CLIFFORD CHANCE NEWCASTLE LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD CHANCE NEWCASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00511097

Incorporation date

01/09/1952

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Clifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1952)
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon12/05/2025
Appointment of Chinwe Odimba-Chapman as a director on 2025-05-02
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon01/08/2024
Termination of appointment of Emma Louise Matebalavu as a director on 2024-07-25
dot icon01/08/2024
Appointment of Martin Alexander Power as a director on 2024-07-25
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon16/05/2024
Director's details changed for Matthew Forster Newick on 2023-07-24
dot icon16/05/2024
Director's details changed for Ms Emma Louise Matebalavu on 2023-07-24
dot icon13/05/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon05/04/2024
Director's details changed for Ms Helen Louise Carty on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr Robin Guy Abraham on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr David Harkness on 2023-07-24
dot icon04/04/2024
Director's details changed for Mr Michael David Bates on 2023-07-24
dot icon30/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon30/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon30/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon30/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/01/2023
Registered office address changed from Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF United Kingdom to Clifford Chance the Lumen St James Boulevard Newcastle Helix Newcastle upon Tyne NE4 5BZ on 2023-01-31
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon15/05/2022
Termination of appointment of Matthew Robert Layton as a director on 2022-04-30
dot icon19/04/2022
Accounts for a small company made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon22/01/2021
Full accounts made up to 2020-04-30
dot icon05/01/2021
Termination of appointment of Christopher Courtenay Perrin as a director on 2020-12-31
dot icon10/12/2020
Appointment of Mr Robin Guy Abraham as a director on 2020-11-17
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon14/08/2019
Director's details changed for Matthew Forster Newick on 2019-08-08
dot icon13/08/2019
Director's details changed for Matthew Forster Newick on 2019-08-08
dot icon09/08/2019
Director's details changed for Ms Emma Louise Matebalavu on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Christopher Courtenay Perrin on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Matthew Robert Layton on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr David Harkness on 2019-08-08
dot icon09/08/2019
Director's details changed for Ms Helen Louise Carty on 2019-08-08
dot icon09/08/2019
Director's details changed for Mr Michael David Bates on 2019-08-08
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon20/05/2019
Appointment of Matthew Forster Newick as a director on 2019-04-01
dot icon18/05/2019
Termination of appointment of Malcolm John Sweeting as a director on 2019-04-30
dot icon10/01/2019
Full accounts made up to 2018-04-30
dot icon10/09/2018
Resolutions
dot icon06/09/2018
Termination of appointment of David John Pudge as a director on 2018-09-04
dot icon06/09/2018
Termination of appointment of Adrian Joseph Morris Levy as a director on 2018-09-04
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon16/04/2018
Termination of appointment of David John Bickerton as a director on 2018-04-16
dot icon16/03/2018
Statement of company's objects
dot icon09/03/2018
Register(s) moved to registered inspection location 10 Upper Bank Street London E14 5JJ
dot icon09/03/2018
Register inspection address has been changed to 10 Upper Bank Street London E14 5JJ
dot icon06/03/2018
Appointment of Helen Louise Carty as a director on 2018-02-28
dot icon06/03/2018
Appointment of Emma Louise Matebalavu as a director on 2018-02-28
dot icon05/03/2018
Registered office address changed from 10 Upper Bank Street London E14 5JJ to Partnership House Regent Farm Road Newcastle upon Tyne NE3 3AF on 2018-03-05
dot icon02/03/2018
Termination of appointment of Jeremy Vaughan Sandelson as a director on 2018-02-28
dot icon14/02/2018
Appointment of Michael David Bates as a director on 2018-02-09
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Matthew Robert Layton as a director on 2014-02-25
dot icon31/12/2015
Full accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/03/2015
Auditor's resignation
dot icon03/03/2015
Termination of appointment of Kathleen Tracee Honeywood as a director on 2015-03-03
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon31/10/2014
Termination of appointment of Sarah Jane Cheesman as a secretary on 2014-10-24
dot icon24/10/2014
Termination of appointment of Lucy Lucyna Quirke as a secretary on 2014-10-24
dot icon14/10/2014
Termination of appointment of David Dunnigan as a director on 2014-09-22
dot icon28/08/2014
Termination of appointment of Roger William Moore as a director on 2014-03-05
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon26/02/2014
Appointment of Matthew Robert Layton as a director
dot icon25/02/2014
Termination of appointment of David Childs as a director
dot icon03/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon06/03/2013
Resolutions
dot icon23/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Sheetal Patel as a secretary
dot icon10/11/2011
Secretary's details changed for Mrs Lucy Lucyna Quirke on 2011-09-19
dot icon10/11/2011
Director's details changed for Roger William Moore on 2011-09-19
dot icon10/11/2011
Secretary's details changed for Sarah Jane Cheesman on 2011-09-19
dot icon09/11/2011
Director's details changed for Kathleen Tracee Honeywood on 2011-09-19
dot icon04/11/2011
Director's details changed for Christopher Courtenay Perrin on 2011-09-19
dot icon04/11/2011
Director's details changed for Malcolm John Sweeting on 2011-09-19
dot icon03/11/2011
Director's details changed for Jeremy Vaughan Sandelson on 2011-09-19
dot icon13/10/2011
Director's details changed for Matthew Robert Layton on 2011-09-19
dot icon12/10/2011
Director's details changed for David Harkness on 2011-09-19
dot icon10/10/2011
Director's details changed for David Robert Childs on 2011-09-19
dot icon10/10/2011
Director's details changed for David Dunnigan on 2011-09-19
dot icon07/10/2011
Director's details changed for Mr Adrian Joseph Morris Levy on 2011-10-06
dot icon07/10/2011
Director's details changed for Mr David John Pudge on 2011-10-06
dot icon06/10/2011
Director's details changed for David John Bickerton on 2011-09-19
dot icon06/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon17/08/2011
Termination of appointment of April Louise Kenny as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/05/2011
Termination of appointment of James Baird as a director
dot icon10/05/2011
Termination of appointment of David Bickerton as a director
dot icon16/02/2011
Appointment of David John Bickerton as a director
dot icon16/02/2011
Appointment of David John Bickerton as a director
dot icon14/02/2011
Appointment of Malcolm John Sweeting as a director
dot icon31/01/2011
Secretary's details changed for April Louise Stanfield on 2011-01-14
dot icon31/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon06/01/2011
Termination of appointment of Stuart Popham as a director
dot icon24/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/05/2010
Termination of appointment of Peter Hennessy as a secretary
dot icon20/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/01/2010
Director's details changed for Jeremy Vaughan Sandelson on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr David John Pudge on 2009-12-14
dot icon09/01/2010
Secretary's details changed for April Louise Stanfield on 2009-12-14
dot icon09/01/2010
Secretary's details changed for Mrs Lucy Lucyna Quirke on 2009-12-14
dot icon09/01/2010
Secretary's details changed for Sheetal Patel on 2009-12-14
dot icon09/01/2010
Secretary's details changed for Sarah Jane Cheesman on 2009-12-14
dot icon09/01/2010
Director's details changed for James Baird on 2009-12-14
dot icon09/01/2010
Director's details changed for David Robert Childs on 2009-12-14
dot icon09/01/2010
Director's details changed for David Dunnigan on 2009-12-14
dot icon09/01/2010
Director's details changed for David Harkness on 2009-12-14
dot icon09/01/2010
Director's details changed for Kathleen Tracee Honeywood on 2009-12-14
dot icon09/01/2010
Director's details changed for Matthew Robert Layton on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr Adrian Levy on 2009-12-14
dot icon09/01/2010
Director's details changed for Roger William Moore on 2009-12-14
dot icon09/01/2010
Director's details changed for Christopher Courtenay Perrin on 2009-12-14
dot icon09/01/2010
Director's details changed for Mr Stuart Godfrey Popham on 2009-12-14
dot icon22/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon21/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon21/10/2009
Termination of appointment of Edward Bradley as a director
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon15/10/2008
Director appointed david dunnigan
dot icon14/10/2008
Appointment terminated director peter charlton
dot icon13/10/2008
Secretary appointed peter terence hennessy
dot icon13/10/2008
Secretary appointed sarah jane cheesman
dot icon18/07/2008
Appointment terminated secretary jacqueline shannon
dot icon05/06/2008
Return made up to 10/05/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/01/2008
Secretary resigned
dot icon15/11/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon04/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon14/11/2006
Director's particulars changed
dot icon06/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Director's particulars changed
dot icon27/07/2006
New secretary appointed
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary's particulars changed
dot icon26/07/2006
Secretary's particulars changed
dot icon26/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Director's particulars changed
dot icon18/07/2006
Secretary's particulars changed
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon11/05/2006
Return made up to 10/05/06; full list of members
dot icon21/02/2006
Director resigned
dot icon26/09/2005
Secretary's particulars changed
dot icon12/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/05/2005
Return made up to 10/05/05; full list of members
dot icon20/05/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon18/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/08/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon13/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon11/06/2004
New director appointed
dot icon19/05/2004
Return made up to 10/05/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-04-30
dot icon10/11/2003
Auditor's resignation
dot icon17/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ
dot icon17/06/2003
New director appointed
dot icon17/05/2003
Return made up to 10/05/03; full list of members
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
New secretary appointed
dot icon30/04/2003
Director resigned
dot icon03/12/2002
New director appointed
dot icon08/09/2002
Full accounts made up to 2002-04-30
dot icon18/06/2002
Auditor's resignation
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-04-30
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon21/08/2001
Director resigned
dot icon20/07/2001
Director's particulars changed
dot icon20/07/2001
New director appointed
dot icon15/05/2001
Return made up to 10/05/01; full list of members
dot icon15/05/2001
Location of register of members address changed
dot icon15/05/2001
Location of debenture register address changed
dot icon08/05/2001
Director resigned
dot icon06/12/2000
Full accounts made up to 2000-04-30
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon17/05/2000
Return made up to 10/05/00; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon07/01/2000
Director resigned
dot icon09/12/1999
New director appointed
dot icon04/12/1999
Full accounts made up to 1999-04-30
dot icon30/11/1999
New director appointed
dot icon19/05/1999
Return made up to 10/05/99; full list of members
dot icon19/11/1998
Full accounts made up to 1998-04-30
dot icon09/06/1998
Return made up to 10/05/98; full list of members
dot icon20/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-04-30
dot icon18/06/1997
New director appointed
dot icon25/05/1997
Return made up to 10/05/97; full list of members
dot icon25/05/1997
Director's particulars changed
dot icon23/05/1997
Director's particulars changed
dot icon13/03/1997
Director resigned
dot icon17/02/1997
Full accounts made up to 1996-04-30
dot icon24/01/1997
Memorandum and Articles of Association
dot icon09/01/1997
Secretary's particulars changed
dot icon01/01/1997
Certificate of change of name
dot icon13/12/1996
Director's particulars changed
dot icon04/09/1996
Director's particulars changed
dot icon18/08/1996
Director's particulars changed
dot icon17/05/1996
Return made up to 10/05/96; full list of members
dot icon17/05/1996
Location of register of members address changed
dot icon17/05/1996
Location of debenture register address changed
dot icon09/02/1996
Director resigned
dot icon13/11/1995
Director resigned
dot icon12/10/1995
Full accounts made up to 1995-04-30
dot icon21/09/1995
Director's particulars changed
dot icon06/07/1995
Director resigned
dot icon28/04/1995
Return made up to 10/05/95; full list of members
dot icon02/02/1995
Full accounts made up to 1994-04-30
dot icon21/12/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon13/09/1994
Director resigned
dot icon18/05/1994
Return made up to 10/05/94; full list of members
dot icon14/09/1993
Accounts for a dormant company made up to 1993-04-30
dot icon17/05/1993
Return made up to 10/05/93; full list of members
dot icon17/02/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
New director appointed
dot icon30/10/1992
Resolutions
dot icon24/09/1992
Registered office changed on 24/09/92 from: royex house, aldermanbury square, london, EC2 V7L
dot icon08/05/1992
Return made up to 10/05/92; full list of members
dot icon30/04/1992
Director resigned
dot icon28/02/1992
Full accounts made up to 1991-04-30
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon06/09/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon20/06/1991
Director resigned
dot icon18/06/1991
Return made up to 10/05/91; full list of members
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Resolutions
dot icon21/11/1990
Return made up to 09/08/90; full list of members
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon30/07/1990
Full accounts made up to 1990-04-30
dot icon03/01/1990
Full accounts made up to 1989-04-30
dot icon22/05/1989
Return made up to 10/05/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-04-30
dot icon08/02/1989
Return made up to 13/01/89; full list of members
dot icon19/12/1988
Auditor's resignation
dot icon06/06/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon16/05/1988
Director resigned
dot icon16/05/1988
Director resigned
dot icon16/05/1988
Director resigned
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon14/01/1988
Registered office changed on 14/01/88 from: blackfriars house, 19 new bridge st, london, EC4V 6BY
dot icon17/11/1987
Return made up to 13/11/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-04-30
dot icon01/04/1987
Director resigned
dot icon06/02/1987
Return made up to 30/12/86; full list of members
dot icon16/12/1986
Full accounts made up to 1986-04-30
dot icon28/11/1986
Director resigned;new director appointed
dot icon27/11/1986
Director resigned
dot icon11/08/1986
New director appointed
dot icon09/04/1986
Director resigned
dot icon01/09/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Harkness, David
Director
30/10/2006 - Present
29
Robin Guy Abraham
Director
17/11/2020 - Present
18
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/10/2009 - Present
158
Odimba-Chapman, Chinwe
Director
02/05/2025 - Present
2
Perrin, Christopher Courtenay
Director
24/11/1999 - 31/12/2020
27

Persons with Significant Control

0

No PSC data available.

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 CLIFFORD CHANCE NEWCASTLE LIMITED

CLIFFORD CHANCE NEWCASTLE LIMITED is an(a) Active company incorporated on 01/09/1952 with the registered office located at Clifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ. There are currently 8 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 CLIFFORD CHANCE NEWCASTLE LIMITED?

toggle

CLIFFORD CHANCE NEWCASTLE LIMITED is currently Active. It was registered on 01/09/1952 .

Where is CLIFFORD CHANCE NEWCASTLE LIMITED located?

toggle

CLIFFORD CHANCE NEWCASTLE LIMITED is registered at Clifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne NE4 5BZ.

What does CLIFFORD CHANCE NEWCASTLE LIMITED do?

toggle

CLIFFORD CHANCE NEWCASTLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLIFFORD CHANCE NEWCASTLE LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/04/25.