Background WavePink WaveYellow Wave

NORTH TYNESIDE TRADING COMPANY LIMITED (08326780)

NORTH TYNESIDE TRADING COMPANY LIMITED (08326780) is an active UK company. incorporated on 11 December 2012. with registered office in North Tyneside. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NORTH TYNESIDE TRADING COMPANY LIMITED has been registered for 13 years. Current directors include GRAHAM, Sandra Maria, JOHNSON, Carl, Councillor, MENNELL, Peter Matthew John and 1 others.

Company Number
08326780
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Quadrant Cobalt Business Park, North Tyneside, NE27 0BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Sandra Maria, JOHNSON, Carl, Councillor, MENNELL, Peter Matthew John, SPARKES, John Lyle
SIC Codes
68100, 68202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH TYNESIDE TRADING COMPANY LIMITED

NORTH TYNESIDE TRADING COMPANY LIMITED is an active company incorporated on 11 December 2012 with the registered office located in North Tyneside. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NORTH TYNESIDE TRADING COMPANY LIMITED was registered 13 years ago.(SIC: 68100, 68202, 82990)

Status

active

Active since 13 years ago

Company No

08326780

LTD Company

Age

13 Years

Incorporated 11 December 2012

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Quadrant Cobalt Business Park The Silverlink North North Tyneside, NE27 0BY,

Timeline

91 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Update
Mar 24
Funding Round
May 24
65
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

LANGERS, John James

Active
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 12 Feb 2026

GRAHAM, Sandra Maria

Active
Cobalt Business Park, North TynesideNE27 0BY
Born May 1956
Director
Appointed 19 May 2021

JOHNSON, Carl, Councillor

Active
Cobalt Business Park, North TynesideNE27 0BY
Born March 1993
Director
Appointed 19 May 2021

MENNELL, Peter Matthew John

Active
Cobalt Business Park, North TynesideNE27 0BY
Born September 1978
Director
Appointed 09 Mar 2022

SPARKES, John Lyle

Active
Cobalt Business Park, North TynesideNE27 0BY
Born September 1968
Director
Appointed 17 Apr 2019

ATKINSON, Zoe

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 09 Apr 2021
Resigned 09 Mar 2022

BALLANTYNE, Stephen George

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 01 Jul 2018
Resigned 08 Apr 2021

CAMPBELL, Alison Bryden

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 07 Mar 2018
Resigned 01 Jul 2018

DIXON, Vicki Thompson

Resigned
The Silverlink North, Newcastle Upon TyneNE27 0BY
Secretary
Appointed 22 Aug 2016
Resigned 07 Mar 2018

FORSTER, Gary

Resigned
The Silver Link North, North TynesideNE27 0BY
Secretary
Appointed 14 Aug 2015
Resigned 22 Aug 2016

GATE, Andrew Mark

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 11 Dec 2012
Resigned 14 Aug 2015

HENDERSON, James Iain

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 09 Mar 2022
Resigned 26 Feb 2026

CLARK, Lisa Jane

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born January 1974
Director
Appointed 25 Mar 2015
Resigned 05 Mar 2018

DARKE, Eddie

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born October 1947
Director
Appointed 16 Jul 2013
Resigned 25 Mar 2015

GLINDON, Raymond, Cllr

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born October 1946
Director
Appointed 25 Mar 2015
Resigned 20 Apr 2021

GRAYSON, Ian

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born October 1963
Director
Appointed 16 Jul 2013
Resigned 25 Mar 2015

HANSON, Paul Frank

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born March 1965
Director
Appointed 18 Jan 2013
Resigned 31 Jul 2018

HAYWOOD, Graham John

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born May 1951
Director
Appointed 11 Dec 2012
Resigned 28 Nov 2013

LAUGHTON, Jacqueline

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born August 1968
Director
Appointed 05 Mar 2018
Resigned 17 Apr 2019

LILLY, David Wallace

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born May 1952
Director
Appointed 18 Jan 2013
Resigned 03 May 2013

PICKARD, Charles Bruce, Cllr

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born May 1952
Director
Appointed 25 Mar 2015
Resigned 10 May 2021

SCOTT, Philip Elliott

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born October 1963
Director
Appointed 13 Sept 2018
Resigned 09 Mar 2022

WESTWATER, George Crighton

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born January 1969
Director
Appointed 18 Jan 2013
Resigned 03 May 2013

Persons with significant control

1

North Tyneside Council

Active
The Silverlink North, Newcastle Upon TyneNE27 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 March 2024
SH19Statement of Capital
Legacy
25 March 2024
CAP-SSCAP-SS
Legacy
25 March 2024
SH20SH20
Resolution
25 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
15 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
2 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
2 February 2023
AAMDAAMD
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
27 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Incorporation Company
11 December 2012
NEWINCIncorporation