F.G.H. (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

F.G.H. (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01466619

Incorporation date

13/12/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Woodstock Street, London W1C 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon08/04/2026
Director's details changed for Joanne Lesley Elliott on 2026-04-07
dot icon17/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/06/2024
Register inspection address has been changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to Cannon Place Cannon Street London EC4N 6AG
dot icon13/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/07/2023
Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 2023-07-07
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon08/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22

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
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED
Corporate Secretary
01/01/2022 - Present
54
Bushnell, Patrick James
Director
17/01/1995 - 30/09/2004
52
LINK COMPANY MATTERS LIMITED
Corporate Secretary
01/04/2007 - 01/01/2022
94
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/1993 - 01/04/2007
206
Elliott, Joanne Lesley
Director
01/02/2005 - Present
100

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 F.G.H. (NEWCASTLE) LIMITED

F.G.H. (NEWCASTLE) LIMITED is an(a) Active company incorporated on 13/12/1979 with the registered office located at 13 Woodstock Street, London W1C 2AG. There are currently 3 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 F.G.H. (NEWCASTLE) LIMITED?

toggle

F.G.H. (NEWCASTLE) LIMITED is currently Active. It was registered on 13/12/1979 .

Where is F.G.H. (NEWCASTLE) LIMITED located?

toggle

F.G.H. (NEWCASTLE) LIMITED is registered at 13 Woodstock Street, London W1C 2AG.

What does F.G.H. (NEWCASTLE) LIMITED do?

toggle

F.G.H. (NEWCASTLE) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for F.G.H. (NEWCASTLE) LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Joanne Lesley Elliott on 2026-04-07.