Background WavePink WaveYellow Wave

NORTH EAST ACCESS TO FINANCE LIMITED (07000338)

NORTH EAST ACCESS TO FINANCE LIMITED (07000338) is an active UK company. incorporated on 25 August 2009. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTH EAST ACCESS TO FINANCE LIMITED has been registered for 16 years. Current directors include BLAIR, William Taninhill, CONN, Alastair Macbeth, FLOREK, Hilary Patricia and 2 others.

Company Number
07000338
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2009
Age
16 years
Address
3rd Floor Baltimore House, Gateshead, NE8 3DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAIR, William Taninhill, CONN, Alastair Macbeth, FLOREK, Hilary Patricia, WILKINSON, Kay Lorraine, WINSKELL, Kathryn Lucy Hay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST ACCESS TO FINANCE LIMITED

NORTH EAST ACCESS TO FINANCE LIMITED is an active company incorporated on 25 August 2009 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTH EAST ACCESS TO FINANCE LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07000338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 August 2009

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

3rd Floor Baltimore House Abbotts Hill Gateshead, NE8 3DF,

Previous Addresses

Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE
From: 21 November 2011To: 2 March 2015
1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD
From: 23 November 2009To: 21 November 2011
Central Square South Orchard Street Newcastle upon Tyne NE1 3XX
From: 25 August 2009To: 23 November 2009
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jun 12
Director Joined
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Nov 19
New Owner
Dec 19
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Oct 23
Director Joined
Jan 26
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ARKLESS, Andrew James

Active
Baltimore House, GatesheadNE8 3DF
Secretary
Appointed 01 May 2012

BLAIR, William Taninhill

Active
Baltimore House, GatesheadNE8 3DF
Born April 1955
Director
Appointed 01 Jan 2026

CONN, Alastair Macbeth

Active
Baltimore House, GatesheadNE8 3DF
Born May 1955
Director
Appointed 27 Nov 2019

FLOREK, Hilary Patricia

Active
Abbott's Hill, GatesheadNE8 3DF
Born February 1960
Director
Appointed 01 Dec 2016

WILKINSON, Kay Lorraine

Active
Baltimore House, GatesheadNE8 3DF
Born January 1971
Director
Appointed 01 Apr 2022

WINSKELL, Kathryn Lucy Hay

Active
Baltimore House, GatesheadNE8 3DF
Born December 1963
Director
Appointed 01 Jun 2017

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 25 Aug 2009
Resigned 13 Nov 2009

PRIMA SECRETARY LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 13 Nov 2009
Resigned 01 May 2012

CHIDLEY, Mark Anton

Resigned
Baltimore House, GatesheadNE8 3DF
Born March 1955
Director
Appointed 13 Nov 2009
Resigned 30 Nov 2016

HODGSON, Geoffrey Mark, Mr.

Resigned
Baltimore House, GatesheadNE8 3DF
Born June 1961
Director
Appointed 13 Nov 2009
Resigned 30 Nov 2018

JUDGE, Charles Peter

Resigned
Flat 42 Moor Court, Newcastle Upon TyneNE3 4YD
Born November 1971
Director
Appointed 25 Aug 2009
Resigned 13 Nov 2009

LIGHTLEY, Stephen John

Resigned
Baltimore House, GatesheadNE8 3DF
Born February 1957
Director
Appointed 02 Nov 2015
Resigned 30 Mar 2022

THROWER, Graham Simon

Resigned
Baltic Place West, GatesheadNE8 3AE
Born December 1966
Director
Appointed 13 Nov 2009
Resigned 31 May 2017

WILLIAMS, Hugh Morgan

Resigned
Baltic Place West, GatesheadNE8 3AE
Born January 1953
Director
Appointed 13 Nov 2009
Resigned 31 May 2012

Persons with significant control

9

4 Active
5 Ceased

Mr Mark Richard Hambly

Active
Baltimore House, GatesheadNE8 3DF
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2023

Mr Charles Peter Judge

Active
Baltimore House, GatesheadNE8 3DF
Born November 1971

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2021

Mr William Taninhill Blair

Active
Baltimore House, GatesheadNE8 3DF
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Dec 2019

Ms Kathryn Lucy Hay Winskell

Active
Baltimore House, GatesheadNE8 3DF
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2018

Mrs Hilary Patricia Florek

Ceased
Baltimore House, GatesheadNE8 3DF
Born February 1960

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2018
Ceased 01 Dec 2018

Mr Alan John Hall

Ceased
Baltimore House, GatesheadNE8 3DF
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2022

Ms Susan Margaret Wilson

Ceased
Baltimore House, GatesheadNE8 3DF
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mr Mark George Orlando Bridgeman

Ceased
Baltimore House, GatesheadNE8 3DF
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Graham Simon Thrower

Ceased
Baltimore House, GatesheadNE8 3DF
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 September 2012
AR01AR01
Move Registers To Registered Office Company
4 September 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 November 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 November 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Incorporation Company
25 August 2009
NEWINCIncorporation