Company NameNorth East Growth Company Limited
Company StatusActive
Company Number11323742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2018(5 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Golightly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(same day as company formation)
RoleHead Of Paid Service
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Of Tyne Combined Authority, Floor 1 The Lume
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ
Director NameMrs Janice Gillespie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Of Tyne Combined Authority Quadrant, Silverl
Cobalt Business Park
Newcastle Upon Tyne
NE27 0BY
Director NameMr John Richard Softly
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleLocal Authority Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Secretary NameMr John Richard Softly
StatusCurrent
Appointed06 August 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Director NameDr Henry Peter William Kippin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Of Tyne Combined Authority, Quadrant West 2
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QQ
Director NameMr Charles Peter Judge
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleMonitoring Officer
Country of ResidenceEngland
Correspondence AddressNorth East Combined Authority Second Floor
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Patrick Martin Melia
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleChief Executive At North Tyneside Council
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Combined Authority Second Floor
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Paul Vernon Woods
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Combined Authority Second Floor
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameMr Charles Peter Judge
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressNorth East Combined Authority Second Floor
1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Paul Frank Hanson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 08 June 2021)
RoleHead Of Paid Service
Country of ResidenceEngland
Correspondence Address3rd Floor Quadrant West 2 Quicksilver Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QQ

Location

Registered AddressNorth Of Tyne Combined Authority, Floor 1 The Lumen, St James Boulevard
Newcastle Helix
Newcastle Upon Tyne
NE4 5BZ

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Filing History

13 August 2020Registered office address changed from North East Combined Authority Second Floor 1 st. James Gate Newcastle upon Tyne NE1 4AD England to North of Tyne Combined Authority, Second Floor 1 st. James Gate Newcastle upon Tyne NE1 4AD on 13 August 2020 (1 page)
11 August 2020Appointment of Mrs Janice Gillespie as a director on 6 August 2020 (2 pages)
11 August 2020Termination of appointment of Paul Vernon Woods as a director on 1 April 2020 (1 page)
11 August 2020Appointment of Mr John Richard Softly as a secretary on 6 August 2020 (2 pages)
11 August 2020Appointment of Mr John Richard Softly as a director on 6 August 2020 (2 pages)
11 August 2020Termination of appointment of Patrick Martin Melia as a director on 1 April 2020 (1 page)
11 August 2020Appointment of Mr Paul Frank Hanson as a director on 6 August 2020 (2 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Termination of appointment of Charles Peter Judge as a director on 1 April 2019 (1 page)
3 May 2019Termination of appointment of Charles Peter Judge as a secretary on 1 April 2019 (1 page)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 January 2019Registered office address changed from North East Combined Authority Quadrant Cobalt Business Park North Tyneside NE27 0BY United Kingdom to North East Combined Authority Second Floor 1 st. James Gate Newcastle upon Tyne NE1 4AD on 24 January 2019 (1 page)
4 June 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
23 April 2018Incorporation (31 pages)