NORTHERN BEAR PLC
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9SJ

Company number 05780581
Status Active
Incorporation Date 13 April 2006
Company Type Public Limited Company
Address A1 GRAINGER, PRESTWICK PARK PRESTWICK, NEWCASTLE UPON TYNE, NE20 9SJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Graham Roy Jennings on 30 July 2012; Annual return made up to 13 April 2016 no member list Statement of capital on 2016-05-13 GBP 184,197.24 . The most likely internet sites of NORTHERN BEAR PLC are www.northernbear.co.uk, and www.northern-bear.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Wylam Rail Station is 6.2 miles; to Newcastle Rail Station is 6.7 miles; to Dunston Rail Station is 7.3 miles; to Prudhoe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Bear Plc is a Public Limited Company. The company registration number is 05780581. Northern Bear Plc has been working since 13 April 2006. The present status of the company is Active. The registered address of Northern Bear Plc is A1 Grainger Prestwick Park Prestwick Newcastle Upon Tyne Ne20 9sj. . EDGELL, Wendy Ann is a Secretary of the company. GOLD, Howard Barry is a Director of the company. HAYES, Thomas Edward is a Director of the company. JENNINGS, Graham Roy is a Director of the company. MCLEAN, Ian Thomas is a Director of the company. ROBERTS, Steven Mark is a Director of the company. SOULSBY, Keith is a Director of the company. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary FORREST, Graham Stuart Lindsay has been resigned. Secretary HAYES, Thomas Edward has been resigned. Secretary JAY, David has been resigned. Secretary OSBORNE NOMINEES TWO LIMITED has been resigned. Director FORREST, Graham Stuart Lindsay has been resigned. Director GRAY, Steven has been resigned. Director JAY, David has been resigned. Director OSBOURNE NOMINEES ONE LIMITED has been resigned. Director PITHER, Johnathon Peter has been resigned. Director SOULSBY, Keith has been resigned. Director STANLEY, Roy Robert Edward has been resigned. Director YEOMAN, Marcus has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EDGELL, Wendy Ann
Appointed Date: 26 October 2011

Director
GOLD, Howard Barry
Appointed Date: 16 January 2007
81 years old

Director
HAYES, Thomas Edward
Appointed Date: 13 February 2014
49 years old

Director
JENNINGS, Graham Roy
Appointed Date: 08 April 2008
69 years old

Director
MCLEAN, Ian Thomas
Appointed Date: 14 November 2008
72 years old

Director
ROBERTS, Steven Mark
Appointed Date: 08 November 2006
59 years old

Director
SOULSBY, Keith
Appointed Date: 02 April 2012
69 years old

Resigned Directors

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 11 October 2011
Appointed Date: 04 May 2011

Secretary
FORREST, Graham Stuart Lindsay
Resigned: 14 May 2007
Appointed Date: 13 April 2006

Secretary
HAYES, Thomas Edward
Resigned: 04 May 2011
Appointed Date: 29 October 2009

Secretary
JAY, David
Resigned: 02 December 2009
Appointed Date: 14 May 2007

Secretary
OSBORNE NOMINEES TWO LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
FORREST, Graham Stuart Lindsay
Resigned: 11 October 2011
Appointed Date: 13 April 2006
63 years old

Director
GRAY, Steven
Resigned: 07 February 2013
Appointed Date: 19 April 2007
69 years old

Director
JAY, David
Resigned: 29 January 2010
Appointed Date: 11 May 2007
72 years old

Director
OSBOURNE NOMINEES ONE LIMITED
Resigned: 13 April 2006
Appointed Date: 13 April 2006

Director
PITHER, Johnathon Peter
Resigned: 21 October 2008
Appointed Date: 13 April 2006
91 years old

Director
SOULSBY, Keith
Resigned: 23 September 2011
Appointed Date: 19 April 2007
69 years old

Director
STANLEY, Roy Robert Edward
Resigned: 11 May 2007
Appointed Date: 08 November 2006
74 years old

Director
YEOMAN, Marcus
Resigned: 30 June 2008
Appointed Date: 08 November 2006
62 years old

NORTHERN BEAR PLC Events

04 Aug 2016
Group of companies' accounts made up to 31 March 2016
05 Jul 2016
Director's details changed for Mr Graham Roy Jennings on 30 July 2012
13 May 2016
Annual return made up to 13 April 2016 no member list
Statement of capital on 2016-05-13
  • GBP 184,197.24

13 May 2016
Director's details changed for Mr Keith Soulsby on 13 April 2016
13 May 2016
Director's details changed for Mr Steven Mark Roberts on 13 April 2016
...
... and 123 more events
19 Jun 2006
Secretary resigned
19 Jun 2006
Director resigned
05 Jun 2006
New secretary appointed;new director appointed
05 Jun 2006
New director appointed
13 Apr 2006
Incorporation

NORTHERN BEAR PLC Charges

1 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Debenture
Delivered: 3 January 2007
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…