27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director Name | Ms Emma Ruth O'Rourke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Ian Richards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Gerald White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Secretary Name | Ms Emma Ruth O'Rourke |
---|---|
Status | Current |
Appointed | 20 August 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
Website | northeastfinancelimited.co.uk |
---|
Registered Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne Tyne And Wear NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
140 at £1 | Northstar Ventures Group Limited 70.00% Ordinary A |
---|---|
35 at £1 | The Northstar Foundation 17.50% Ordinary B |
25 at £1 | The Northstar Foundation 12.50% Redeemable Preference |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
3 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
1 January 2024 | Termination of appointment of David Martin James Hickey as a director on 31 December 2023 (1 page) |
5 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Director's details changed for Mr Ian Richards on 1 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 August 2019 | Director's details changed for Mr Alasdair Douglas Michael Greig on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Ms Emma Ruth O'rourke on 12 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Ian Richards on 12 August 2019 (2 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (7 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
31 August 2016 | Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Antony David Ross as a director on 31 August 2016 (1 page) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Resolutions
|
21 August 2015 | Appointment of Mr David Martin James Hickey as a director on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr David Martin James Hickey as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Gerald White as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Gerald White as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Antony David Ross as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Ms Emma Ruth O'rourke as a secretary on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Antony David Ross as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Ms Emma Ruth O'rourke as a secretary on 20 August 2015 (2 pages) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
3 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|