Newcastle Upon Tyne
NE1 1SE
Director Name | Miss Catherine Marianne Miller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(same day as company formation) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Prof Alison Jane Shaw |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Ms Helen Lisa Whitfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Ms Mercedes Jordan Broadbent |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | 78 Grosvenor Road Jesmond Newcastle Upon Tyne Tyne & Wear NE6 4PR |
Director Name | Nancy-Jemima Doyle-Hall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ravensworth Terrace Newcastle Upon Tyne Tyne & Wear NE4 6AU |
Director Name | Miss Carol Ann Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsley Place Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Secretary Name | Mrs Angela Thomson |
---|---|
Status | Current |
Appointed | 22 September 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Safety Management Consultant |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Mr Keith Merrin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | North Of England Inst Of Mining & Mech Engineers N Westgate Road Newcastle-Upon-Tyne NE1 1SE |
Director Name | William Hogarth Bell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Director Name | Mr Anthony Reginald Pender |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | North Of England Inst Of Mining & Mech Engineers N Westgate Road Newcastle Upon Tyne Ne1 1ser |
Director Name | Melanie Jane Laws |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77-87 West Road Newcastle Upon Tyne NE15 6PR |
Director Name | Mrs Penelope Jane Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Secretary Name | Peter Douglas Stark |
---|---|
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | North Of England Inst Of Mining & Mech Engineers N Westgate Road Newcastle-Upon-Tyne NE1 1SE |
Director Name | Prof Ross Alexander Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
Secretary Name | Mr Peter Sean O'Hara |
---|---|
Status | Resigned |
Appointed | 11 September 2017(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | North Of England Inst Of Mining & Mech Engineers N Westgate Road Newcastle-Upon-Tyne NE1 1SE |
Secretary Name | Mrs Julie Eastlake |
---|---|
Status | Resigned |
Appointed | 10 February 2020(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | The Common Room Of The Great North Neville Hall Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Registered Address | Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
1 March 2019 | Delivered 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 2019 | Delivered 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 |
9 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
5 July 2023 | Termination of appointment of Penelope Jane Wilkinson as a director on 30 June 2023 (1 page) |
18 April 2023 | Full accounts made up to 30 June 2022 (35 pages) |
18 April 2023 | Director's details changed for Mr Matthew Boyle on 18 April 2023 (2 pages) |
18 April 2023 | Appointment of Mr Paul Kelly as a director on 18 April 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 September 2022 | Appointment of Mrs Angela Thomson as a secretary on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Julie Eastlake as a secretary on 22 September 2022 (1 page) |
7 July 2022 | Full accounts made up to 30 June 2021 (32 pages) |
29 June 2022 | Termination of appointment of Anthony Reginald Pender as a director on 22 June 2022 (1 page) |
22 June 2022 | Termination of appointment of William Hogarth Bell as a director on 11 January 2022 (1 page) |
10 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 June 2021 | Resolutions
|
20 June 2021 | Memorandum and Articles of Association (22 pages) |
30 April 2021 | Full accounts made up to 30 June 2020 (31 pages) |
19 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
14 October 2020 | Appointment of Miss Carol Ann Bell as a director on 3 August 2020 (2 pages) |
14 October 2020 | Appointment of Ms Mercedes Jordan Broadbent as a director on 3 August 2020 (2 pages) |
14 October 2020 | Appointment of Nancy-Jemima Doyle-Hall as a director on 3 August 2020 (2 pages) |
9 September 2020 | Termination of appointment of Ross Alexander Forbes as a director on 9 March 2020 (1 page) |
29 April 2020 | Full accounts made up to 30 June 2019 (29 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
20 February 2020 | Registered 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 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mrs Julie Eastlake as a secretary on 10 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Peter Sean O'hara as a secretary on 10 February 2020 (1 page) |
31 May 2019 | Termination of appointment of Keith Merrin as a director on 31 May 2019 (1 page) |
7 March 2019 | Registration of charge 106095170002, created on 1 March 2019 (41 pages) |
1 March 2019 | Registration of charge 106095170001, created on 1 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (21 pages) |
9 October 2018 | Appointment of Ms Helen Lisa Whitfield as a director on 12 September 2018 (2 pages) |
9 February 2018 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a director on 8 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Matthew Boyle as a director on 8 January 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 November 2017 | Statement of company's objects (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Peter Douglas Stark as a secretary on 8 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Peter Sean O'hara as a secretary on 11 September 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Alison Jane Shaw as a director on 7 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Alison Jane Shaw as a director on 7 June 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ross Alexander Forbes as a director on 16 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ross Alexander Forbes as a director on 16 May 2017 (2 pages) |
11 April 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
11 April 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
24 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Melanie Jane Laws as a director on 8 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Melanie Jane Laws as a director on 8 March 2017 (1 page) |
8 February 2017 | Incorporation (64 pages) |