Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSITION TYNEDALE LIMITED
Company Information for

TRANSITION TYNEDALE LIMITED

HEXHAM COMMUNITY CENTRE, GILESGATE, HEXHAM, NORTHUMBERLAND, NE46 3NP,
Company Registration Number
08135495
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Transition Tynedale Ltd
TRANSITION TYNEDALE LIMITED was founded on 2012-07-09 and has its registered office in Hexham. The organisation's status is listed as "Active". Transition Tynedale Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRANSITION TYNEDALE LIMITED
 
Legal Registered Office
HEXHAM COMMUNITY CENTRE
GILESGATE
HEXHAM
NORTHUMBERLAND
NE46 3NP
Other companies in NE46
 
Filing Information
Company Number 08135495
Company ID Number 08135495
Date formed 2012-07-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-06 00:39:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANSITION TYNEDALE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ANTONY TURNER
Company Secretary 2013-12-04
MATILDA ANNE BEVAN
Director 2015-12-02
KATE LOUISE BRAMFITT
Director 2018-03-14
WENDY ELIZABETH BREACH
Director 2018-03-14
STUART PAGE
Director 2015-01-07
MEGAN LOUISE PAYNE
Director 2014-12-02
PATRICK ANTONY TURNER
Director 2014-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LOUISE HICK
Director 2017-02-08 2018-03-14
PHILIP JAMES COULTHARD
Director 2015-12-02 2017-02-08
WENDY ELIZABETH BREACH
Director 2013-07-09 2015-12-02
BARBARA JANE GRUNDEY
Director 2013-12-04 2014-12-01
DAVID GRUNDEY
Director 2013-12-04 2014-12-01
FRANCES DEBORAH REED
Director 2013-12-04 2014-06-17
TIMOTHY JAMES HAKIM
Company Secretary 2012-07-09 2013-12-04
TIMOTHY JAMES HAKIM
Director 2012-07-09 2013-12-04
ROSS MCPHERSON MENZIES
Director 2012-07-09 2013-12-04
GILLIAN SUZANNE ORRELL
Director 2012-07-09 2013-12-04
MEGAN LOUISE PAYNE
Director 2012-07-09 2013-12-04
PATRICK ANTONY TURNER
Director 2012-07-09 2013-07-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM 10 Market Street Hexham NE46 3NU England
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-25APPOINTMENT TERMINATED, DIRECTOR STUART PAGE
2023-03-25APPOINTMENT TERMINATED, DIRECTOR STUART PAGE
2023-02-10DIRECTOR APPOINTED MRS JACQUELYN LOWRI POTTS
2023-02-10DIRECTOR APPOINTED MS JAN ASHDOWN
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ARIANE EMILY ANN BATY
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-12CC04Statement of company's objects
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES13Resolutions passed:
  • Re-company business 24/02/2022
  • ALTER ARTICLES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-23RES01ADOPT ARTICLES 23/03/21
2020-12-11CH01Director's details changed for Ms Cynthia Jane Brantom on 2020-12-09
2020-12-11AP01DIRECTOR APPOINTED MS CYNTHIA JANE BRANTOM
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN LOUISE PAYNE
2020-10-19AP01DIRECTOR APPOINTED MRS MEGAN LOUISE PAYNE
2020-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA ANNE BEVAN
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SUZANNE ORRELL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Bridge House Hexham Northumberland NE46 3DE
2020-02-09AP03Appointment of Mr Stuart Page as company secretary on 2020-01-17
2020-02-09TM02Termination of appointment of Patrick Antony Turner on 2020-01-17
2020-02-09AP01DIRECTOR APPOINTED MR STUART PAGE
2019-11-26AP01DIRECTOR APPOINTED MS GILLIAN SUZANNE ORRELL
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES COULTHARD
2019-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH BREACH
2019-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-19AP01DIRECTOR APPOINTED MR PHILIP JAMES COULTHARD
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTONY TURNER
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-04-22AP01DIRECTOR APPOINTED MRS WENDY ELIZABETH BREACH
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOUISE HICK
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-15AP01DIRECTOR APPOINTED MS KATE LOUISE BRAMFITT
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MRS SUSAN LOUISE HICK
2017-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES COULTHARD
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ELIZABETH BREACH
2016-01-13AP01DIRECTOR APPOINTED MR PHILIP JAMES COULTHARD
2016-01-13AP01DIRECTOR APPOINTED MRS MATILDA ANNE BEVAN
2015-09-01AR0119/08/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MR STUART PAGE
2015-04-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AP01DIRECTOR APPOINTED MRS MEGAN LOUISE PAYNE
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ANTHONY TURNER on 2014-12-02
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES REED
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRUNDEY
2014-12-02AP01DIRECTOR APPOINTED MR PATRICK ANTONY TURNER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GRUNDEY
2014-09-11AR0119/08/14 NO MEMBER LIST
2014-03-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-17AP01DIRECTOR APPOINTED MRS FRANCES DEBORAH REED
2013-12-17AP01DIRECTOR APPOINTED MRS BARBARA JANE GRUNDEY
2013-12-17AP01DIRECTOR APPOINTED MR DAVID GRUNDEY
2013-12-16AP03SECRETARY APPOINTED MR PATRICK ANTHONY TURNER
2013-12-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAKIM
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN PAYNE
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ORRELL
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MENZIES
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAKIM
2013-12-05RES01ADOPT ARTICLES 26/11/2013
2013-12-05CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-22AR0119/08/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TURNER
2013-07-26AP01DIRECTOR APPOINTED WENDY ELIZABETH BREACH
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 1 FERRY ROAD HEXHAM NORTHUMBERLAND NE46 4JW
2012-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANSITION TYNEDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSITION TYNEDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSITION TYNEDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSITION TYNEDALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-09 £ 2,457
Current Assets 2012-07-09 £ 2,457
Shareholder Funds 2012-07-09 £ 2,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSITION TYNEDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSITION TYNEDALE LIMITED
Trademarks
We have not found any records of TRANSITION TYNEDALE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSITION TYNEDALE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-04-22 GBP £600 Grants to Voluntary Bodies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSITION TYNEDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSITION TYNEDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSITION TYNEDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1