AURA (NEWCASTLE) HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AURA (NEWCASTLE) HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06061686

Incorporation date

23/01/2007

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/04/2025
Accounts for a small company made up to 2024-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon24/04/2024
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 2024-04-24
dot icon23/04/2024
Termination of appointment of Infrastructure Managers Limited as a secretary on 2024-04-01
dot icon23/04/2024
Appointment of Resolis Limited as a secretary on 2024-04-01
dot icon23/04/2024
Change of details for Aura Holdings (Newcastle) Limited as a person with significant control on 2024-04-01
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon16/11/2023
Appointment of Mr Howard Robert Davies as a director on 2023-10-24
dot icon16/11/2023
Director's details changed for Mr Howard Robert Davies on 2023-10-24
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Peter Kenneth Johnstone as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Steven Mcghee as a director on 2023-06-30
dot icon03/07/2023
Director's details changed for Mr Steven Mcghee on 2023-06-30
dot icon30/05/2023
Termination of appointment of Kirsty Jane Thirwell as a director on 2023-03-23
dot icon22/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon08/03/2021
Termination of appointment of John Mcdonagh as a director on 2021-03-03
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon30/01/2020
Director's details changed for Miss Kirsty Jane Thirwell on 2020-01-23
dot icon30/01/2020
Director's details changed for Mr John Mcdonagh on 2020-01-23
dot icon30/01/2020
Director's details changed for Mr Peter Kenneth Johnstone on 2020-01-23
dot icon30/01/2020
Director's details changed for Mr John Stephen Gordon on 2020-01-23
dot icon07/10/2019
Full accounts made up to 2019-03-31
dot icon18/07/2019
Appointment of Infrastructure Managers Limited as a secretary on 2019-07-18
dot icon18/07/2019
Termination of appointment of Kevin John Pearson as a secretary on 2019-07-18
dot icon18/07/2019
Registered office address changed from Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Cannon Place 78 Cannon Street London EC4N 6AF on 2019-07-18
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon14/09/2018
Termination of appointment of Andrew David Clapp as a director on 2018-07-06
dot icon09/02/2018
Director's details changed for Mr. Andrew David Clapp on 2018-01-22
dot icon09/02/2018
Director's details changed for Mr. Andrew David Clapp on 2018-01-22
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon23/01/2018
Director's details changed for Andrew Clapp on 2018-01-23
dot icon22/01/2018
Director's details changed for Andrew Clapp on 2018-01-22
dot icon22/01/2018
Director's details changed for Mr John Mcdonagh on 2018-01-22
dot icon04/01/2018
Director's details changed for Mr Peter Kenneth Johnstone on 2018-01-04
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/12/2015
Appointment of Mr John Mcdonagh as a director on 2015-11-27
dot icon23/12/2015
Appointment of Mr John Stephen Gordon as a director on 2015-11-30
dot icon23/12/2015
Termination of appointment of David Richard Vernon Luscombe as a director on 2015-11-30
dot icon18/11/2015
Appointment of Mr Peter Kenneth Johnstone as a director on 2015-10-20
dot icon18/11/2015
Termination of appointment of Robert John William Wotherspoon as a director on 2015-10-20
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon21/04/2015
Termination of appointment of Alan Peter Fordyce as a director on 2015-04-17
dot icon12/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon01/05/2014
Termination of appointment of Sinesh Shah as a director
dot icon01/05/2014
Appointment of Andrew Clapp as a director
dot icon13/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon01/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon17/06/2013
Appointment of Mr Sinesh Ramesh Shah as a director
dot icon23/04/2013
Termination of appointment of Adam Waddington as a director
dot icon30/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon03/02/2012
Particulars of variation of rights attached to shares
dot icon27/01/2012
Change of share class name or designation
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Adam Waddington as a director
dot icon18/08/2011
Termination of appointment of Benjamin Cashin as a director
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Robert John William Wotherspoon on 2009-10-30
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon09/01/2009
Director's change of particulars / david luscombe / 01/12/2008
dot icon12/11/2008
Secretary appointed robert peter walker
dot icon10/11/2008
Appointment terminated secretary robert wotherspoon
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon17/07/2008
Director appointed benjamin matthew cashin
dot icon17/07/2008
Appointment terminated director david lindsay
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon21/10/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Resolutions
dot icon18/08/2007
Resolutions
dot icon25/07/2007
Ad 04/07/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon13/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Certificate of change of name
dot icon23/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
18/07/2019 - 01/04/2024
318
Mcdonagh, John
Director
27/11/2015 - 03/03/2021
394
Shah, Sinesh Ramesh
Director
17/05/2013 - 16/04/2014
175
Johnstone, Peter Kenneth
Director
20/10/2015 - 30/06/2023
198
Gordon, John Stephen
Director
30/11/2015 - Present
318

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURA (NEWCASTLE) HOLDING COMPANY LIMITED

AURA (NEWCASTLE) HOLDING COMPANY LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURA (NEWCASTLE) HOLDING COMPANY LIMITED?

toggle

AURA (NEWCASTLE) HOLDING COMPANY LIMITED is currently Active. It was registered on 23/01/2007 .

Where is AURA (NEWCASTLE) HOLDING COMPANY LIMITED located?

toggle

AURA (NEWCASTLE) HOLDING COMPANY LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does AURA (NEWCASTLE) HOLDING COMPANY LIMITED do?

toggle

AURA (NEWCASTLE) HOLDING COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AURA (NEWCASTLE) HOLDING COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.