NEW WRITING NORTH

Register to unlock more data on OkredoRegister

NEW WRITING NORTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03166037

Incorporation date

29/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Squires Building Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear NE1 8STCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2016)
dot icon28/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/03/2026
Replacement Filing for the appointment of Mr Ted Hodgkinson as a director
dot icon26/03/2026
Termination of appointment of Ian Crow as a director on 2026-03-26
dot icon03/03/2026
Notification of Helen Louise Dalby as a person with significant control on 2026-01-13
dot icon11/02/2026
Cessation of Neil Kenneth Warwick as a person with significant control on 2025-12-22
dot icon07/01/2026
Termination of appointment of Neil Kenneth Warwick as a director on 2025-12-22
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Appointment of Dr Chun Kit Fan as a director on 2025-09-10
dot icon22/09/2025
Appointment of Miss Tessy Eghosa Idemudia as a director on 2025-09-10
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Termination of appointment of Caroline Mary Murphy as a director on 2024-09-11
dot icon12/09/2024
Appointment of Mrs Helen Louise Dalby as a director on 2024-09-11
dot icon12/09/2024
Appointment of Mr Neil Kenneth Warwick as a director on 2024-06-04
dot icon12/09/2024
Appointment of Miss Livia Bird as a director on 2024-09-11
dot icon12/09/2024
Termination of appointment of David Redmond Roche as a director on 2024-09-11
dot icon12/09/2024
Cessation of David Redmond Roche as a person with significant control on 2024-09-11
dot icon12/09/2024
Notification of Neil Kenneth Warwick as a person with significant control on 2024-09-11
dot icon10/09/2024
Termination of appointment of Naana Orleans-Amissah as a director on 2024-09-08
dot icon17/06/2024
Appointment of Ms Maria Antoniou as a director on 2024-06-04
dot icon10/06/2024
Appointment of Mr Ted Hodgkinson as a director on 2024-06-04
dot icon19/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon24/01/2024
Termination of appointment of Kim Stella Tserkezie as a director on 2024-01-23
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Resolutions
dot icon18/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Termination of appointment of Mark Dobson as a director on 2023-12-06
dot icon07/12/2023
Appointment of Mr Hector Miquel Vidal Dura as a director on 2023-12-06
dot icon13/06/2023
Appointment of Mr Ian Crow as a director on 2023-06-07
dot icon09/06/2023
Termination of appointment of Anthony Devine as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Gary Robert Wright as a director on 2023-06-07
dot icon09/06/2023
Appointment of Mr Matthew Forster as a director on 2023-06-07
dot icon09/06/2023
Appointment of Ms Caroline Greenwood Dower as a director on 2023-06-07
dot icon17/03/2023
Termination of appointment of Clare Frances Alexander as a director on 2023-03-15
dot icon17/03/2023
Termination of appointment of Yvonne Battle-Felton as a director on 2023-03-15
dot icon17/03/2023
Termination of appointment of Dominica Clare O'neil as a director on 2023-03-15
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Registered office address changed from , 3 Ellison Terrace, Ellison Road, Newcastle upon Tyne, NE1 8st to 120 Squires Building Northumbria University Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8st on 2022-12-23
dot icon08/12/2022
Termination of appointment of Joanna Ceyton Ellis as a director on 2022-12-07
dot icon08/03/2017
Rectified AP01 was removed from the public register on 30/03/2017 as it was invalid or ineffective
dot icon07/03/2017
Rectified AP01 was removed from the public register on 30/05/2017 as it was invalid or ineffective
dot icon07/03/2017
Rectified AP01 was removed from the public register on 30/05/2017 as it was invalid or ineffective
dot icon03/08/2016
Rectified AP01 was removed from the public register on 30/05/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon03/08/2016
Rectified AP01 was removed from the public register on 30/05/2017 as it was factually inaccurate or was derived from something factually inaccurate
dot icon03/08/2016
Rectified AP01 was removed from the public register on 30/05/2017 as it was factually inaccurate or was derived from something factually inaccurate

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
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Caroline Mary
Director
16/09/2014 - 11/09/2024
4
Parker, Martin
Director
24/01/2008 - 11/11/2011
26
Scott, Wendy
Director
13/10/2005 - 08/12/2015
2
Barwick-Bell, Jodie
Director
21/05/2009 - 10/11/2011
-
Punshon, Sarah
Director
08/12/2015 - 21/11/2017
3

Persons with Significant Control

5
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 NEW WRITING NORTH

NEW WRITING NORTH is an(a) Active company incorporated on 29/02/1996 with the registered office located at 120 Squires Building Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear NE1 8ST. There are currently 14 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 NEW WRITING NORTH?

toggle

NEW WRITING NORTH is currently Active. It was registered on 29/02/1996 .

Where is NEW WRITING NORTH located?

toggle

NEW WRITING NORTH is registered at 120 Squires Building Northumbria University, Sandyford Road, Newcastle Upon Tyne, Tyne And Wear NE1 8ST.

What does NEW WRITING NORTH do?

toggle

NEW WRITING NORTH operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for NEW WRITING NORTH?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-02-28 with no updates.