Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Ben Coles |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Ms Charlotte Louise Conroy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Terry Burns |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Regional Office Queen Elizabeth Olympic Park, Mars Off High Street, Stratford London E15 2NH |
Director Name | Matthew Ellis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Benedict Robert Binnell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Ground Maintenance Operations Director |
Country of Residence | England |
Correspondence Address | Idverde Holland Park Nursey Abbotsbury Road London W8 6UL |
Secretary Name | Pieter Marie Gustaaf Moens |
---|---|
Status | Current |
Appointed | 16 July 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Ms Sarah Anne Hughes-Clarke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Jamie Edward Quinn |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Martin Sean Burholt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cofely Workplace Limited Senator House 85 Queen Vi London EC4V 4DP |
Director Name | Mr Clive Tritton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Robert Pearce |
---|---|
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Secretary Name | Ms Sarah Gregory |
---|---|
Status | Resigned |
Appointed | 01 May 2015(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Gordon Iain Sheret |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Andrew Elliott Kauffman |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Simon Arthur Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Ms Laura Nicol Busfield |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Alistair Kirt Bayford |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Landscapes House Birmingham Road Allesley Coventry CV5 9AB |
Director Name | Mr John Andrew Hitchin |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Tom Peters |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Kevin Stott |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2018) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Samuel Hockman |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Mark Trevor Harris |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Adam Thomas Mitton |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shared Services Centre Q3 Office, Quorum Business Benton Lane Newcastle Upon Tyne NE12 8EX |
Director Name | Mr Patrick Keith Phillips |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Idverde Ltd. Landscapes House, 3 Ryehill Office Pa Allesley Coventry CV5 9AB |
Registered Address | First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (10 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Termination of appointment of John Andrew Hitchin as a director on 18 November 2022 (1 page) |
12 October 2022 | Registered office address changed from Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 12 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Jamie Edward Quinn as a director on 29 September 2022 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
27 July 2022 | Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page) |
23 March 2022 | Termination of appointment of Andrew Elliott Kauffman as a director on 21 January 2022 (1 page) |
23 March 2022 | Appointment of Benedict Robert Binnell as a director on 22 February 2022 (2 pages) |
22 March 2022 | Appointment of Matthew Ellis as a director on 22 February 2022 (2 pages) |
3 February 2022 | Appointment of Terry Burns as a director on 25 May 2021 (2 pages) |
8 December 2021 | Termination of appointment of Mark Trevor Harris as a director on 30 November 2021 (1 page) |
8 December 2021 | Termination of appointment of Adam Thomas Mitton as a director on 24 August 2021 (1 page) |
8 December 2021 | Termination of appointment of Laura Nicol Busfield as a director on 1 December 2021 (1 page) |
27 October 2021 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
6 October 2021 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Patrick Keith Phillips as a director on 31 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
27 January 2020 | Memorandum and Articles of Association (20 pages) |
27 January 2020 | Resolutions
|
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
4 February 2019 | Appointment of Mr Patrick Keith Phillips as a director on 26 November 2018 (2 pages) |
4 February 2019 | Termination of appointment of Kevin Stott as a director on 31 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Mark Trevor Harris as a director on 22 August 2018 (2 pages) |
2 October 2018 | Appointment of Ms Charlotte Louise Conroy as a director on 22 August 2018 (2 pages) |
2 October 2018 | Appointment of Mr Adam Thomas Mitton as a director on 22 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 August 2018 | Termination of appointment of Tom Peters as a director on 9 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Samuel Hockman as a director on 24 July 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
20 April 2018 | Appointment of Mr Kevin Stott as a director on 3 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Alistair Kirt Bayford as a director on 31 March 2018 (1 page) |
18 April 2018 | Termination of appointment of Gordon Iain Sheret as a director on 1 January 2018 (1 page) |
18 April 2018 | Appointment of Mr Samuel Hockman as a director on 3 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Simon Arthur Smith as a director on 30 January 2017 (2 pages) |
9 April 2018 | Termination of appointment of Simon Arthur Smith as a director on 20 October 2017 (1 page) |
16 March 2018 | Appointment of Mr Alistair Kirt Bayford as a director on 30 January 2017 (2 pages) |
5 March 2018 | Appointment of Ms Laura Nicol Busfield as a director on 30 January 2017 (2 pages) |
5 March 2018 | Appointment of Mr John Andrew Hitchin as a director on 31 July 2017 (2 pages) |
7 December 2017 | Appointment of Mr Tom Peters as a director on 27 November 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Clive Tritton as a director on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Clive Tritton as a director on 3 July 2017 (1 page) |
27 March 2017 | Appointment of Mr Ben Coles as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ben Coles as a director on 20 March 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
17 June 2016 | Appointment of Mr. Andrew Elliott Kauffman as a director on 15 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr. Andrew Elliott Kauffman as a director on 15 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Sarah Anne Hughes-Clarke as a director on 20 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Sarah Anne Hughes-Clarke as a director on 20 May 2016 (1 page) |
12 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
12 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
30 October 2015 | Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page) |
30 October 2015 | Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
30 October 2015 | Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page) |
30 October 2015 | Termination of appointment of Robert Pearce as a secretary on 1 May 2015 (1 page) |
30 October 2015 | Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
30 October 2015 | Appointment of Ms Sarah Gregory as a secretary on 1 May 2015 (2 pages) |
30 October 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
26 October 2015 | Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Robert Pearce on 1 May 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Gordon Sheret on 16 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages) |
26 October 2015 | Register(s) moved to registered office address Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
26 October 2015 | Director's details changed for Mr Gordon Sheret on 16 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages) |
26 October 2015 | Director's details changed for Jamie Edward Quinn on 1 May 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Clive Tritton on 1 May 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Robert Pearce on 1 May 2015 (1 page) |
26 October 2015 | Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages) |
26 October 2015 | Register(s) moved to registered office address Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page) |
26 October 2015 | Secretary's details changed for Robert Pearce on 1 May 2015 (1 page) |
26 October 2015 | Director's details changed for Miss Sarah Anne Hughes-Clarke on 1 May 2015 (2 pages) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
5 October 2015 | Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page) |
3 September 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page) |
3 September 2015 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office, Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Martin Burholt as a director on 31 August 2015 (1 page) |
3 September 2015 | Appointment of Mr Gordon Sheret as a director on 31 August 2015 (2 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Change of name notice (2 pages) |
6 November 2014 | Company name changed stat 123 C.I.C.\certificate issued on 06/11/14
|
6 November 2014 | Company name changed stat 123 C.I.C.\certificate issued on 06/11/14
|
30 September 2014 | Incorporation of a Community Interest Company (48 pages) |
30 September 2014 | Incorporation of a Community Interest Company (48 pages) |