Company NameNorth East Access Limited
Company StatusActive
Company Number03985676
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Previous NameNorth East Access Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Terrence Harvey Foster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleHire Specialist
Country of ResidenceEngland
Correspondence Address9 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GB
Director NameMr Malcolm Hession
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleHire Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnidale
Whickham
Newcastle Upon Tyne
NE16 5TT
Secretary NameMr Terrence Harvey Foster
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleHire Specialist
Country of ResidenceEngland
Correspondence Address9 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GB
Secretary NameJoyce Hession
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address19 Abbots Way
Whickham
Newcastle Upon Tyne
NE16 4DB
Secretary NameMr David Anthony McNicholas
NationalityBritish
StatusResigned
Appointed09 October 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteutntraining.co.uk

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

150k at £1Afi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,014

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

11 June 2004Delivered on: 1 July 2004
Satisfied on: 6 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2004Delivered on: 5 June 2004
Satisfied on: 6 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150,014
(4 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150,014
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,014
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,014
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 150,014
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150,014
(4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150,014
(4 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 150,014
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
5 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Mr David Anthony Mcnicholas on 15 April 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Mr David Anthouny Mcnicholas on 15 April 2010 (1 page)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 November 2008Return made up to 04/05/08; full list of members (4 pages)
21 November 2008Return made up to 04/05/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
16 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 October 2007Director resigned (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Return made up to 04/05/07; no change of members (6 pages)
12 June 2007Return made up to 04/05/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 May 2006Return made up to 04/05/06; full list of members (6 pages)
25 May 2006Return made up to 04/05/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2004Declaration of assistance for shares acquisition (4 pages)
28 July 2004Declaration of assistance for shares acquisition (4 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Secretary resigned (1 page)
20 July 2004Return made up to 04/05/04; full list of members (7 pages)
20 July 2004Return made up to 04/05/04; full list of members (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 04/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 04/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 November 2002Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
5 November 2002Registered office changed on 05/11/02 from: mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
11 July 2002Ad 16/05/01--------- £ si 150014@1=150014 £ ic 2/150016 (2 pages)
11 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Ad 16/05/01--------- £ si 150014@1=150014 £ ic 2/150016 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
6 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
2 March 2001Company name changed north east access services limit ed\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed north east access services limit ed\certificate issued on 02/03/01 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
4 May 2000Incorporation (21 pages)
4 May 2000Incorporation (21 pages)