About

Registered Number: 02525001
Date of Incorporation: 24/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

 

Based in Newcastle Upon Tyne, Northern Electric Share Scheme Trustee Ltd was founded on 24 July 1990, it's status in the Companies House registry is set to "Active". Northern Electric Share Scheme Trustee Ltd has one director listed as Riley, Jennifer Catherine in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Jennifer Catherine 20 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 26 June 2017
CH01 - Change of particulars for director 07 April 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 19 January 2010
AP01 - Appointment of director 07 November 2009
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 14 August 2002
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 25 January 2000
AA - Annual Accounts 13 August 1999
363a - Annual Return 29 July 1999
RESOLUTIONS - N/A 13 July 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
AUD - Auditor's letter of resignation 21 December 1998
225 - Change of Accounting Reference Date 21 December 1998
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
363a - Annual Return 28 July 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363a - Annual Return 03 August 1996
AA - Annual Accounts 10 July 1996
363x - Annual Return 31 July 1995
AA - Annual Accounts 26 July 1995
RESOLUTIONS - N/A 31 March 1995
288 - N/A 23 February 1995
288 - N/A 05 October 1994
AA - Annual Accounts 14 September 1994
363x - Annual Return 07 August 1994
AA - Annual Accounts 07 February 1994
MEM/ARTS - N/A 23 August 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 01 February 1993
288 - N/A 11 November 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 05 February 1992
288 - N/A 12 November 1991
288 - N/A 22 October 1991
363x - Annual Return 05 August 1991
288 - N/A 05 June 1991
MEM/ARTS - N/A 24 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
CERTNM - Change of name certificate 28 September 1990
CERTNM - Change of name certificate 28 September 1990
RESOLUTIONS - N/A 24 September 1990
288 - N/A 22 August 1990
NEWINC - New incorporation documents 24 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.