City North Group Limited NEWCASTLE


City North Group started in year 1993 as Private Limited Company with registration number 02831332. The City North Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Newcastle at Citygate. Postal code: NE1 4JE. Since 7th May 1998 City North Group Limited is no longer carrying the name City North 4 PLC.

At the moment there are 3 directors in the the firm, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

City North Group Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831332
Date of Incorporation Tue, 29th Jun 1993
Industry Development of building projects
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Marie G.

Position: Secretary

Appointed: 17 July 2006

Resigned: 18 December 2008

Michael W.

Position: Secretary

Appointed: 26 January 2006

Resigned: 17 July 2006

Rupert D.

Position: Director

Appointed: 22 April 2005

Resigned: 20 October 2009

Andrew C.

Position: Director

Appointed: 22 April 2005

Resigned: 31 December 2015

Marie G.

Position: Secretary

Appointed: 22 April 2005

Resigned: 26 January 2006

Anthea S.

Position: Director

Appointed: 31 January 2000

Resigned: 30 November 2005

Susan W.

Position: Secretary

Appointed: 06 May 1998

Resigned: 22 April 2005

Kenneth C.

Position: Director

Appointed: 06 May 1998

Resigned: 05 May 2005

John C.

Position: Director

Appointed: 06 May 1998

Resigned: 05 May 2005

Mark H.

Position: Director

Appointed: 06 May 1998

Resigned: 26 April 2002

Simon S.

Position: Director

Appointed: 06 May 1998

Resigned: 05 May 2005

Stephen D.

Position: Director

Appointed: 06 May 1998

Resigned: 05 May 2005

Michael S.

Position: Director

Appointed: 20 October 1993

Resigned: 30 November 2005

Stephen D.

Position: Secretary

Appointed: 20 October 1993

Resigned: 06 May 1998

Susan W.

Position: Director

Appointed: 20 October 1993

Resigned: 21 December 2005

Jonathan S.

Position: Director

Appointed: 20 October 1993

Resigned: 25 October 2002

Ian B.

Position: Director

Appointed: 20 October 1993

Resigned: 24 July 1996

Adam S.

Position: Director

Appointed: 20 October 1993

Resigned: 15 May 2008

Joseph W.

Position: Secretary

Appointed: 14 October 1993

Resigned: 20 October 1993

Martin W.

Position: Director

Appointed: 14 October 1993

Resigned: 20 October 1993

Joseph W.

Position: Director

Appointed: 14 October 1993

Resigned: 20 October 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1993

Resigned: 14 October 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1993

Resigned: 14 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Grainger Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grainger Plc

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company (Listed)
Country registered England & Wales
Place registered Companies House
Registration number 00125575
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

City North 4 PLC May 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements