St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Group Cmo |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Paul Stephen Young |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Executive Office Newcastle University King's Gate Newcastle Upon Tyne Tyne And Wear NE1 7RU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Neil Kirkbride |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2018) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mr Richard Conrad Dale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 March 2018) |
Role | Executive Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Finance & Planning Newcastle University Newcastle Upon Tyne Tyne And Wear NE1 4SE |
Director Name | Mr Nicholas George Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2023) |
Role | Academic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Executive Office Kingsgate Building Newcastle University Newcastle Upon Tyne Tyne And Wear NE1 7RU |
Director Name | Mr Bruce Michael Amos Heppenstall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2020) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | bel.co.uk |
---|---|
Telephone | 0191 2043600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne And Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
716k at £1 | Bel Valves Limited 76.00% Ordinary A |
---|---|
226.1k at £1 | Newcastle University Ventures Limited 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £907,605 |
Cash | £2,324,085 |
Current Liabilities | £39,237 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: The North East Combined Authority Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered 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 2014 | Delivered 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 |
1 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a small company made up to 4 November 2022 (15 pages) |
13 February 2023 | Appointment of Mr Paul Stephen Young as a director on 9 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Nicholas George Wright as a director on 9 February 2023 (1 page) |
24 November 2022 | Second filing of Confirmation Statement dated 19 July 2018 (7 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 31 October 2021 (20 pages) |
2 November 2021 | Accounts for a small company made up to 31 October 2020 (20 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
11 November 2020 | Appointment of Mr Jonathan Charles Lamb as a director on 31 October 2020 (2 pages) |
11 November 2020 | Termination of appointment of Laura Joicey as a director on 31 October 2020 (1 page) |
22 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
5 March 2020 | Resolutions
|
27 February 2020 | Resolutions
|
27 January 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
11 November 2019 | Appointment of Mrs Laura Joicey as a director on 31 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Bruce Michael Amos Heppenstall as a director on 31 October 2019 (1 page) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 June 2019 | Registration of charge 091652200003, created on 26 June 2019 (25 pages) |
19 December 2018 | Accounts for a small company made up to 30 April 2018 (21 pages) |
24 July 2018 | Director's details changed for Mr Nicholas George Wright on 24 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
24 July 2018 | 19/07/18 Statement of Capital gbp 3316210
|
26 April 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Bruce Michael Amos Heppenstall as a director on 31 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Neil Kirkbride as a director on 31 March 2018 (1 page) |
4 April 2018 | Registration of charge 091652200002, created on 28 March 2018 (28 pages) |
16 March 2018 | Appointment of Mr Nicholas George Wright as a director on 12 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Richard Conrad Dale as a director on 12 March 2018 (1 page) |
16 March 2018 | Director's details changed for Mr Nicholas George Wright on 16 March 2018 (2 pages) |
28 September 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
28 September 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (20 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (20 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
29 April 2016 | Company name changed neptune test centre LIMITED\certificate issued on 29/04/16
|
29 April 2016 | Company name changed neptune test centre LIMITED\certificate issued on 29/04/16
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 August 2015 | Full accounts made up to 2 May 2015 (14 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (14 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (14 pages) |
6 February 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (3 pages) |
6 February 2015 | Current accounting period shortened from 31 August 2015 to 30 April 2015 (3 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Appointment of Mr Richard Conrad Dale as a director on 28 October 2014 (3 pages) |
2 December 2014 | Appointment of Mr Richard Conrad Dale as a director on 28 October 2014 (3 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
19 November 2014 | Registration of charge 091652200001, created on 13 November 2014 (62 pages) |
19 November 2014 | Registration of charge 091652200001, created on 13 November 2014 (62 pages) |
24 October 2014 | Appointment of Mr Neil Kirkbride as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Mr Richard Dodd as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Mr Neil Kirkbride as a director on 10 October 2014 (3 pages) |
24 October 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 10 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Andrew John Davison as a director on 10 October 2014 (2 pages) |
24 October 2014 | Appointment of Stephen Baharie as a secretary on 10 October 2014 (3 pages) |
24 October 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 10 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Andrew John Davison as a director on 10 October 2014 (2 pages) |
24 October 2014 | Appointment of Stephen Baharie as a secretary on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Mr Richard Dodd as a director on 10 October 2014 (3 pages) |
17 October 2014 | Company name changed neptune centre LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Company name changed neptune centre LIMITED\certificate issued on 17/10/14
|
10 October 2014 | Company name changed timec 1467 LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Registered 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 2014 | Company name changed timec 1467 LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|