Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST FINANCE (HOLDCO) LIMITED
Company Information for

NORTH EAST FINANCE (HOLDCO) LIMITED

THIRD FLOOR, BALTIMORE HOUSE, ABBOTS HILL, GATESHEAD, NE8 3DF,
Company Registration Number
07000577
Private Limited Company
Active

Company Overview

About North East Finance (holdco) Ltd
NORTH EAST FINANCE (HOLDCO) LIMITED was founded on 2009-08-25 and has its registered office in Gateshead. The organisation's status is listed as "Active". North East Finance (holdco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH EAST FINANCE (HOLDCO) LIMITED
 
Legal Registered Office
THIRD FLOOR, BALTIMORE HOUSE
ABBOTS HILL
GATESHEAD
NE8 3DF
Other companies in NE1
 
Filing Information
Company Number 07000577
Company ID Number 07000577
Date formed 2009-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST FINANCE (HOLDCO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST FINANCE (HOLDCO) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GORDON SMITH
Company Secretary 2012-05-09
WILLIAM TANINHILL BLAIR
Director 2018-01-01
JASON LEE HOBBS
Director 2009-12-15
ANDREW DARBY MITCHELL
Director 2009-11-13
HELEN RACHELLE SINCLAIR
Director 2018-01-01
MICHAEL JOHN STEPHENSON
Director 2009-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GEORGE ORLANDO BRIDGEMAN
Director 2009-11-13 2018-06-30
CHRISTOPHER JOHN LENDRUM
Director 2009-11-13 2018-06-30
CHRISTOPHER SCOTT THOMPSON
Director 2009-12-01 2013-12-02
COLIN THOMPSON HEWITT
Company Secretary 2009-11-13 2012-05-09
EVERSECRETARY LIMITED
Company Secretary 2009-08-25 2009-11-13
CHARLES PETER JUDGE
Director 2009-08-25 2009-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM TANINHILL BLAIR UB PHARMA LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2015-03-27
WILLIAM TANINHILL BLAIR H V S ADVISERS LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active
JASON LEE HOBBS THE NORTH EAST FUND LIMITED Director 2018-03-23 CURRENT 2016-10-24 Active
JASON LEE HOBBS NORTH EAST FINANCE (SUBCO) LIMITED Director 2009-12-14 CURRENT 2009-10-13 Active
ANDREW DARBY MITCHELL JO-Y-JO LIMITED Director 2018-06-20 CURRENT 1967-11-03 Active
ANDREW DARBY MITCHELL THE NORTH EAST FUND LIMITED Director 2018-03-23 CURRENT 2016-10-24 Active
ANDREW DARBY MITCHELL PROSTATE CANCER UK Director 2016-03-01 CURRENT 1991-10-14 Active
ANDREW DARBY MITCHELL NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY Director 2014-02-20 CURRENT 2014-02-20 Active
ANDREW DARBY MITCHELL NORTH EAST FINANCE (SUBCO) LIMITED Director 2009-12-14 CURRENT 2009-10-13 Active
ANDREW DARBY MITCHELL DOHERTY IT SOLUTIONS LTD Director 2006-01-01 CURRENT 1992-01-16 Active
HELEN RACHELLE SINCLAIR 16 DENNINGTON PARK ROAD LIMITED Director 2015-01-04 CURRENT 2000-12-13 Active
HELEN RACHELLE SINCLAIR 39 HOMER STREET MANAGEMENT LIMITED Director 2013-10-01 CURRENT 2007-02-14 Active
HELEN RACHELLE SINCLAIR OCTOPUS ECLIPSE VCT 3 PLC Director 2011-10-17 CURRENT 2005-06-22 Dissolved 2014-04-23
HELEN RACHELLE SINCLAIR HEMSTALL ROAD RESIDENTS CO LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
HELEN RACHELLE SINCLAIR DOWNING INCOME VCT 4 PLC Director 2010-08-01 CURRENT 2004-09-07 Dissolved 2015-04-07
HELEN RACHELLE SINCLAIR ROCKWOOD STRATEGIC PLC Director 2009-12-17 CURRENT 1999-07-26 Active
HELEN RACHELLE SINCLAIR MOBEUS INCOME & GROWTH 4 VCT PLC Director 2003-02-01 CURRENT 1999-01-29 Active
HELEN RACHELLE SINCLAIR THE INCOME & GROWTH VCT PLC Director 2003-01-29 CURRENT 2000-09-06 Active
MICHAEL JOHN STEPHENSON BMC INNOVATIONS LTD Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2017-05-02
MICHAEL JOHN STEPHENSON BMC INTERNET LTD Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2016-09-06
MICHAEL JOHN STEPHENSON BMC SUPPLIES LTD Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2016-09-06
MICHAEL JOHN STEPHENSON HELENA PROPERTIES LIMITED Director 1998-05-06 CURRENT 1998-05-06 Active
MICHAEL JOHN STEPHENSON UK BIOSCIENCES LIMITED Director 1997-11-18 CURRENT 1997-10-28 Active
MICHAEL JOHN STEPHENSON HELENA BIOSCIENCES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
MICHAEL JOHN STEPHENSON MANCHESTER COMPARATIVE REAGENTS LIMITED Director 1996-10-14 CURRENT 1985-03-11 Active
MICHAEL JOHN STEPHENSON HELENA HAEMOSTASIS SERVICES LIMITED Director 1996-09-10 CURRENT 1996-09-10 Active
MICHAEL JOHN STEPHENSON HELENA SERVICES LIMITED Director 1996-06-28 CURRENT 1996-06-28 Active
MICHAEL JOHN STEPHENSON IGI MANAGEMENT SERVICES LIMITED Director 1996-06-28 CURRENT 1996-06-28 Active
MICHAEL JOHN STEPHENSON HELENA HAEMOSTASIS SYSTEMS LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active
MICHAEL JOHN STEPHENSON HELENA BIOSCIENCES EUROPE LIMITED Director 1993-10-06 CURRENT 1993-06-17 Active
MICHAEL JOHN STEPHENSON IMMUNOGEN INTERNATIONAL LIMITED Director 1992-10-27 CURRENT 1975-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-10CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE HOBBS
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM First Floor 33 Grey Street Newcastle upon Tyne NE1 6EE
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-15AP03Appointment of Mr Andrew James Arkless as company secretary on 2019-10-14
2019-10-15TM02Termination of appointment of Alastair Gordon Smith on 2019-10-14
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED SIR DAVID ROBERT MACGOWAN CHAPMAN
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STEPHENSON
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENDRUM
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGEMAN
2018-01-25AP01DIRECTOR APPOINTED MR WILLIAM TANINHILL BLAIR
2018-01-25AP01DIRECTOR APPOINTED MS HELEN RACHELLE SINCLAIR
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-11AR0125/08/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2013-09-19AR0125/08/13 ANNUAL RETURN FULL LIST
2013-09-19AD04Register(s) moved to registered office address
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-24AR0125/08/12 ANNUAL RETURN FULL LIST
2012-09-24AP03Appointment of Mr Alastair Gordon Smith as company secretary
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN HEWITT
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-10RES01ADOPT ARTICLES 30/09/2011
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-13AR0125/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 01/12/2009
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 25/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE ORLANDO BRIDGEMAN / 25/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEPHENSON / 25/08/2010
2010-09-22AR0125/08/10 FULL LIST
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-22AD02SAIL ADDRESS CREATED
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARBY MITCHELL / 25/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LENDRUM / 25/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE HOBBS / 25/08/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN HEWITT / 13/11/2009
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LENDRUM
2009-12-29AP01DIRECTOR APPOINTED MARK BRIDGEMAN
2009-12-23AP01DIRECTOR APPOINTED CHRIS SCOTT THOMPSON
2009-12-16AP01DIRECTOR APPOINTED MR JASON LEE HOBBS
2009-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-19AP01DIRECTOR APPOINTED ANDREW DARBY MITCHELL
2009-11-19AP03SECRETARY APPOINTED COLIN HEWITT
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2009-11-19AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JUDGE
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2009-11-19AP01DIRECTOR APPOINTED MICHAEL JOHN STEPHENSON
2009-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST FINANCE (HOLDCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST FINANCE (HOLDCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2011-09-20 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-05-12 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-15 Outstanding EUROPEAN INVESTMENT BANK
ASSIGNMENT AGREEMENT 2010-04-14 Outstanding EUROPEAN INVESTMENT BANK
CHARGE OVER BANK ACCOUNT 2010-04-14 Outstanding EUROPEAN INVESTMENT BANK
DEBENTURE 2009-12-07 Outstanding EUROPEAN INVESTMENT BANK
Intangible Assets
Patents
We have not found any records of NORTH EAST FINANCE (HOLDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST FINANCE (HOLDCO) LIMITED
Trademarks
We have not found any records of NORTH EAST FINANCE (HOLDCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST FINANCE (HOLDCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NORTH EAST FINANCE (HOLDCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST FINANCE (HOLDCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST FINANCE (HOLDCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST FINANCE (HOLDCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.