UKBizDB.co.uk

NORTHERN BEAR PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Bear Plc. The company was founded 18 years ago and was given the registration number 05780581. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHERN BEAR PLC
Company Number:05780581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, England, NE20 9SJ

Secretary26 October 2011Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director13 September 2023Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director18 January 2024Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, England, NE20 9SJ

Director13 February 2014Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director11 November 2021Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director18 January 2024Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director11 November 2021Active
Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT

Secretary04 May 2011Active
65 Appletree Gardnes, Walkerville, NE6 4PB

Secretary13 April 2006Active
Chirmarn Limited, Newburn Bridge Road, Blaydon, NE21 4NT

Secretary29 October 2009Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary14 May 2007Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary13 April 2006Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director06 March 2020Active
66 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director13 April 2006Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director16 January 2007Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director19 April 2007Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director04 January 2021Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director11 May 2007Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, England, NE20 9SJ

Director08 April 2008Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, England, NE20 9SJ

Director14 November 2008Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Director13 April 2006Active
5a Selwyn Gardens, Cambridge, CB3 9AX

Director13 April 2006Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director08 November 2006Active
A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

Director02 April 2012Active
3, Laurel Court, Pelaw, Chester Le Street, DH2 2LY

Director19 April 2007Active
7 Westfield Avenue, Gosforth, Newcastle Upon Tyne, NE3 4YH

Director08 November 2006Active
Pondhayes Dairy, Dinnington, TA17 8SU

Director08 November 2006Active

People with Significant Control

Cedarvale Holdings Ltd
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:10, Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-30Resolution

Resolution.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-04-21Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Mortgage

Mortgage charge part release with charge number.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-23Address

Move registers to sail company with new address.

Download
2021-08-23Address

Change sail address company with new address.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.