Newcastle Upon Tyne
Tyne And Wear
NE1 3JE
Director Name | Mr Trevor Terence Harvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(same day as company formation) |
Role | Director, Stelrad Radiator Group Limited |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mr Edmund Alfred Lazarus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(same day as company formation) |
Role | Managing Partner Emk Capital |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Ms Nicola Gail Alexandra Bruce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Portfolio Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mrs Annette BorÉN |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 November 2023(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Dr Katherine Christina Mary Innes Ker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Secretary Name | Computershare Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2021(same day as company formation) |
Correspondence Address | The Pavilions Bridgwater Road Bristol BS13 8AE |
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(same day as company formation) |
Role | Director, Stelrad Radiator Holdings Limited |
Country of Residence | Scotland |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Director Name | Mrs Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
Registered Address | 69-75 Side Newcastle Upon Tyne Tyne And Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
2 November 2021 | Delivered on: 8 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2024 | Appointment of Dr Katherine Christina Mary Innes Ker as a director on 1 February 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Therese Lynn Miller as a director on 31 December 2023 (1 page) |
22 November 2023 | Appointment of Mrs Annette Borén as a director on 22 November 2023 (2 pages) |
22 November 2023 | Termination of appointment of George John Letham as a director on 22 November 2023 (1 page) |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
27 June 2023 | Resolutions
|
8 June 2023 | Group of companies' accounts made up to 31 December 2022 (140 pages) |
18 October 2022 | Confirmation statement made on 11 October 2022 with updates (6 pages) |
20 May 2022 | Resolutions
|
18 May 2022 | Group of companies' accounts made up to 31 December 2021 (123 pages) |
18 May 2022 | Interim accounts made up to 31 January 2022 (8 pages) |
2 March 2022 | Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page) |
27 January 2022 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 January 2022 | Statement of capital on 27 January 2022
|
27 January 2022 | Reduction of iss capital and minute (oc) (2 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
18 November 2021 | Memorandum and Articles of Association (80 pages) |
18 November 2021 | Resolutions
|
8 November 2021 | Registration of charge 136700100001, created on 2 November 2021 (39 pages) |
1 November 2021 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
1 November 2021 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
28 October 2021 | Trading certificate for a public company (1 page) |
27 October 2021 | Appointment of Mrs Therese Lynn Miller as a director on 22 October 2021 (2 pages) |
26 October 2021 | Appointment of Ms Nicola Gail Alexandra Bruce as a director on 22 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr Martin Keith Payne as a director on 22 October 2021 (2 pages) |
15 October 2021 | Trading certificate for a public company (1 page) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
8 October 2021 | Incorporation Statement of capital on 2021-10-08
|