NORTHGATE PLC
DARLINGTON GOODE DURRANT PLC

Hellopages » County Durham » Darlington » DL1 4PZ

Company number 00053171
Status Active
Incorporation Date 2 July 1897
Company Type Public Limited Company
Address NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017; Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017; Appointment of Miss Katie Wood as a secretary on 1 December 2016. The most likely internet sites of NORTHGATE PLC are www.northgate.co.uk, and www.northgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and three months. Northgate Plc is a Public Limited Company. The company registration number is 00053171. Northgate Plc has been working since 02 July 1897. The present status of the company is Active. The registered address of Northgate Plc is Northgate Centre Lingfield Way Darlington England Dl1 4pz. . WOOD, Katie is a Secretary of the company. ALLNER, Andrew James is a Director of the company. BRADSHAW, Kevin Michael is a Director of the company. CASEBERRY, Gillian is a Director of the company. GALLAGHER, Patrick James is a Director of the company. MILES, Claire is a Director of the company. PAGE, Andrew is a Director of the company. SPENCER, William is a Director of the company. Secretary HENDERSON, David has been resigned. Director ASTRAND, Jan Gunnar has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BAUGHAN, Michael Christopher has been resigned. Director BROWN, Thomas Henry Phelps has been resigned. Director CONTRERAS, Robert Leonard has been resigned. Director KINGSBURY, Derek John has been resigned. Director MACKENZIE, Robert David has been resigned. Director MOORHOUSE, Philip James has been resigned. Director MUIR, Christopher James Russell has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director NOBLE, Alan Thomas has been resigned. Director ROGERSON, Philip Graham has been resigned. Director SMITH, Stephen John has been resigned. Director SPENCE, Christopher John has been resigned. Director TALLENTIRE, Paul John has been resigned. Director TAYLOR, Alan Robert has been resigned. Director THOMPSON, Dudley Stuart has been resigned. Director WARING, Frank Michael has been resigned. Director WILLIAMS, Ronald has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOOD, Katie
Appointed Date: 01 December 2016

Director
ALLNER, Andrew James
Appointed Date: 26 September 2007
71 years old

Director
BRADSHAW, Kevin Michael
Appointed Date: 11 January 2017
56 years old

Director
CASEBERRY, Gillian
Appointed Date: 10 December 2012
60 years old

Director
GALLAGHER, Patrick James
Appointed Date: 22 February 2016
62 years old

Director
MILES, Claire
Appointed Date: 27 November 2015
53 years old

Director
PAGE, Andrew
Appointed Date: 02 December 2014
67 years old

Director
SPENCER, William
Appointed Date: 01 June 2016
66 years old

Resigned Directors

Secretary
HENDERSON, David
Resigned: 01 December 2016

Director
ASTRAND, Jan Gunnar
Resigned: 17 September 2015
Appointed Date: 13 February 2001
78 years old

Director
BALLINGER, Martin Stanley Andrew
Resigned: 14 November 2006
Appointed Date: 10 November 2004
81 years old

Director
BAUGHAN, Michael Christopher
Resigned: 12 September 2001
83 years old

Director
BROWN, Thomas Henry Phelps
Resigned: 18 September 2014
Appointed Date: 13 April 2005
76 years old

Director
CONTRERAS, Robert Leonard
Resigned: 11 January 2017
Appointed Date: 02 June 2008
63 years old

Director
KINGSBURY, Derek John
Resigned: 29 February 1996
99 years old

Director
MACKENZIE, Robert David
Resigned: 17 September 2015
Appointed Date: 05 February 2010
72 years old

Director
MOORHOUSE, Philip James
Resigned: 31 March 2010
Appointed Date: 01 August 1997
72 years old

Director
MUIR, Christopher James Russell
Resigned: 22 February 2016
Appointed Date: 19 May 2011
49 years old

Director
MURRAY, Gerard Thomas
Resigned: 31 December 2007
Appointed Date: 08 January 2003
62 years old

Director
NOBLE, Alan Thomas
Resigned: 31 March 2010
74 years old

Director
ROGERSON, Philip Graham
Resigned: 31 December 2009
Appointed Date: 05 November 2003
80 years old

Director
SMITH, Stephen John
Resigned: 31 March 2010
Appointed Date: 01 August 1997
68 years old

Director
SPENCE, Christopher John
Resigned: 12 September 2001
88 years old

Director
TALLENTIRE, Paul John
Resigned: 04 June 2010
Appointed Date: 31 October 2008
63 years old

Director
TAYLOR, Alan Robert
Resigned: 29 November 1993
86 years old

Director
THOMPSON, Dudley Stuart
Resigned: 01 February 1998
82 years old

Director
WARING, Frank Michael
Resigned: 11 January 2005
78 years old

Director
WILLIAMS, Ronald
Resigned: 28 September 2005
Appointed Date: 01 March 1996
91 years old

NORTHGATE PLC Events

11 Jan 2017
Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017
11 Jan 2017
Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017
02 Dec 2016
Appointment of Miss Katie Wood as a secretary on 1 December 2016
02 Dec 2016
Termination of appointment of David Henderson as a secretary on 1 December 2016
08 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 240 more events
30 Aug 1994
Ad 28/07/94-23/08/94 £ si [email protected]=4250 £ ic 3228563/3232813

06 Aug 1994
Full group accounts made up to 30 April 1994
26 May 1994
Ad 10/05/94-20/05/94 £ si [email protected]=48000 £ ic 3180563/3228563

12 Apr 1994
Ad 09/03/94-05/04/94 £ si [email protected]=6675 £ ic 3173888/3180563

18 Mar 1994
Ad 25/01/94-17/02/94 £ si [email protected]=28856 £ ic 3145032/3173888

NORTHGATE PLC Charges

12 June 2014
Charge code 0005 3171 0008
Delivered: 20 June 2014
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Norflex house 20 allington way darlington t/no DU244699 and…
29 April 2013
Charge code 0005 3171 0007
Delivered: 3 May 2013
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Lostock lane, lostock, bolton, lancashire t/no LA248971…
28 April 2011
Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Delivered: 9 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties
Description: For details of properties charged, please refer to form…
10 September 2009
Supplemental debenture
Delivered: 28 September 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Debenture
Delivered: 23 July 2009
Status: Satisfied on 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties)
Description: Fix charge all shares and all related distribution rights…
27 October 2004
Composite guarantee and debenture
Delivered: 2 November 2004
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries (Thesecurity Trustee))
Description: F/H property k/a moss bank way astley bridge bolton t/no…
5 April 2004
Composite guarantee and debenture
Delivered: 10 April 2004
Status: Satisfied on 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Moss bank way astley bridge bolton BL1 8NP, rhymney river…
21 August 1908
A registered charge
Delivered: 21 August 1908
Status: Satisfied on 21 January 2005