Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
Director Name | Mr Toby Mark Bridges |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
Website | nbtgroup.co.uk |
---|---|
Telephone | 0191 2686272 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albrecht House Locomotion Way Camperdown Industrial Estate Killingworth Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
4.6m at £0.01 | Toby Mark Bridges 40.31% Ordinary |
---|---|
516.2k at £0.01 | Michael Hugh Bridges 4.48% Ordinary |
4.1m at £0.01 | Michael Hugh Bridges 35.49% Preference |
2.3m at £0.01 | Pamela Marjorie Bridges 19.72% Preference |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Nbt Group Limited, Mw Trustees Limited, Michael Hugh Bridges, Pamela Majorie Bridges and Toby Bridges as the Trustees of the N B T Pension Fund Classification: A registered charge Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Mr Michael Hugh Bridges on 23 January 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 January 2020 | Cessation of Pamela Marjorie Bridges as a person with significant control on 9 September 2019 (1 page) |
23 January 2020 | Change of details for Mr Toby Mark Bridges as a person with significant control on 9 September 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (6 pages) |
1 November 2019 | Change of share class name or designation (2 pages) |
31 October 2019 | Resolutions
|
27 August 2019 | Registration of charge 091030740001, created on 23 August 2019 (26 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Change of name notice (2 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 July 2018 | Director's details changed for Mr Toby Mark Bridges on 24 July 2018 (2 pages) |
24 July 2018 | Change of details for Mr Toby Mark Bridges as a person with significant control on 24 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 July 2017 | Notification of Pamela Marjorie Bridges as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Pamela Marjorie Bridges as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
12 July 2017 | Notification of Toby Mark Bridges as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
12 July 2017 | Notification of Toby Mark Bridges as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Pamela Marjorie Bridges as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Toby Mark Bridges as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 July 2015 | Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
2 October 2014 | Resolutions
|
2 October 2014 | Memorandum and Articles of Association (20 pages) |
2 October 2014 | Memorandum and Articles of Association (20 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|