up to 31 March 2014 (17 pages)
11 August 2014Full accounts made up to 31 March 2014 (17 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture approved 20/12/2013
(3 pages)
14 April 2014Change of constitution by enactment (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture approved 20/12/2013
(3 pages)
14 April 2014Change of constitution by enactment (2 pages)
3 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
7 January 2014Registration of charge 084093050001 (23 pages)
7 January 2014Registration of charge 084093050001 (23 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
19 February 2013Incorporation (17 pages)
19 February 2013Incorporation (17 pages)