About

Registered Number: 01518014
Date of Incorporation: 18/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: LEGAL AND CORPORATE SERVICES, Civic Centre Regent Street Gateshead, Tyne & Wear, NE8 1HH

 

Based in Tyne & Wear, Northern I.T. Research Ltd was founded on 18 September 1980, it's status is listed as "Active". Northern I.T. Research Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Benjamin, Dr 27 June 2018 - 1
FOY, Mary Kelly, Councillor 01 September 2014 - 1
BARDEN, Laing, Professor N/A 03 December 1992 1
BURGESS, Rodney Stephen, Prof 01 July 1994 01 September 2000 1
ELSOM COOK, Mark Thomas, Professor 01 August 2000 01 August 2005 1
GRAHAM, Malcolm, Councillor 26 May 2009 02 September 2014 1
HATTAM, Ruth Anne Elizabeth 19 December 2017 27 June 2018 1
HOPSON, Graham Duncan 06 September 2007 26 November 2013 1
RUSSELL, Lawford John N/A 23 July 1998 1
VARDY, Henry N/A 31 October 1991 1
WATSON, Alexander Bruce 11 December 2014 19 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 16 July 2019
PSC02 - N/A 16 July 2019
CH03 - Change of particulars for secretary 11 April 2019
PSC02 - N/A 26 March 2019
PSC07 - N/A 20 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
PSC02 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
PSC09 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
CS01 - N/A 01 August 2017
PSC08 - N/A 26 July 2017
PSC09 - N/A 26 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 01 December 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 15 December 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 29 August 2000
MEM/ARTS - N/A 01 March 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 24 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 19 July 1995
287 - Change in situation or address of Registered Office 30 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 22 August 1994
288 - N/A 15 July 1994
287 - Change in situation or address of Registered Office 16 May 1994
AA - Annual Accounts 27 January 1994
288 - N/A 05 January 1994
288 - N/A 25 October 1993
363s - Annual Return 01 September 1993
288 - N/A 22 December 1992
AA - Annual Accounts 15 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 28 November 1991
288 - N/A 13 November 1991
MEM/ARTS - N/A 24 September 1991
363b - Annual Return 12 September 1991
288 - N/A 19 June 1991
288 - N/A 25 April 1991
288 - N/A 26 February 1991
363a - Annual Return 09 February 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
288 - N/A 24 January 1991
CERTNM - Change of name certificate 08 January 1991
CERTNM - Change of name certificate 08 January 1991
AUD - Auditor's letter of resignation 02 January 1991
AA - Annual Accounts 02 January 1991
288 - N/A 18 June 1990
287 - Change in situation or address of Registered Office 18 June 1990
288 - N/A 12 January 1990
287 - Change in situation or address of Registered Office 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
MEM/ARTS - N/A 10 January 1990
CERTNM - Change of name certificate 08 January 1990
CERTNM - Change of name certificate 08 January 1990
RESOLUTIONS - N/A 20 November 1989
MEM/ARTS - N/A 20 November 1989
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
288 - N/A 02 August 1989
288 - N/A 16 February 1989
288 - N/A 20 January 1989
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
288 - N/A 09 August 1988
288 - N/A 01 August 1988
363 - Annual Return 07 January 1988
288 - N/A 23 December 1987
287 - Change in situation or address of Registered Office 22 December 1987
MEM/ARTS - N/A 27 October 1987
RESOLUTIONS - N/A 30 September 1987
AA - Annual Accounts 11 September 1987
288 - N/A 27 August 1987
288 - N/A 24 July 1987
288 - N/A 01 April 1987
288 - N/A 19 February 1987
288 - N/A 21 November 1986
288 - N/A 21 November 1986
AA - Annual Accounts 10 September 1986
363 - Annual Return 17 July 1986
288 - N/A 22 May 1986
288 - N/A 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 1986 Fully Satisfied

N/A

Legal charge 14 January 1986 Fully Satisfied

N/A

Charge 14 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.