Company NameThe Common Room Of The Great North Limited
Company StatusActive
Company Number10609517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Director NameDr Frederick Wardle Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleConsulting Geologist
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMiss Catherine Marianne Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameProf Alison Jane Shaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(3 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(11 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMs Helen Lisa Whitfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMs Mercedes Jordan Broadbent
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address78 Grosvenor Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE6 4PR
Director NameNancy-Jemima Doyle-Hall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravensworth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6AU
Director NameMiss Carol Ann Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsley Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Secretary NameMrs Angela Thomson
StatusCurrent
Appointed22 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director NameMr Paul Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(6 years, 2 months after company formation)
Appointment Duration1 year
RoleSafety Management Consultant
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Keith Merrin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Director NameWilliam Hogarth Bell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Anthony Reginald Pender
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle Upon Tyne
Ne1 1ser
Director NameMelanie Jane Laws
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77-87 West Road
Newcastle Upon Tyne
NE15 6PR
Director NameMrs Penelope Jane Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Secretary NamePeter Douglas Stark
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Director NameProf Ross Alexander Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeville Hall Westgate Road
Newcastle Upon Tyne
NE1 1SE
Secretary NameMr Peter Sean O'Hara
StatusResigned
Appointed11 September 2017(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressNorth Of England Inst Of Mining & Mech Engineers N
Westgate Road
Newcastle-Upon-Tyne
NE1 1SE
Secretary NameMrs Julie Eastlake
StatusResigned
Appointed10 February 2020(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressThe Common Room Of The Great North Neville Hall
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SE

Location

Registered AddressNeville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

1 March 2019Delivered on: 7 March 2019
Persons entitled: North East Combined Authority

Classification: A registered charge
Particulars: All its property, including:. (1) a freehold property known as wood memorial hall, westgate road, newcastle upon tyne NE1 1SY and registered at the land registry with title number TY444507; and. (2) a freehold property known as neville hall, westgate road, newcastle upon tyne NE1 1SE and registered at the land registry with title number TY305418.
Outstanding
1 March 2019Delivered on: 1 March 2019
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: The freehold property known as neville hall and wood memorial hall, westgate road, newcastle upon tyne comprised in title number(s) TY444507 and TY305418.
Outstanding

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
5 July 2023Termination of appointment of Penelope Jane Wilkinson as a director on 30 June 2023 (1 page)
18 April 2023Full accounts made up to 30 June 2022 (35 pages)
18 April 2023Director's details changed for Mr Matthew Boyle on 18 April 2023 (2 pages)
18 April 2023Appointment of Mr Paul Kelly as a director on 18 April 2023 (2 pages)
14 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 September 2022Appointment of Mrs Angela Thomson as a secretary on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Julie Eastlake as a secretary on 22 September 2022 (1 page)
7 July 2022Full accounts made up to 30 June 2021 (32 pages)
29 June 2022Termination of appointment of Anthony Reginald Pender as a director on 22 June 2022 (1 page)
22 June 2022Termination of appointment of William Hogarth Bell as a director on 11 January 2022 (1 page)
10 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2021Memorandum and Articles of Association (22 pages)
30 April 2021Full accounts made up to 30 June 2020 (31 pages)
19 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 October 2020Appointment of Miss Carol Ann Bell as a director on 3 August 2020 (2 pages)
14 October 2020Appointment of Ms Mercedes Jordan Broadbent as a director on 3 August 2020 (2 pages)
14 October 2020Appointment of Nancy-Jemima Doyle-Hall as a director on 3 August 2020 (2 pages)
9 September 2020Termination of appointment of Ross Alexander Forbes as a director on 9 March 2020 (1 page)
29 April 2020Full accounts made up to 30 June 2019 (29 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
20 February 2020Registered office address changed from North of England Inst of Mining & Mech Engineers Neville Hall Westgate Road Newcastle-upon-Tyne NE1 1SE England to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 20 February 2020 (1 page)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 February 2020Appointment of Mrs Julie Eastlake as a secretary on 10 February 2020 (2 pages)
12 February 2020Termination of appointment of Peter Sean O'hara as a secretary on 10 February 2020 (1 page)
31 May 2019Termination of appointment of Keith Merrin as a director on 31 May 2019 (1 page)
7 March 2019Registration of charge 106095170002, created on 1 March 2019 (41 pages)
1 March 2019Registration of charge 106095170001, created on 1 March 2019 (9 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 June 2018 (21 pages)
9 October 2018Appointment of Ms Helen Lisa Whitfield as a director on 12 September 2018 (2 pages)
9 February 2018Appointment of Sir William Hollin Dayrell Morrison-Bell as a director on 8 January 2018 (2 pages)
9 February 2018Appointment of Mr Matthew Boyle as a director on 8 January 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 November 2017Statement of company's objects (2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
21 November 2017Statement of company's objects (2 pages)
14 September 2017Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page)
14 September 2017Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages)
14 September 2017Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page)
14 September 2017Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages)
13 June 2017Appointment of Mrs Alison Jane Shaw as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of Mrs Alison Jane Shaw as a director on 7 June 2017 (2 pages)
25 May 2017Appointment of Mr Ross Alexander Forbes as a director on 16 May 2017 (2 pages)
25 May 2017Appointment of Mr Ross Alexander Forbes as a director on 16 May 2017 (2 pages)
11 April 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
11 April 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
24 March 2017Registered office address changed from 77-87 West Road Newcastle upon Tyne NE15 6PR to North of England Inst of Mining & Mech Engineers Neville Hall Westgate Road Newcastle-upon-Tyne NE1 1SE on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 77-87 West Road Newcastle upon Tyne NE15 6PR to North of England Inst of Mining & Mech Engineers Neville Hall Westgate Road Newcastle-upon-Tyne NE1 1SE on 24 March 2017 (1 page)
11 March 2017Termination of appointment of Melanie Jane Laws as a director on 8 March 2017 (1 page)
11 March 2017Termination of appointment of Melanie Jane Laws as a director on 8 March 2017 (1 page)
8 February 2017Incorporation (64 pages)