Background WavePink WaveYellow Wave

NORTHERN ROOTS (03539586)

NORTHERN ROOTS (03539586) is an active UK company. incorporated on 2 April 1998. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NORTHERN ROOTS has been registered for 28 years. Current directors include DOUGHERTY, Keith, MATHER, Rebecca Claire, MONTEIRO, Elia Lopes and 3 others.

Company Number
03539586
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 1998
Age
28 years
Address
Office 44 63 High Bridge, Newcastle Upon Tyne, NE1 6BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DOUGHERTY, Keith, MATHER, Rebecca Claire, MONTEIRO, Elia Lopes, NUGA, Oladapo, PERDIK, Richard, QURESHI, Michael
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN ROOTS

NORTHERN ROOTS is an active company incorporated on 2 April 1998 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NORTHERN ROOTS was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03539586

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Office 44 63 High Bridge Newcastle Upon Tyne, NE1 6BX,

Previous Addresses

16 Joicey Road Low Fell Newcastle Tyne & Wear NE9 5HN
From: 2 April 1998To: 8 November 2021
Timeline

41 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

DOUGHERTY, Keith

Active
Dominies Close, Rowlands GillNE39 1PB
Secretary
Appointed 29 Jun 2021

DOUGHERTY, Keith

Active
Dominies Close, Rowlands GillNE39 1PB
Born February 1961
Director
Appointed 23 Feb 2020

MATHER, Rebecca Claire

Active
Fife Terrace, Newcastle Upon TyneNE17 7TE
Born September 1975
Director
Appointed 10 Apr 2021

MONTEIRO, Elia Lopes

Active
Bensham Road, GatesheadNE8 1PX
Born December 1996
Director
Appointed 07 Mar 2026

NUGA, Oladapo

Active
Croydon Road, Newcastle Upon TyneNE4 5LQ
Born January 1992
Director
Appointed 25 Jun 2025

PERDIK, Richard

Active
Westcliffe Way, South ShieldsNE34 9HF
Born August 1956
Director
Appointed 12 Oct 2019

QURESHI, Michael

Active
Kennings Way, LondonSE11 4JW
Born June 1963
Director
Appointed 25 Jun 2025

DEIGHTON, Melvyn

Resigned
173 Pandon Court, Newcastle Upon TyneNE2 1XY
Secretary
Appointed 14 Feb 2001
Resigned 01 May 2020

RUTHERFORD, Ian Stuart

Resigned
14 Brantwood, Chester Le StreetDH2 2UL
Secretary
Appointed 02 Apr 1998
Resigned 14 Feb 2001

WOOTTEN, Luke

Resigned
Winters Pass, GatesheadNE8 2GT
Secretary
Appointed 10 May 2020
Resigned 15 Jun 2021

ALI, Tahmina Syeda

Resigned
Hazeldene Avenue, Newcastle Upon TyneNE3 3XX
Born November 1992
Director
Appointed 06 Sept 2021
Resigned 27 Nov 2024

ANDERSON, Graham

Resigned
119 Dryden Road, GatesheadNE9 5TS
Born February 1961
Director
Appointed 02 Apr 1998
Resigned 27 Feb 2001

COLLERTON, Adam

Resigned
Elsdon Road, Newcastle Upon TyneNE3 1HY
Born May 1962
Director
Appointed 02 Apr 1998
Resigned 27 Feb 2001

COLLERTON, Terence Alexander

Resigned
30 Osborne Avenue, Newcastle Upon TyneNE2 1JR
Born December 1932
Director
Appointed 02 Apr 1998
Resigned 03 Mar 2020

DEIGHTON, Melvyn

Resigned
Pandon Court, Newcastle Upon TyneNE2 1XY
Born May 1950
Director
Appointed 01 Mar 2009
Resigned 24 Nov 2020

DEIGHTON, Melvyn

Resigned
173 Pandon Court, Newcastle Upon TyneNE2 1XY
Born May 1950
Director
Appointed 02 Apr 1998
Resigned 14 Feb 2001

DUBOIS, Kim

Resigned
Altamaha Street, Savannah
Born July 1964
Director
Appointed 06 Sept 2021
Resigned 07 Mar 2026

ESKIAS, Senai Haile

Resigned
Linum Place, Newcastle Upon TyneNE4 9TS
Born April 1994
Director
Appointed 27 Nov 2024
Resigned 07 Mar 2026

HOLMES, Deborah Anne

Resigned
Brackenbeds Close, Chester Le StreetDH2 1XJ
Born June 1965
Director
Appointed 10 Apr 2021
Resigned 18 Dec 2023

JOHNSON, Nigel

Resigned
Benson Road, Newcastle Upon TyneNE6 2SE
Born February 1962
Director
Appointed 06 Sept 2021
Resigned 26 Mar 2023

MAMUINI, Benedicta Valentina

Resigned
The Brow, Newcastle Upon TyneNE6 2FL
Born January 1996
Director
Appointed 07 Sept 2021
Resigned 21 Apr 2024

MARSTON, Geoffrey Hilton

Resigned
4 Exeter Street, GatesheadNE8 4EY
Born July 1944
Director
Appointed 02 Apr 1998
Resigned 14 Oct 2019

NARUSE, Lila Joy

Resigned
Rodsley Avenue, GatesheadNE8 4JY
Born December 1995
Director
Appointed 07 Sept 2021
Resigned 07 Mar 2026

NGOO, Yve

Resigned
St. Georges Terrace, Newcastle Upon TyneNE2 2SY
Born September 1964
Director
Appointed 06 Sept 2021
Resigned 26 Mar 2023

REZA, Robin Schamim

Resigned
Kent Court, Newcastle Upon TyneNE3 2XH
Born February 1995
Director
Appointed 06 Sept 2021
Resigned 26 Mar 2023

RUTHERFORD, Ian Stuart

Resigned
14 Brantwood, Chester Le StreetDH2 2UL
Born March 1960
Director
Appointed 02 Apr 1998
Resigned 08 Feb 2001

WOOTTEN, Luke

Resigned
Winters Pass, GatesheadNE8 2GT
Born December 1965
Director
Appointed 05 Sept 2011
Resigned 24 Nov 2020

Persons with significant control

7

0 Active
7 Ceased

Mr Graham Anderson

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born February 1961

Nature of Control

Right to appoint and remove directors
Notified 29 Nov 2020
Ceased 25 Mar 2021

Mr Adam Collerton

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 29 Nov 2020
Ceased 25 Mar 2021

Miss Leila D'Aronville

Ceased
Saltwell Road, GatesheadNE8 4TQ
Born May 1980

Nature of Control

Right to appoint and remove directors as trust
Notified 29 Nov 2020
Ceased 25 Mar 2021

Mr Luke Wootten

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born December 1965

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 24 Nov 2020

Mr Melvyn Deighton

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born May 1950

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 24 Nov 2020

Mr Terence Alexander Collerton

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born December 1932

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 03 Mar 2020

Mr Geoffrey Hilton Marston

Ceased
16 Joicey Road, NewcastleNE9 5HN
Born July 1944

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
19 September 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
363aAnnual Return
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Restoration Order Of Court
3 November 2000
AC92AC92
Gazette Dissolved Compulsary
18 January 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 September 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 April 1998
NEWINCIncorporation