Endeavour Northern Limited

General information

Name:

Endeavour Northern Ltd

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 02912520

Incorporation date: 1994-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Endeavour Northern came into being in 1994 as a company enlisted under no 02912520, located at NE11 9SY Gateshead at 7 Bankside. This company has been in business for 30 years and its current status is active. This business's registered with SIC code 56101 meaning Licensed restaurants. The business latest annual accounts describe the period up to 2023-03-31 and the latest confirmation statement was released on 2022-11-20.

Considering this specific enterprise's magnitude, it was necessary to find extra directors: David M. and Joseph W. who have been assisting each other for twenty eight years to promote the success of the following business.

The companies with significant control over this firm are: Endeavour Northern Investments Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Gateshead at The Watermark, NE11 9SY and was registered as a PSC under the reg no 11054185. David M. has substantial control or influence over the company. Joseph W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 01 February 1997

Latest update: 3 August 2024

David M.

Role: Director

Appointed: 01 January 1996

Latest update: 3 August 2024

Joseph W.

Role: Director

Appointed: 24 March 1994

Latest update: 3 August 2024

People with significant control

Endeavour Northern Investments Ltd
Address: Unit 7 Bankside The Watermark, Gateshead, NE11 9SY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11054185
Notified on 21 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Joseph W.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Terence N.
Notified on 1 July 2016
Ceased on 20 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joda Developments Limited
Address: Castle Quay Riverside, Stockton-On-Tees, TS18 1BZ, England
Legal authority Company Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04784764
Notified on 1 July 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Frederick House Brenda Road Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2013

Address:

Frederick House Brenda Road Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Brenda Road Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Brenda Road Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2016

Address:

Frederick House Brenda Road Dean Group Business Park

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
  • 93290 : Other amusement and recreation activities n.e.c.
30
Company Age

Similar companies nearby

Closest companies