Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director Name | Mr Michael Edward Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(6 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Mr Michael Denis Barker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Ms Lucy Victoria Winwood Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Secretary Name | Mr Martin Burns |
---|---|
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2018) |
Role | Company Director |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Mr Lee Jon Ali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Director Name | Mr Simon Leo Belfer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
Registered Address | The Light Box Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8EU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
24 April 2020 | Delivered on: 29 April 2020 Persons entitled: Ldc Managers Limited Classification: A registered charge Particulars: First fixed charge over all real property and intellectual property (for further details please refer to the instrument). Outstanding |
8 March 2016 | Delivered on: 22 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 January 2024 | Full accounts made up to 30 June 2023 (18 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
22 March 2023 | Full accounts made up to 30 June 2022 (17 pages) |
20 March 2023 | Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page) |
7 January 2023 | Memorandum and Articles of Association (8 pages) |
7 January 2023 | Resolutions
|
22 December 2022 | Registration of charge 099164830004, created on 21 December 2022 (59 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages) |
3 February 2022 | Full accounts made up to 30 June 2021 (18 pages) |
11 January 2022 | Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page) |
25 October 2021 | Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page) |
5 January 2021 | Registration of charge 099164830003, created on 23 December 2020 (53 pages) |
18 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
7 December 2020 | Full accounts made up to 30 June 2020 (18 pages) |
13 May 2020 | Sub-division of shares on 24 April 2020 (6 pages) |
13 May 2020 | Change of share class name or designation (2 pages) |
13 May 2020 | Memorandum and Articles of Association (9 pages) |
13 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2020 | Resolutions
|
9 May 2020 | Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 24 April 2020 (1 page) |
9 May 2020 | Appointment of Mr Lee Jon Ali as a director on 24 April 2020 (2 pages) |
9 May 2020 | Appointment of Jonathan Christopher Lowe as a director on 24 April 2020 (2 pages) |
6 May 2020 | Notification of Connect Health Group Limited as a person with significant control on 24 April 2020 (2 pages) |
6 May 2020 | Cessation of Andrew Walton as a person with significant control on 24 April 2020 (1 page) |
29 April 2020 | Registration of charge 099164830002, created on 24 April 2020 (54 pages) |
10 March 2020 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
17 December 2019 | Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 July 2019 | Satisfaction of charge 099164830001 in full (1 page) |
5 January 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
26 November 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 1 November 2018
|
20 November 2018 | Resolutions
|
19 November 2018 | Change of share class name or designation (2 pages) |
14 November 2018 | Resolutions
|
13 November 2018 | Termination of appointment of Martin Burns as a secretary on 6 November 2018 (1 page) |
23 August 2018 | Second filing of a statement of capital following an allotment of shares on 31 January 2018
|
30 July 2018 | Cancellation of shares. Statement of capital on 22 February 2018
|
25 April 2018 | Purchase of own shares. (3 pages) |
29 March 2018 | Resolutions
|
8 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
6 February 2018 | Resolutions
|
11 January 2018 | Group of companies' accounts made up to 30 June 2017 (36 pages) |
20 December 2017 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 December 2017 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 December 2017 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 December 2017 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (31 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
11 July 2016 | Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 22 March 2016 (2 pages) |
11 July 2016 | Appointment of Mr Martin Burns as a secretary on 22 March 2016 (2 pages) |
11 July 2016 | Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 22 March 2016 (2 pages) |
11 July 2016 | Appointment of Mr Martin Burns as a secretary on 22 March 2016 (2 pages) |
21 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
7 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
7 April 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
7 April 2016 | Resolutions
|
22 March 2016 | Registration of charge 099164830001, created on 8 March 2016 (18 pages) |
22 March 2016 | Registration of charge 099164830001, created on 8 March 2016 (18 pages) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|