NORTHERN BEAR PLC
Overview
| Company Name | NORTHERN BEAR PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05780581 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHERN BEAR PLC?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is NORTHERN BEAR PLC located?
| Registered Office Address | A1 Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN BEAR PLC?
| Company Name | From | Until |
|---|---|---|
| NORTHERN BEAR LIMITED | Apr 13, 2006 | Apr 13, 2006 |
What are the latest accounts for NORTHERN BEAR PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN BEAR PLC?
| Last Confirmation Statement Made Up To | Apr 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2026 |
| Overdue | No |
What are the latest filings for NORTHERN BEAR PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Brett Boden as a director on Mar 18, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Mark Roberts as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 79 pages | AA | ||||||||||
Appointment of Mr Julian Nigel Davis as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Alexander Carr as a director on Jul 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anil Khera as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 84 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Cessation of Cedarvale Holdings Ltd as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Keith Soulsby as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Peter Davies as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Mark Roberts as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Brett Boden as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 86 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 85 pages | AA | ||||||||||
Who are the officers of NORTHERN BEAR PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 England | 164076420001 | |||||||
| CARR, Simon Alexander | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | British | 118083520002 | |||||
| DAVIES, John Peter | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | United Kingdom | British | 309718780001 | |||||
| SAMUEL, Harry Jacob | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | Canadian,British | 67906100002 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | c/o Chirmarn Limited Newburn Bridge Road Blaydon NE21 4NT Newcastle Tyne And Wear | British | 160257400001 | ||||||
| FORREST, Graham Stuart Lindsay | Secretary | 65 Appletree Gardnes NE6 4PB Walkerville Newcastle | British | 83309430003 | ||||||
| HAYES, Thomas Edward | Secretary | Newburn Bridge Road NE21 4NT Blaydon Chirmarn Limited Tyne And Wear | British | 146941000001 | ||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| OSBORNE NOMINEES TWO LIMITED | Secretary | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne And Wear | 98569280001 | |||||||
| BARYSHNIK, Jeff Matthew | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | Canada | Canadian | 268215220002 | |||||
| BODEN, Martin Brett | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | British | 316035650001 | |||||
| DAVIS, Julian Nigel | Director | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne Unit A1 Grainger United Kingdom | England | British | 266358790001 | |||||
| FORREST, Graham Stuart Lindsay | Director | 66 Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 125934380001 | |||||
| GOLD, Howard Barry | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | United Kingdom | British | 77597900001 | |||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| HAYES, Thomas Edward | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 England | England | British | 161651310005 | |||||
| HOLROYD, John Carless | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | United Kingdom | British | 64168010003 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| JENNINGS, Graham Roy | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 England | England | British | 131949320002 | |||||
| KHERA, Anil | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | British | 124358280002 | |||||
| MCLEAN, Ian Thomas | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 England | United Kingdom | British | 80875500002 | |||||
| PITHER, Johnathon Peter | Director | 5a Selwyn Gardens CB3 9AX Cambridge Cambs | British | 96134950003 | ||||||
| ROBERTS, Steven Mark | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | British | 318385800001 | |||||
| ROBERTS, Steven Mark | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | England | British | 41718420002 | |||||
| SOULSBY, Keith | Director | Grainger Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 | United Kingdom | British | 121068750002 | |||||
| SOULSBY, Keith | Director | Laurel Court Pelaw DH2 2LY Chester Le Street 3 | United Kingdom | British | 121068750002 | |||||
| STANLEY, Roy Robert Edward | Director | 7 Westfield Avenue Gosforth NE3 4YH Newcastle Upon Tyne | British | 8609980001 | ||||||
| YEOMAN, Marcus | Director | Pondhayes Dairy TA17 8SU Dinnington Somerset | England | British | 148794770001 | |||||
| OSBOURNE NOMINEES ONE LIMITED | Director | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne & Wear | 98608300001 |
Who are the persons with significant control of NORTHERN BEAR PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cedarvale Holdings Ltd | Nov 11, 2019 | Finsbury Square 5th Floor EC2A 1AF London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORTHERN BEAR PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 23, 2019 | Nov 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0