Company NameThe High Tide Foundation
Company StatusActive
Company Number08082272
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Edward Easby
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameMr Michael Shakesheff
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director, Casper Shipping Ltd
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameMrs Kirsten Donkin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleHead Of Pr, Marketing And Communications
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameMrs Paula McMahon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCmgr Fcmi Ceng Fice Fwes
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameMr Neil Parker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameKevin Shakesheff
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland Business Centre Cleveland Business Centr
Watson Street
Middlesbrough
Cleveland
TS1 2RQ
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPlenary House Plenary Bv House
Queens Square
Middlesbrough
Cleveland
TS2 1PA
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameNeil Appleby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Aspen Close
Middlestone Moor
Spennymoor
Co Durham
DL16 7YQ
Director NameDavid MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 04 January 2022)
RoleOperations Superintendent Oil And Gas
Country of ResidenceUnited Kingdom
Correspondence Address7 Foxgloves
Coulby Newham
Middlesbrough
TS8 0XA
Secretary NameKaren Margaret Wilkinson-Bell
NationalityBritish
StatusResigned
Appointed11 February 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressCleveland Business Centre Cleveland Business Centr
Watson Street
Middlesbrough
Cleveland
TS1 2RQ
Secretary NameAlison Smiles
StatusResigned
Appointed10 December 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 2019)
RoleCompany Director
Correspondence AddressPd Ports 17-27 Queens Square
Middlesbrough
Cleveland
TS2 1AH
Director NameMr Paul Robert Gibson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressPlenary House Plenary Bv House
Queens Square
Middlesbrough
Cleveland
TS2 1PA
Director NameMs Joanna Bailey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2023)
RoleExecutive Principle
Country of ResidenceEngland
Correspondence AddressVictoria Building Victoria Road
Middlesbrough
TS1 3AP
Director NameMr Peter James Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlenary House Plenary Bv House
Queens Square
Middlesbrough
Cleveland
TS2 1PA

Location

Registered AddressVictoria Building
Victoria Road
Middlesbrough
TS1 3AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£70,424
Net Worth£57,399
Cash£81,837
Current Liabilities£1,506

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

23 October 2023Amended total exemption full accounts made up to 31 December 2022 (17 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Jeremy Mark Hopkinson as a director on 18 January 2023 (1 page)
19 January 2023Termination of appointment of Joanna Bailey as a director on 18 January 2023 (1 page)
8 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
23 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
4 January 2022Termination of appointment of David Macdonald as a director on 4 January 2022 (1 page)
4 January 2022Appointment of Mr Neil Parker as a director on 20 September 2021 (2 pages)
4 January 2022Registered office address changed from Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA England to Victoria Building Victoria Road Middlesbrough TS1 3AP on 4 January 2022 (1 page)
7 December 2021Appointment of Mrs Paula Mcmahon as a director on 20 September 2021 (2 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
25 June 2021Termination of appointment of Paul Robert Gibson as a director on 10 June 2021 (1 page)
25 June 2021Termination of appointment of Peter James Wilson as a director on 10 June 2021 (1 page)
25 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 October 2019Notification of Pd Ports Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2019Notification of Casper Shipping Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 May 2019Register inspection address has been changed from C/O C/O Casper Shipping Cleveland Business Centre Cleveland Business Centre Watson Street Middlesbrough Cleveland TS1 2RQ England to Plenary Bv House Queens Square Middlesbrough TS1 2PA (1 page)
30 May 2019Register inspection address has been changed from Plenary Bv House Queens Square Middlesbrough TS1 2PA England to Plenary Bv House Queens Square Middlesbrough TS1 2PA (1 page)
29 May 2019Cessation of Mark Edward Easby as a person with significant control on 8 May 2019 (1 page)
29 May 2019Termination of appointment of Alison Smiles as a secretary on 8 May 2019 (1 page)
29 May 2019Register(s) moved to registered office address Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA (1 page)
8 January 2019Appointment of Mrs Kirsten Donkin as a director on 1 January 2019 (2 pages)
7 January 2019Notification of Mark Edward Easby as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Cessation of David John Robinson as a person with significant control on 1 January 2019 (1 page)
7 January 2019Director's details changed for Mark Edward Easby on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of David John Robinson as a director on 1 January 2019 (1 page)
30 October 2018Registered office address changed from The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB to Plenary House Plenary Bv House Queens Square Middlesbrough Cleveland TS2 1PA on 30 October 2018 (1 page)
18 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 November 2017Appointment of Mr Peter James Wilson as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Peter James Wilson as a director on 1 November 2017 (2 pages)
23 October 2017Appointment of Mr Paul Robert Gibson as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Ms Joanna Bailey as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Ms Joanna Bailey as a director on 10 October 2017 (2 pages)
23 October 2017Termination of appointment of Neil Appleby as a director on 10 October 2017 (1 page)
23 October 2017Appointment of Mr Paul Robert Gibson as a director on 10 October 2017 (2 pages)
23 October 2017Termination of appointment of Neil Appleby as a director on 10 October 2017 (1 page)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 December 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
6 December 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 October 2016Total exemption full accounts made up to 31 May 2016 (14 pages)
20 October 2016Total exemption full accounts made up to 31 May 2016 (14 pages)
7 July 2016Annual return made up to 24 May 2016 no member list (7 pages)
7 July 2016Annual return made up to 24 May 2016 no member list (7 pages)
1 April 2016Appointment of Mr Michael Shakesheff as a director (2 pages)
1 April 2016Appointment of Mr Michael Shakesheff as a director (2 pages)
31 March 2016Appointment of Mr Michael Shakesheff as a director on 7 March 2016 (2 pages)
31 March 2016Appointment of Mr Michael Shakesheff as a director on 7 March 2016 (2 pages)
29 March 2016Termination of appointment of Kevin Shakesheff as a director on 7 March 2016 (1 page)
29 March 2016Termination of appointment of Kevin Shakesheff as a director on 7 March 2016 (1 page)
15 December 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
6 August 2015Annual return made up to 24 May 2015 no member list (9 pages)
6 August 2015Annual return made up to 24 May 2015 no member list (9 pages)
12 March 2015Registered office address changed from C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH to The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from C/O Pd Ports 17-27 Queens Square Middlesbrough Cleveland TS2 1AH to The High Tide Foundation Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB on 12 March 2015 (2 pages)
11 March 2015Termination of appointment of Karen Margaret Wilkinson-Bell as a secretary on 10 December 2014 (2 pages)
11 March 2015Appointment of Alison Smiles as a secretary on 10 December 2014 (3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
11 March 2015Termination of appointment of Karen Margaret Wilkinson-Bell as a secretary on 10 December 2014 (2 pages)
11 March 2015Appointment of Alison Smiles as a secretary on 10 December 2014 (3 pages)
22 July 2014Appointment of Mark Edward Easby as a director on 14 July 2014 (3 pages)
22 July 2014Appointment of Mark Edward Easby as a director on 14 July 2014 (3 pages)
9 June 2014Register(s) moved to registered inspection location (1 page)
9 June 2014Register(s) moved to registered inspection location (1 page)
9 June 2014Annual return made up to 24 May 2014 no member list (8 pages)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Annual return made up to 24 May 2014 no member list (8 pages)
6 June 2014Director's details changed for Kevin Shakesheff on 19 May 2014 (2 pages)
6 June 2014Secretary's details changed for Karen Margaret Wilkinson-Bell on 19 May 2014 (1 page)
6 June 2014Secretary's details changed for Karen Margaret Wilkinson-Bell on 19 May 2014 (1 page)
6 June 2014Director's details changed for Kevin Shakesheff on 19 May 2014 (2 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
19 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
19 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
13 March 2013Appointment of Neil Appleby as a director (4 pages)
13 March 2013Appointment of David Macdonald as a director (3 pages)
13 March 2013Appointment of David Macdonald as a director (3 pages)
13 March 2013Appointment of Neil Appleby as a director (4 pages)
22 February 2013Appointment of Karen Margaret Wilkinson-Bell as a secretary (3 pages)
22 February 2013Appointment of Karen Margaret Wilkinson-Bell as a secretary (3 pages)
24 May 2012Incorporation (38 pages)
24 May 2012Incorporation (38 pages)