35 NEWCASTLE DRIVE LIMITED

Register to unlock more data on OkredoRegister

35 NEWCASTLE DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326268

Incorporation date

28/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Windsor House, A1 Business Park At Long Bennington, Nottinghamshire NG23 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1997)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon08/02/2021
Director's details changed for Mr Paul Frederick Tutin on 2021-02-02
dot icon08/02/2021
Secretary's details changed for Mr Paul Frederick Tutin on 2021-02-02
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon05/02/2020
Notification of Kim Doreen Jurgens as a person with significant control on 2020-02-01
dot icon05/02/2020
Notification of Girodan Leigh Johnson as a person with significant control on 2020-02-01
dot icon30/05/2019
Appointment of Miss Girodan Leigh Johnson as a director on 2019-05-30
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Miss Kim Doreen Jurgens as a director on 2019-02-12
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon07/02/2014
Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England on 2014-02-07
dot icon07/02/2014
Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 2014-02-07
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Paul Frederick Tutin on 2010-07-01
dot icon04/02/2011
Secretary's details changed for Mr Paul Frederick Tutin on 2010-07-01
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Paul Frederick Tutin on 2010-02-02
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 02/02/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 02/02/08; full list of members
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon06/02/2008
Location of debenture register
dot icon06/02/2008
Location of register of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: flat 1 35 newcastle drive the park nottingham nottinghamshire NG7 1AA
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon05/02/2007
Return made up to 02/02/07; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/02/2006
Return made up to 02/02/06; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 02/02/05; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/02/2003
Return made up to 12/02/03; full list of members
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon19/03/2001
Return made up to 28/02/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-06-30
dot icon25/02/2000
Return made up to 28/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-06-30
dot icon15/03/1999
Return made up to 28/02/99; no change of members
dot icon16/07/1998
Full accounts made up to 1998-06-30
dot icon15/07/1998
Registered office changed on 15/07/98 from: halifax house 22-24 market street nottingham NG1 6HW
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon03/04/1997
Accounting reference date extended from 28/02 to 30/06
dot icon03/04/1997
Registered office changed on 03/04/97 from: 2 bath street grantham lincolnshire NG31 0EE
dot icon03/04/1997
New secretary appointed;new director appointed
dot icon03/04/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
Registered office changed on 19/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon28/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.00
-
0.00
-
-
2022
0
47.00
-
0.00
-
-
2022
0
47.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beardsley, Mary Elizabeth
Director
14/10/1997 - Present
5
Tutin, Paul Frederick
Director
04/03/1997 - Present
104
Jurgens, Kim Doreen
Director
12/02/2019 - Present
2
Johnson, Girodan Leigh
Director
30/05/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 NEWCASTLE DRIVE LIMITED

35 NEWCASTLE DRIVE LIMITED is an(a) Active company incorporated on 28/02/1997 with the registered office located at Windsor House, A1 Business Park At Long Bennington, Nottinghamshire NG23 5JR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 NEWCASTLE DRIVE LIMITED?

toggle

35 NEWCASTLE DRIVE LIMITED is currently Active. It was registered on 28/02/1997 .

Where is 35 NEWCASTLE DRIVE LIMITED located?

toggle

35 NEWCASTLE DRIVE LIMITED is registered at Windsor House, A1 Business Park At Long Bennington, Nottinghamshire NG23 5JR.

What does 35 NEWCASTLE DRIVE LIMITED do?

toggle

35 NEWCASTLE DRIVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 35 NEWCASTLE DRIVE LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with no updates.