Background WavePink WaveYellow Wave

THE GREAT RUN COMPANY LIMITED (03300783)

THE GREAT RUN COMPANY LIMITED (03300783) is an active UK company. incorporated on 10 January 1997. with registered office in Gateshead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE GREAT RUN COMPANY LIMITED has been registered for 29 years. Current directors include FOSTER, Brendan, FOSTER, Catherine Susan, FOSTER, Paul Brendan and 4 others.

Company Number
03300783
Status
active
Type
ltd
Incorporated
10 January 1997
Age
29 years
Address
Tyne Bridge House, Gateshead, NE8 2AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOSTER, Brendan, FOSTER, Catherine Susan, FOSTER, Paul Brendan, HOMES, Nicolette, MATHER, Peter James, WILKINS, Eric Malcolm, WRIGHT, Gary Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT RUN COMPANY LIMITED

THE GREAT RUN COMPANY LIMITED is an active company incorporated on 10 January 1997 with the registered office located in Gateshead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE GREAT RUN COMPANY LIMITED was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03300783

LTD Company

Age

29 Years

Incorporated 10 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

NOVA INTERNATIONAL LIMITED
From: 17 June 1998To: 30 January 2025
VIEW FROM INTERNATIONAL LIMITED
From: 2 June 1997To: 17 June 1998
SAVESIGN PUBLIC LIMITED COMPANY
From: 10 January 1997To: 2 June 1997
Contact
Address

Tyne Bridge House Bottle Bank Gateshead, NE8 2AR,

Previous Addresses

C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
From: 4 December 2021To: 24 December 2021
Newcastle House Albany Court Monarch Road Newcastle upon Tyne Tyne and Wear NE4 7YB
From: 10 January 1997To: 4 December 2021
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 15
Director Left
Jul 19
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Aug 22
Director Joined
Aug 22
Loan Cleared
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BAKER, Lisa

Active
Bottle Bank, GatesheadNE8 2AR
Secretary
Appointed 07 Dec 2023

FOSTER, Brendan

Active
White Gates 31 Meadowfield Road, StocksfieldNE43 7PY
Born January 1948
Director
Appointed 10 Oct 1997

FOSTER, Catherine Susan

Active
Bottle Bank, GatesheadNE8 2AR
Born March 1979
Director
Appointed 25 Jan 2022

FOSTER, Paul Brendan

Active
Bottle Bank, GatesheadNE8 2AR
Born March 1977
Director
Appointed 19 Jan 2021

HOMES, Nicolette

Active
Bottle Bank, GatesheadNE8 2AR
Born July 1970
Director
Appointed 25 Jan 2022

MATHER, Peter James

Active
Bottle Bank, GatesheadNE8 2AR
Born July 1960
Director
Appointed 01 Aug 2022

WILKINS, Eric Malcolm

Active
14 Elmfield Road, Newcastle Upon TyneNE3 4AY
Born December 1952
Director
Appointed 10 Oct 1997

WRIGHT, Gary Robert

Active
Bottle Bank, GatesheadNE8 2AR
Born June 1979
Director
Appointed 25 Jan 2022

CLARK, Lindsey

Resigned
Bottle Bank, GatesheadNE8 2AR
Secretary
Appointed 20 Apr 2023
Resigned 07 Dec 2023

MARSHALL, Stuart

Resigned
Allendale Road, HexhamNE46 2NB
Secretary
Appointed 10 Apr 2009
Resigned 06 Feb 2014

RUTHERFORD, Mark Andrew

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Secretary
Appointed 06 Feb 2014
Resigned 28 Oct 2016

SHELDON, Christopher Edward

Resigned
Newcastle House Albany Court, Newcastle Upon TyneNE4 7YB
Secretary
Appointed 23 Jan 2017
Resigned 14 Aug 2017

WILKINS, Eric Malcolm

Resigned
14 Elmfield Road, Newcastle Upon TyneNE3 4AY
Secretary
Appointed 10 Oct 1997
Resigned 10 Apr 2009

WRIGHT, Gary

Resigned
Bottle Bank, GatesheadNE8 2AR
Secretary
Appointed 03 Aug 2017
Resigned 20 Apr 2023

DICKINSON DEES

Resigned
Cross House, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 14 May 1997
Resigned 10 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jan 1997
Resigned 14 May 1997

CAINE, John

Resigned
Oaklands Manor, Riding MillNE44 6AR
Born June 1946
Director
Appointed 10 Oct 1997
Resigned 06 Oct 2006

COCKMAN, Frank

Resigned
14 Coulter Road, LondonW6 0BL
Born May 1938
Director
Appointed 10 Oct 1997
Resigned 05 Feb 1999

FLYNN, John

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Born June 1959
Director
Appointed 01 Apr 2003
Resigned 18 Jul 2019

HEWITT, Anthony Jonathan

Resigned
Westcroft Elvaston Road, HexhamNE46 2HH
Born September 1955
Director
Appointed 14 May 1997
Resigned 10 Oct 1997

NEWTON, David James

Resigned
Turnbull Building, Newcastle Upon TyneNE1 1NA
Born January 1960
Director
Appointed 01 Oct 2006
Resigned 27 Nov 2015

NICHOLSON, Sean

Resigned
75 Bolbec Road, Newcastle Upon TyneNE4 9EQ
Born October 1965
Director
Appointed 14 May 1997
Resigned 10 Oct 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jan 1997
Resigned 14 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Jan 1997
Resigned 14 May 1997

Persons with significant control

1

Albany Court, Newcastle Upon TyneNE4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 August 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Secretary Company With Name
7 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Auditors Resignation Company
15 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
3 November 2009
MG02MG02
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
88(2)R88(2)R
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
123Notice of Increase in Nominal Capital
Legacy
12 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Resolution
7 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
12 June 1998
CERT10CERT10
Re Registration Memorandum Articles
12 June 1998
MARMAR
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
5353
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
287Change of Registered Office
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Incorporation Company
10 January 1997
NEWINCIncorporation