Company NameTyne Pressure Testing Limited
Company StatusActive
Company Number09165220
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(3 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Cmo
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Paul Stephen Young
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Executive Office Newcastle University
King's Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 7RU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Neil Kirkbride
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed10 October 2014(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2018)
RoleCompany Director
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMr Richard Conrad Dale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2018)
RoleExecutive Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Finance & Planning Newcastle University
Newcastle Upon Tyne
Tyne And Wear
NE1 4SE
Director NameMr Nicholas George Wright
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2023)
RoleAcademic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Executive Office Kingsgate Building
Newcastle University
Newcastle Upon Tyne
Tyne And Wear
NE1 7RU
Director NameMr Bruce Michael Amos Heppenstall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2020)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitebel.co.uk
Telephone0191 2043600
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

716k at £1Bel Valves Limited
76.00%
Ordinary A
226.1k at £1Newcastle University Ventures Limited
24.00%
Ordinary B

Financials

Year2014
Net Worth£907,605
Cash£2,324,085
Current Liabilities£39,237

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

26 June 2019Delivered on: 26 June 2019
Persons entitled: The North East Combined Authority

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: The Durham, Gateshead, Newcastle upon Tyne, North Tyneside, Northumberland, South Tyneside and Sunderland Combined Authority as Accountable Body of the North East LEP

Classification: A registered charge
Particulars: Land and buildings on the west side of mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne, NE12 5SN and registered at the land registry under title number TY325310.
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: The Durham, Gateshead, Newcstle upon Tyne, North Tyneside, Northumberland South Tyneside and Sunderland Combined Authority

Classification: A registered charge
Outstanding

Filing History

1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
1 August 2023Accounts for a small company made up to 4 November 2022 (15 pages)
13 February 2023Appointment of Mr Paul Stephen Young as a director on 9 February 2023 (2 pages)
13 February 2023Termination of appointment of Nicholas George Wright as a director on 9 February 2023 (1 page)
24 November 2022Second filing of Confirmation Statement dated 19 July 2018 (7 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 October 2021 (20 pages)
2 November 2021Accounts for a small company made up to 31 October 2020 (20 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 November 2020Appointment of Mr Jonathan Charles Lamb as a director on 31 October 2020 (2 pages)
11 November 2020Termination of appointment of Laura Joicey as a director on 31 October 2020 (1 page)
22 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 March 2020Resolutions
  • RES13 ‐ Name of the company be changed 27/02/2020
(1 page)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
(3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (19 pages)
11 November 2019Appointment of Mrs Laura Joicey as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 June 2019Registration of charge 091652200003, created on 26 June 2019 (25 pages)
19 December 2018Accounts for a small company made up to 30 April 2018 (21 pages)
24 July 2018Director's details changed for Mr Nicholas George Wright on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
24 July 201819/07/18 Statement of Capital gbp 3316210
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/11/2022
(6 pages)
26 April 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 3,316,210
(8 pages)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
12 April 2018Appointment of Mr Bruce Michael Amos Heppenstall as a director on 31 March 2018 (2 pages)
12 April 2018Termination of appointment of Neil Kirkbride as a director on 31 March 2018 (1 page)
4 April 2018Registration of charge 091652200002, created on 28 March 2018 (28 pages)
16 March 2018Appointment of Mr Nicholas George Wright as a director on 12 March 2018 (2 pages)
16 March 2018Termination of appointment of Richard Conrad Dale as a director on 12 March 2018 (1 page)
16 March 2018Director's details changed for Mr Nicholas George Wright on 16 March 2018 (2 pages)
28 September 2017Accounts for a small company made up to 30 April 2017 (19 pages)
28 September 2017Accounts for a small company made up to 30 April 2017 (19 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 October 2016Full accounts made up to 30 April 2016 (20 pages)
19 October 2016Full accounts made up to 30 April 2016 (20 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
29 April 2016Company name changed neptune test centre LIMITED\certificate issued on 29/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
29 April 2016Company name changed neptune test centre LIMITED\certificate issued on 29/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 942,105
(7 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 942,105
(7 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 942,105
(7 pages)
22 August 2015Full accounts made up to 2 May 2015 (14 pages)
22 August 2015Full accounts made up to 2 May 2015 (14 pages)
22 August 2015Full accounts made up to 2 May 2015 (14 pages)
6 February 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (3 pages)
6 February 2015Current accounting period shortened from 31 August 2015 to 30 April 2015 (3 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 13/11/2014
(34 pages)
2 December 2014Appointment of Mr Richard Conrad Dale as a director on 28 October 2014 (3 pages)
2 December 2014Appointment of Mr Richard Conrad Dale as a director on 28 October 2014 (3 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 942,105
(4 pages)
2 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 13/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 942,105
(4 pages)
19 November 2014Registration of charge 091652200001, created on 13 November 2014 (62 pages)
19 November 2014Registration of charge 091652200001, created on 13 November 2014 (62 pages)
24 October 2014Appointment of Mr Neil Kirkbride as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Mr Richard Dodd as a director on 10 October 2014 (3 pages)
24 October 2014Appointment of Mr Neil Kirkbride as a director on 10 October 2014 (3 pages)
24 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 10 October 2014 (2 pages)
24 October 2014Termination of appointment of Andrew John Davison as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Stephen Baharie as a secretary on 10 October 2014 (3 pages)
24 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 10 October 2014 (2 pages)
24 October 2014Termination of appointment of Andrew John Davison as a director on 10 October 2014 (2 pages)
24 October 2014Appointment of Stephen Baharie as a secretary on 10 October 2014 (3 pages)
24 October 2014Appointment of Mr Richard Dodd as a director on 10 October 2014 (3 pages)
17 October 2014Company name changed neptune centre LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
17 October 2014Company name changed neptune centre LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
10 October 2014Company name changed timec 1467 LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 10 October 2014 (1 page)
10 October 2014Company name changed timec 1467 LIMITED\certificate issued on 10/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
10 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 10 October 2014 (1 page)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(28 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 1
(28 pages)