Company Information for NORTHGENE LIMITED
2 TENTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, CH5 2UA,
|
Company Registration Number
02914392
Private Limited Company
Active |
Company Name | |
---|---|
NORTHGENE LIMITED | |
Legal Registered Office | |
2 TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CH5 2UA Other companies in CR8 | |
Company Number | 02914392 | |
---|---|---|
Company ID Number | 02914392 | |
Date formed | 1994-03-30 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 20:24:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN KRIBS |
||
JOHN BURN |
||
ELAINE HARRINGTON WARBURTON OBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN ANTHONY JAMES WARBURTON |
Director | ||
SAM PATRICK WHITEHOUSE |
Director | ||
JONATHAN JAMES O'HALLORAN |
Director | ||
ANDREW KIRK WALKER |
Company Secretary | ||
ANDREW KIRK WALKER |
Director | ||
SURINDER SINGH PAPIHA |
Director | ||
DICKINSON DEES |
Nominated Secretary | ||
ROLAND HILLARY TATE |
Director | ||
TIMOTHY JAMES CARE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PULSE DIAGNOSTICS LIMITED | Director | 2017-12-01 | CURRENT | 2005-12-28 | Active | |
GLOBAL VARIOME | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
QUANTUMDX GROUP LIMITED | Director | 2010-05-03 | CURRENT | 2008-03-04 | Active | |
QUANTUMDX SEQUENCING LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
QUANTUMDX GROUP LIMITED | Director | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
JUNA BUSINESS ADVISORY LIMITED | Director | 2005-02-01 | CURRENT | 2005-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM The Biosphere Newcastle Helix Newcastle upon Tyne NE4 5BX England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FERRY | |
TM02 | Termination of appointment of Michael John Parkinson on 2021-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England | |
CH01 | Director's details changed for Mr Alexander James Clarkson on 2019-03-21 | |
PSC02 | Notification of Compass Bioscience Group Limited as a person with significant control on 2018-11-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-01 | |
AP03 | Appointment of Mr Michael John Parkinson as company secretary on 2018-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/18 FROM PO Box NE1 2JQ Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HARRINGTON WARBURTON OBE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES CLARKSON | |
TM02 | Termination of appointment of Norman Kribs on 2018-11-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/18 FROM Market Keeper's House Times Square Newcastle upon Tyne NE1 4EP England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WARBURTON | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES O'HALLORAN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NORMAN KRIBS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 9 HARTLEY WAY PURLEY SURREY CR8 4EJ | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HARRINGTON WARBURTON / 01/01/2014 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6DB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER | |
AP01 | DIRECTOR APPOINTED MR JULIAN ANTHONY JAMES WARBURTON | |
AP01 | DIRECTOR APPOINTED MRS ELAINE HARRINGTON WARBURTON | |
AP01 | DIRECTOR APPOINTED SAM PATRICK WHITEHOUSE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES O'HALLORAN | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/03/2013 | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 30/03/11 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN BURN / 30/03/2010 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 OSBORNE TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/99 | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 18 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 4HA | |
287 | REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1SQ | |
363s | RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/02/96 | |
363s | RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 18 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HG | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
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 NORTHGENE LIMITED
NORTHGENE LIMITED owns 2 domain names.
paternitytesting.co.uk northgene.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
Northumberland County Council | |
|
Professional Services |
Durham County Council | |
|
Services |
North Tyneside Council | |
|
16.LEGAL SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Hull City Council | |
|
Customer Services |
North Tyneside Council | |
|
|
South Tyneside Council | |
|
Medical Services |
Gateshead Council | |
|
Furn, Equip & Mats |
Durham County Council | |
|
Services |
Hull City Council | |
|
Customer Services |
North Tyneside Council | |
|
16.LEGAL SERVICES |
Hull City Council | |
|
Customer Services |
Northumberland County Council | |
|
Professional Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Hull City Council | |
|
Customer Services |
Northumberland County Council | |
|
Professional Services |
Durham County Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Northumberland County Council | |
|
Other Leaving Care Payments |
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Gateshead Council | |
|
Licenses, Housing, Fees |
Newcastle City Council | |
|
|
Durham County Council | |
|
Services |
Gateshead Council | |
|
Licenses, Housing, Fees |
Durham County Council | |
|
Services |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
London Borough of Brent | |
|
Clients' Personal Needs |
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.
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. |