Background WavePink WaveYellow Wave

NORTH EAST ECONOMIC FORUM LIMITED (06047609)

NORTH EAST ECONOMIC FORUM LIMITED (06047609) is an active UK company. incorporated on 10 January 2007. with registered office in Ashington. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NORTH EAST ECONOMIC FORUM LIMITED has been registered for 19 years. Current directors include DONNELLY, Alan John, THOMAS, Bradley Carl.

Company Number
06047609
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2007
Age
19 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DONNELLY, Alan John, THOMAS, Bradley Carl
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST ECONOMIC FORUM LIMITED

NORTH EAST ECONOMIC FORUM LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Ashington. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NORTH EAST ECONOMIC FORUM LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

06047609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
From: 22 October 2019To: 13 January 2024
Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
From: 29 September 2010To: 22 October 2019
Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
From: 10 January 2007To: 29 September 2010
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 12
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DONNELLY, Alan John

Active
Westoe Village, South ShieldsNE33 3EQ
Born July 1957
Director
Appointed 13 Feb 2017

THOMAS, Bradley Carl

Active
Newcastle Upon TyneNE1 1RN
Born December 1960
Director
Appointed 27 Jan 2023

MORGAN WILLIAMS, Hugh Richard Vaughan

Resigned
Cowesby Farm House, ThirskYO7 2JL
Secretary
Appointed 15 May 2007
Resigned 12 Apr 2017

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 15 May 2007

GARLICK, George

Resigned
100 High Street, Stockton On TeesTS20 1DS
Born January 1956
Director
Appointed 19 Mar 2009
Resigned 20 Jan 2012

HENDERSON, Mark Gideon

Resigned
Beersel, StocksfieldNE43 7PZ
Born October 1962
Director
Appointed 20 Mar 2007
Resigned 19 Mar 2009

MARTIN, Nigel Jamie

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1954
Director
Appointed 18 Feb 2017
Resigned 06 Apr 2022

MCHUGH, Christopher Joseph

Resigned
Newcastle Upon TyneNE1 1RN
Born June 1986
Director
Appointed 27 Jan 2023
Resigned 30 Apr 2024

MORGAN WILLIAMS, Hugh Richard Vaughan

Resigned
Cowesby Farm House, ThirskYO7 2JL
Born January 1953
Director
Appointed 24 Jan 2007
Resigned 12 Apr 2017

RAMSBOTHAM, James David Alexander, Colonel The Hon.

Resigned
High Doctor Pasture, WolsinghamDL13 3LR
Born August 1959
Director
Appointed 20 Mar 2007
Resigned 30 Jun 2009

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 10 Jan 2007
Resigned 24 Jan 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Nigel Jamie Martin

Ceased
102 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Feb 2017
Ceased 18 Feb 2017

Mr Alan John Donnelly

Ceased
Westoe Village, South ShieldsNE33 3EQ
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Feb 2017
Ceased 13 Feb 2017

Mr Hugh Richard Vaughan Morgan Williams

Ceased
Cowesby, ThirskYO7 2JL
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Incorporation Company
10 January 2007
NEWINCIncorporation