GENERATOR NORTH EAST LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

GENERATOR NORTH EAST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
GENERATOR NORTH EAST LIMITED was incorporated 25 years ago on 19/11/1998 and has the registered number: 03670235. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GENERATOR NORTH EAST LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CORONATION BUILDINGS 3RD FLOOR
NEWCASTLE UPON TYNE
NE1 3DE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL GRAHAM BESTFORD Feb 1980 British Director 2023-03-28 CURRENT
MR MICHAEL PETER ROSS Secretary 2020-08-05 CURRENT
MR DAVID GORDON CROSS Nov 1950 British Director 2002-09-02 CURRENT
MR DAVID FRANCIS HALEY May 1966 British Director 2019-04-15 CURRENT
MR CHYARO HYLTON Jul 2000 British Director 2022-02-15 CURRENT
MR YAW OWUSU Apr 1983 British Director 2021-12-02 CURRENT
MISS LAURA PARTRIDGE Sep 1980 British Director 2020-09-23 CURRENT
MR MICHAEL PETER ROSS Jul 1982 British Director 2020-09-29 CURRENT
MR STEPHEN SLATER Feb 1968 British Director 2017-12-11 CURRENT
MR KENNY TOAL Jul 1973 Scottish Director 2023-12-08 CURRENT
MR JASON JOHN DONALD LEGGET Mar 1970 British Director 2014-01-29 UNTIL 2020-06-01 RESIGNED
MARTIN JONES Apr 1964 British Director 2001-03-05 UNTIL 2002-01-06 RESIGNED
LAUREN SADLER Jan 1988 British Director 2020-08-13 UNTIL 2023-08-23 RESIGNED
MISS HANNAH MATTERSON Jan 1991 British Director 2020-06-01 UNTIL 2021-09-16 RESIGNED
MR JAMES EDWARD MAWDSLEY Jul 1966 British Director 2008-06-09 UNTIL 2020-06-01 RESIGNED
MS REBECCA CERIOWEN ELISABETH OWEN Feb 1978 British Director 2003-09-01 UNTIL 2004-09-14 RESIGNED
MR RICHARD JOHN OWEN Feb 1977 British Director 2003-09-01 UNTIL 2004-05-15 RESIGNED
TIM POOLAN Aug 1961 British Director 1999-03-04 UNTIL 2002-09-02 RESIGNED
MRS KAREN TAWS Nov 1971 British Director 2017-06-15 UNTIL 2018-02-28 RESIGNED
PROFESSOR ROY SANDBACH May 1954 British Director 2016-03-24 UNTIL 2020-08-05 RESIGNED
RAY LAIDLAW May 1948 British Director 2000-05-04 UNTIL 2001-02-19 RESIGNED
CATHERINE JOHNS May 1971 British Director 2016-10-20 UNTIL 2020-11-01 RESIGNED
MRS KARI OWERS Aug 1973 British Director 2015-12-10 UNTIL 2020-07-15 RESIGNED
MS. JOSEPHINE ANNE THORNTON Aug 1977 British Director 2008-09-26 UNTIL 2017-02-21 RESIGNED
EDWIN BUICK Aug 1959 British Secretary 1999-04-07 UNTIL 2001-03-05 RESIGNED
SUSAN CLAIRE WILKINSON May 1957 British Secretary 1998-11-19 UNTIL 1999-04-07 RESIGNED
SIMON BROOKS Feb 1960 British Secretary 2002-01-07 UNTIL 2008-06-01 RESIGNED
MARTIN JONES Apr 1964 British Secretary 2001-03-05 UNTIL 2002-01-06 RESIGNED
COUNCILLOR MARK WILLIAMSON Sep 1978 British Director 2000-05-04 UNTIL 2001-08-06 RESIGNED
STEVE HAMILTON BAKER Jun 1968 British Director 2001-03-05 UNTIL 2002-01-06 RESIGNED
PETER ROBERT FERRY Jan 1954 British Director 1998-11-19 UNTIL 2002-09-02 RESIGNED
MISS CLAIRE LOUISE DUPREE Jun 1980 British Director 2008-06-27 UNTIL 2013-02-13 RESIGNED
MR DAVID GORDON CROSS Nov 1950 British Director 1998-11-19 UNTIL 2000-05-04 RESIGNED
LEE CONLON Feb 1962 British Director 2001-03-05 UNTIL 2001-08-06 RESIGNED
EDWIN BUICK Aug 1959 British Director 1998-11-19 UNTIL 2004-09-14 RESIGNED
PHILIP BROWNE Mar 1972 British Director 2000-05-04 UNTIL 2001-08-20 RESIGNED
SIMON BROOKS Feb 1960 British Director 2002-01-07 UNTIL 2008-06-01 RESIGNED
MR THOMAS IAN HESLOP Aug 1938 British Director 1998-11-19 UNTIL 2000-05-04 RESIGNED
MR STUART JAMES BIRKETT Jul 1964 British Director 2017-09-21 UNTIL 2021-02-01 RESIGNED
MR DAMIAN PAUL BAETENS Jul 1970 British Director 2010-03-01 UNTIL 2012-12-31 RESIGNED
ADRIAN NEIL HOOPER Jul 1961 British Director 1998-11-19 UNTIL 2000-05-04 RESIGNED
TERENCE PATRICK HOLLINGWORTH Jun 1958 British Director 2003-09-01 UNTIL 2008-06-25 RESIGNED
MRS STACY GILLIAN HALL Feb 1968 British Director 2010-10-01 UNTIL 2015-12-10 RESIGNED
JOANNE MARIE JEFFELS Nov 1966 British Director 1999-03-04 UNTIL 2001-12-03 RESIGNED
MS MELANIE SHEE May 1965 English Director 2010-03-01 UNTIL 2013-10-09 RESIGNED
MR NEIL STEPHENSON Jan 1972 British Director 2016-10-20 UNTIL 2020-01-31 RESIGNED
MS. SUZANNE GOULDING Jul 1970 British Director 2008-06-24 UNTIL 2009-11-01 RESIGNED
MR GRAHAM SIMON THROWER Dec 1966 British Director 2008-06-27 UNTIL 2015-07-22 RESIGNED
MR ANTONY RONALD WADSWORTH Oct 1956 British Director 2008-06-24 UNTIL 2017-03-16 RESIGNED
MR ROBERT WHITE Sep 1940 British Director 2008-06-27 UNTIL 2013-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Hannah Matterson 2020-06-01 - 2021-05-17 1/1991 Newcastle Upon Tyne   Significant influence or control
Mr James Edward Mawdsley 2016-04-06 - 2020-06-01 7/1966 Newcastle Upon Tyne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE GATESHEAD INITIATIVE LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
NATIONAL ENTERPRISE NETWORK MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
OUSEBURN TRUST NEWCASTLE UPON TYNE ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
VISIT NORTHUMBERLAND LTD MORPETH UNITED KINGDOM Active TOTAL EXEMPTION FULL 79901 - Activities of tourist guides
MDA MPR LIMITED Dissolved... 74100 - specialised design activities
WOODHORN CHARITABLE TRUST ASHINGTON UNITED KINGDOM Active GROUP 91020 - Museums activities
TRANSMIT ENTERPRISE COMMUNITY INTEREST COMPANY GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
REMEMBER MEDIA LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
TRANSMIT START-UPS LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GENERIC A.I. APPLICATIONS LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
NGI SOLUTIONS LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MUSIC BUSINESS TRAINING LIMITED NEW BARNET Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MUSIC NETWORK UK LTD. NEWCASTLE UPON TYNE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BIRKETT CONSULTING LIMITED BERWICK UPON TWEED UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
START UP DIRECT LIMITED GATESHEAD UNITED KINGDOM Dissolved... DORMANT 64929 - Other credit granting n.e.c.
SMB HOMES LTD GATESHEAD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE TWEEDDALE PRESS LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers
JOHNSTON (FALKIRK) LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers
SCOTTISH PROVINCIAL PRESS LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers

Free Reports Available

Report Date Filed Date of Report Assets
Generator North East Limited - Filleted accounts 2023-12-22 31-03-2023 £136,327 Cash £151,105 equity
Generator North East Limited - Filleted accounts 2023-03-02 31-03-2022 £216,170 Cash £120,601 equity
Generator North East Limited - Filleted accounts 2021-12-22 31-05-2021 £218,245 Cash £95,949 equity
Generator North East Limited - Filleted accounts 2021-04-23 31-05-2020 £80,825 Cash £46,379 equity
Generator North East Limited - Filleted accounts 2020-02-28 31-05-2019 £35,416 Cash £39,070 equity
Generator North East Limited Filleted accounts for Companies House (small and micro) 2019-03-01 31-05-2018 £172,307 Cash £113,461 equity
Generator North East Limited - Accounts to registrar - small 17.2 2017-10-06 31-05-2017 £23,539 Cash £49,420 equity
Abbreviated Company Accounts - GENERATOR NORTH EAST LIMITED 2017-02-02 31-05-2016 £81,693 Cash £41,927 equity
Abbreviated Company Accounts - GENERATOR NORTH EAST LIMITED 2015-10-01 31-05-2015 £121,966 Cash £27,574 equity
Abbreviated Company Accounts - GENERATOR NORTH EAST LIMITED 2014-12-02 31-05-2014 £24,481 Cash £28,801 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUTECHNYX LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
ALTERNATIVE DISPUTE RESOLUTION SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 69102 - Solicitors
LAMBERT MERSON CONSULTING LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SHAW & COMPANY SOLICITORS LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 69102 - Solicitors
MEDICINE STOP LIMITED NEWCASTLE UPON TYNE Active DORMANT 47730 - Dispensing chemist in specialised stores
TEA CHEST TRADING LTD NEWCASTLE UPON TYNE ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
OCEAN BLUE RECRUITMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
INTERVAL RECORDS LIMITED NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
GOLDWATERS LAW LLP NEWCASTLE UPON TYNE Active DORMANT None Supplied