Boldon Business Park
Boldon Colliery
NE35 9PD
Director Name | Mr Wayne Leslie Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr William John Smart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Way Penshaw Way Birtley Chester Le Street County Durham DH3 2SA |
Director Name | Mr John William Smart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Secretary Name | Mr Keith George Martin |
---|---|
Status | Resigned |
Appointed | 01 August 2019(5 years after company formation) |
Appointment Duration | 2 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
Telephone | 0191 4923296 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership Classification: A registered charge Outstanding |
---|---|
28 July 2020 | Delivered on: 14 August 2020 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party (As Defined in the Instrument) Classification: A registered charge Particulars: The mean the properties listed in schedule to the instrument and all buildings and all fixtures (as defined in the instrument) on each of those properties and all interests and estates in any other freehold, leasehold or commonhold property now or subsequently owned by the chargor and, in each case, all buildings and fixtures (as defined in the instrument) on each such property.. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist). Outstanding |
22 May 2019 | Delivered on: 28 May 2019 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) ;Imited in Its Capacity as General Partner for and on Behalf of (Enterprise Ventures Growth Ii LP ( Evg Ii Investor) Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Enterprise Ventures (General Partner Evg Ii North West) Limited in Its Capacity as General Partner for and on Behalf of Evg Ii North West Limited Partnership Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. Outstanding |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Leslie Thompson Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Paul Thompson Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 1 March 2023 Persons entitled: Enterprise Ventures (General Partner Ev Growth Ii) Limited in Its Capacity as General Partner for and on Behalf of Enterprise Ventures Growth Ii LP Classification: A registered charge Outstanding |
4 November 2014 | Delivered on: 5 November 2014 Persons entitled: Regency Factors PLC Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
25 November 2020 | Accounts for a small company made up to 31 July 2020 (10 pages) |
---|---|
15 September 2020 | Satisfaction of charge 091463440002 in full (1 page) |
27 August 2020 | Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 (2 pages) |
26 August 2020 | Change of details for Total Resources (Holdings) Limited as a person with significant control on 3 December 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
25 August 2020 | Change of details for Brabco 1707 Limited as a person with significant control on 3 December 2019 (2 pages) |
20 August 2020 | Appointment of Mr Wayne Leslie Thomas as a director on 8 January 2020 (2 pages) |
14 August 2020 | Registration of charge 091463440008, created on 28 July 2020 (51 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (18 pages) |
31 January 2020 | Termination of appointment of Nicholas Richard Duncan Owen as a director on 8 January 2020 (1 page) |
9 December 2019 | Termination of appointment of Keith George Martin as a secretary on 1 October 2019 (2 pages) |
28 October 2019 | Change of share class name or designation (2 pages) |
28 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2019 | Resolutions
|
23 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
15 August 2019 | Appointment of Mr Keith George Martin as a secretary on 1 August 2019 (3 pages) |
12 June 2019 | Second filing of the annual return made up to 15 August 2015 (23 pages) |
28 May 2019 | Registration of charge 091463440007, created on 22 May 2019 (13 pages) |
2 May 2019 | Registration of charge 091463440005, created on 30 April 2019 (21 pages) |
2 May 2019 | Registration of charge 091463440006, created on 30 April 2019 (21 pages) |
1 May 2019 | Registration of charge 091463440004, created on 30 April 2019 (35 pages) |
1 May 2019 | Cessation of Leslie Thompson as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Notification of Brabco 1707 Limited as a person with significant control on 30 April 2019 (2 pages) |
1 May 2019 | Cessation of John William Smart as a person with significant control on 30 April 2019 (1 page) |
1 May 2019 | Registration of charge 091463440003, created on 30 April 2019 (35 pages) |
1 May 2019 | Termination of appointment of John William Smart as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Nicholas Richard Duncan Owen as a director on 30 April 2019 (2 pages) |
1 March 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Resolutions
|
22 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
10 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
10 July 2018 | Registered office address changed from , 8 8 Didcot Way, Boldon Business Park, Boldon Colliery, South Tyneside, NE35 9PD, England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 10 July 2018 (1 page) |
15 May 2018 | Registered office address changed from , Penshaw Way Penshaw Way, Birtley, Chester Le Street, County Durham, DH3 2SA to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 May 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 August 2017 | Change of details for Mr William John Smart as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr William John Smart as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr William John Smart on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr William John Smart on 16 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of William John Smart as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr William John Smart as a director on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr William John Smart as a director on 11 August 2017 (2 pages) |
11 August 2017 | Notification of William John Smart as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Mr Leslie Thompson as a person with significant control on 11 August 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 091463440001 in full (1 page) |
13 April 2017 | Satisfaction of charge 091463440001 in full (1 page) |
3 March 2017 | Termination of appointment of William John Smart as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of William John Smart as a director on 3 March 2017 (1 page) |
23 November 2016 | Registration of charge 091463440002, created on 22 November 2016 (9 pages) |
23 November 2016 | Registration of charge 091463440002, created on 22 November 2016 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr William John Smart as a director on 1 July 2015 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 (38 pages) |
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 (38 pages) |
5 November 2014 | Registration of charge 091463440001, created on 4 November 2014 (38 pages) |
15 October 2014 | Registered office address changed from 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL United Kingdom to Penshaw Way Penshaw Way Birtley Chester Le Street County Durham DH3 2SA on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from , 4 Mansion Heights, Gateshead, Tyne and Wear, NE11 9DL, United Kingdom to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 15 October 2014 (1 page) |
29 August 2014 | Registered office address changed from , First Floor 43 Grimsby Road, Cleethorpes, North East Lincolnshire, DN35 7AQ to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from First Floor 43 Grimsby Road Cleethorpes North East Lincolnshire DN35 7AQ to 4 Mansion Heights Gateshead Tyne and Wear NE11 9DL on 29 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Leslie Thompson as a director on 1 August 2014 (2 pages) |
24 July 2014 | Termination of appointment of Osker Heiman as a director on 24 July 2014 (1 page) |
24 July 2014 | Incorporation (20 pages) |
24 July 2014 | Termination of appointment of Osker Heiman as a director on 24 July 2014 (1 page) |
24 July 2014 | Incorporation (20 pages) |