Company NameNorth East Design & Build Ltd
Company StatusActive
Company Number08770732
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Ronald Hodgson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleDesigner
Country of ResidenceTyne & Wear
Correspondence Address48 Brandling Place South
Jesmond
Newcastle
Tyne & Wear
NE2 4RU
Secretary NamePeter Hodgson
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address48 Brandling Place South
Jesmond
Newcastle
Tyne & Wear
NE2 4RU
Director NameMrs Deborah Jane Hodgson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dinsdale Place
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameMiss Terri Naylor
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dinsdale Place
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameMrs Deborah Jane Hodgson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dinsdale Place
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD

Location

Registered Address1 Dinsdale Place
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Hodgson
100.00%
Ordinary A

Financials

Year2014
Net Worth-£2,930
Cash£38,415
Current Liabilities£49,100

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

18 November 2020Appointment of Mrs Deborah Jane Hodgson as a director on 2 November 2020 (2 pages)
11 November 2020Appointment of Miss Terri Naylor as a director on 4 November 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
10 April 2018Termination of appointment of Deborah Jane Hodgson as a director on 10 April 2018 (1 page)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
28 October 2015Appointment of Mrs Deborah Jane Hodgson as a director on 1 December 2014 (2 pages)
28 October 2015Appointment of Mrs Deborah Jane Hodgson as a director on 1 December 2014 (2 pages)
28 October 2015Appointment of Mrs Deborah Jane Hodgson as a director on 1 December 2014 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
13 January 2014Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England on 13 January 2014 (1 page)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(22 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
(22 pages)