NORTHERN BEAR PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTHERN BEAR PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05780581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTHERN BEAR PLC?

    Previous Company Names
    Company NameFromUntil
    NORTHERN BEAR LIMITEDApr 13, 2006Apr 13, 2006

    What are the latest accounts for NORTHERN BEAR PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NORTHERN BEAR PLC?

    Last Confirmation Statement Made Up ToApr 13, 2027
    Next Confirmation Statement DueApr 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2026
    OverdueNo

    What are the latest filings for NORTHERN BEAR PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Martin Brett Boden as a director on Mar 18, 2026

    1 pagesTM01

    Termination of appointment of Steven Mark Roberts as a director on Sep 04, 2025

    1 pagesTM01

    Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    79 pagesAA

    Appointment of Mr Julian Nigel Davis as a director on May 09, 2025

    2 pagesAP01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Alexander Carr as a director on Jul 17, 2024

    2 pagesAP01

    Termination of appointment of Anil Khera as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    84 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,970.4
    3 pagesSH03

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,970.4
    2 pagesSH04

    Cessation of Cedarvale Holdings Ltd as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Keith Soulsby as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr John Peter Davies as a director on Jan 18, 2024

    2 pagesAP01

    Appointment of Mr Steven Mark Roberts as a director on Jan 18, 2024

    2 pagesAP01

    Appointment of Mr Martin Brett Boden as a director on Sep 13, 2023

    2 pagesAP01

    Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    86 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    85 pagesAA

    Who are the officers of NORTHERN BEAR PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGELL, Wendy Ann
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    Secretary
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    164076420001
    CARR, Simon Alexander
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandBritish118083520002
    DAVIES, John Peter
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United KingdomBritish309718780001
    SAMUEL, Harry Jacob
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandCanadian,British67906100002
    FORREST, Graham Stuart Lindsay
    c/o Chirmarn Limited
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Tyne And Wear
    Secretary
    c/o Chirmarn Limited
    Newburn Bridge Road
    Blaydon
    NE21 4NT Newcastle
    Tyne And Wear
    British160257400001
    FORREST, Graham Stuart Lindsay
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    Secretary
    65 Appletree Gardnes
    NE6 4PB Walkerville
    Newcastle
    British83309430003
    HAYES, Thomas Edward
    Newburn Bridge Road
    NE21 4NT Blaydon
    Chirmarn Limited
    Tyne And Wear
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon
    Chirmarn Limited
    Tyne And Wear
    British146941000001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    OSBORNE NOMINEES TWO LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569280001
    BARYSHNIK, Jeff Matthew
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    CanadaCanadian268215220002
    BODEN, Martin Brett
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandBritish316035650001
    DAVIS, Julian Nigel
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    Director
    Prestwick Park
    Prestwick
    NE20 9SJ Newcastle Upon Tyne
    Unit A1 Grainger
    United Kingdom
    EnglandBritish266358790001
    FORREST, Graham Stuart Lindsay
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125934380001
    GOLD, Howard Barry
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United KingdomBritish77597900001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    HAYES, Thomas Edward
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    EnglandBritish161651310005
    HOLROYD, John Carless
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United KingdomBritish64168010003
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNINGS, Graham Roy
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    EnglandBritish131949320002
    KHERA, Anil
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandBritish124358280002
    MCLEAN, Ian Thomas
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    England
    United KingdomBritish80875500002
    PITHER, Johnathon Peter
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    Director
    5a Selwyn Gardens
    CB3 9AX Cambridge
    Cambs
    British96134950003
    ROBERTS, Steven Mark
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandBritish318385800001
    ROBERTS, Steven Mark
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    EnglandBritish41718420002
    SOULSBY, Keith
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    Director
    Grainger
    Prestwick Park Prestwick
    NE20 9SJ Newcastle Upon Tyne
    A1
    United KingdomBritish121068750002
    SOULSBY, Keith
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    Director
    Laurel Court
    Pelaw
    DH2 2LY Chester Le Street
    3
    United KingdomBritish121068750002
    STANLEY, Roy Robert Edward
    7 Westfield Avenue
    Gosforth
    NE3 4YH Newcastle Upon Tyne
    Director
    7 Westfield Avenue
    Gosforth
    NE3 4YH Newcastle Upon Tyne
    British8609980001
    YEOMAN, Marcus
    Pondhayes Dairy
    TA17 8SU Dinnington
    Somerset
    Director
    Pondhayes Dairy
    TA17 8SU Dinnington
    Somerset
    EnglandBritish148794770001
    OSBOURNE NOMINEES ONE LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne & Wear
    98608300001

    Who are the persons with significant control of NORTHERN BEAR PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Square
    5th Floor
    EC2A 1AF London
    10
    England
    Nov 11, 2019
    Finsbury Square
    5th Floor
    EC2A 1AF London
    10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12195328
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for NORTHERN BEAR PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2023The 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, 2019Nov 11, 2019The 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