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

TYNESIDE GROUP LIMITED

Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, LS1 4DL,
Company Registration Number
08267355
Private Limited Company
Active

Company Overview

About Tyneside Group Ltd
TYNESIDE GROUP LIMITED was founded on 2012-10-24 and has its registered office in 29 Wellington Street. The organisation's status is listed as "Active". Tyneside Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TYNESIDE GROUP LIMITED
 
Legal Registered Office
Rsm Uk Restructuring Advisory Llp 5th Floor
Central Square
29 Wellington Street
LS1 4DL
Other companies in NE2
 
Filing Information
Company Number 08267355
Company ID Number 08267355
Date formed 2012-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-09-30
Return next due 2025-10-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178453376  
Last Datalog update: 2025-02-11 15:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNESIDE GROUP LIMITED
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.
Companies with same name TYNESIDE GROUP LIMITED
The following companies were found which have the same name as TYNESIDE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNESIDE GROUP PTY LIMITED Active Company formed on the 2013-02-26
TYNESIDE GROUP CO. 191 GREENACRE DRIVE SE PALM BAY FL 32909 Active Company formed on the 2020-08-11

Company Officers of TYNESIDE GROUP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE KALBRAIER
Company Secretary 2016-06-21
PAUL CLEMENT
Director 2015-04-22
ROBERT WILLIAM KALBRAIER
Director 2012-10-24
PAUL DAVID PESTELL
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME RICHARD KALBRAIER
Director 2012-10-24 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT ST JAMES' CENTRAL 6 LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
PAUL CLEMENT CMS CREATIVE LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
PAUL CLEMENT CALL CONNECTION LIMITED Director 2017-05-15 CURRENT 2003-07-16 In Administration/Administrative Receiver
PAUL CLEMENT TYNESIDE DEVELOPMENTS LIMITED Director 2017-03-10 CURRENT 2012-11-01 Active
PAUL CLEMENT THE DESTINATION PARTNERSHIP LTD Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
PAUL CLEMENT NATIONWIDE BIDS LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
PAUL CLEMENT ST JAMES' CENTRAL 4 & 5 LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
PAUL CLEMENT ST JAMES' CENTRAL INVESTMENTS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL CLEMENT ST JAMES' CENTRAL 2 LIMITED Director 2014-09-23 CURRENT 2014-09-23 Liquidation
PAUL CLEMENT CHRISTCHURCH SQUARE LIMITED Director 2014-08-28 CURRENT 2001-11-20 Active
PAUL CLEMENT ST JAMES' CENTRAL LIMITED Director 2014-04-23 CURRENT 2014-01-03 Active - Proposal to Strike off
PAUL CLEMENT SAVILLS PLACE-SHAPING & MARKETING LTD Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
PAUL CLEMENT IPSWICH PARTNERSHIP LIMITED Director 2000-03-02 CURRENT 2000-03-02 Dissolved 2015-05-12
ROBERT WILLIAM KALBRAIER ST JAMES' CENTRAL 6 LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TYNESIDE PROPERTY MAINTENANCE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TYNESIDE ESTATE AGENTS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TYNESIDE CAPITAL INVESTMENTS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TONY HARRISON ADVERTISING LIMITED Director 2015-09-02 CURRENT 1977-06-28 Dissolved 2017-01-17
ROBERT WILLIAM KALBRAIER LANEURBAN LIMITED Director 2015-09-02 CURRENT 1985-01-21 Dissolved 2017-01-17
ROBERT WILLIAM KALBRAIER ST JAMES' CENTRAL 4 & 5 LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER ST JAMES' CENTRAL INVESTMENTS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
ROBERT WILLIAM KALBRAIER ST JAMES' CENTRAL 2 LIMITED Director 2014-09-23 CURRENT 2014-09-23 Liquidation
ROBERT WILLIAM KALBRAIER ST JAMES' CENTRAL LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TYNESIDE DEVELOPMENTS LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT WILLIAM KALBRAIER TYNESIDE UTILITIES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active - Proposal to Strike off
ROBERT WILLIAM KALBRAIER TYNESIDE LETTINGS COMPANY LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ROBERT WILLIAM KALBRAIER TYNESIDE RESIDENTIAL PROPERTIES LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
PAUL DAVID PESTELL ST JAMES' CENTRAL 6 LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off
PAUL DAVID PESTELL INPHOCOM LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2016-07-05
PAUL DAVID PESTELL ST JAMES' CENTRAL 4 & 5 LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
PAUL DAVID PESTELL ST JAMES' CENTRAL INVESTMENTS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
PAUL DAVID PESTELL ST JAMES' CENTRAL 2 LIMITED Director 2014-09-23 CURRENT 2014-09-23 Liquidation
PAUL DAVID PESTELL ST JAMES' CENTRAL LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active - Proposal to Strike off
PAUL DAVID PESTELL TYNESIDE DEVELOPMENTS LIMITED Director 2013-09-30 CURRENT 2012-11-01 Active
PAUL DAVID PESTELL IGNITION SELECT LIMITED Director 2013-09-18 CURRENT 2013-09-18 In Administration
PAUL DAVID PESTELL CALL CONNECTION LIMITED Director 2009-12-03 CURRENT 2003-07-16 In Administration/Administrative Receiver

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
2025-02-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-02-11Appointment of a voluntary liquidator
2025-02-11Voluntary liquidation Statement of affairs
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH United Kingdom
2025-01-21Termination of appointment of Victoria Jane Kalbraier on 2025-01-20
2024-11-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-14APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT
2024-10-14APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTELL
2024-10-14CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom
2021-11-26MR05
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Mr Paul David Pestell on 2021-10-04
2021-05-12MR05
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-09MR05
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082673550003
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN KALBRAIER
2020-02-12AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2020-01-07PSC04Change of details for Mrs Norma Joy Kalbraier as a person with significant control on 2020-01-07
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-12PSC04Change of details for Mr Robert William Kalbraier as a person with significant control on 2019-10-12
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082673550002
2019-04-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-12CH01Director's details changed for Mr Paul David Pestell on 2018-07-12
2018-04-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-02PSC04Change of details for Mr Robert William Kalbraier as a person with significant control on 2017-08-01
2017-08-02PSC07CESSATION OF GRAEME RICHARD KALBRAIER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME RICHARD KALBRAIER
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-05AD02Register inspection address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
2016-10-04AD04Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM 2 Osborne Road Newcastle upon Tyne NE2 2AA
2016-06-22CH01Director's details changed for Mr Robert William Kalbraier on 2016-06-21
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 21/06/2016
2016-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KALBRAIER / 21/06/2016
2016-06-21AP03Appointment of Miss Victoria Jane Kalbraier as company secretary on 2016-06-21
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Mr Robert William Kalbraier on 2014-10-01
2015-05-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23AP01DIRECTOR APPOINTED MR PAUL CLEMENT
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-21AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082673550002
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082673550001
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28AP01DIRECTOR APPOINTED MR PAUL DAVID PESTELL
2013-10-24AR0130/09/13 FULL LIST
2013-10-24AD02SAIL ADDRESS CREATED
2013-06-10AA01CURRSHO FROM 31/10/2013 TO 30/06/2013
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ UNITED KINGDOM
2012-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TYNESIDE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2025-02-12
Resolution2025-02-12
Fines / Sanctions
No fines or sanctions have been issued against TYNESIDE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding LLOYDS BANK PLC
2014-03-19 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TYNESIDE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYNESIDE GROUP LIMITED
Trademarks
We have not found any records of TYNESIDE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNESIDE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TYNESIDE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTYNESIDE GROUP LIMITEDEvent Date2025-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNESIDE GROUP 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 TYNESIDE GROUP 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.