NEWTON DERBY LIMITED

Grangefield House Richardshaw Road Grangefield House Richardshaw Road, Leeds, LS28 6QS, West Yorkshire
StatusACTIVE
Company No.05485104
CategoryPrivate Limited Company
Incorporated20 Jun 2005
Age18 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

NEWTON DERBY LIMITED is an active private limited company with number 05485104. It was incorporated 18 years, 11 months, 14 days ago, on 20 June 2005. The company address is Grangefield House Richardshaw Road Grangefield House Richardshaw Road, Leeds, LS28 6QS, West Yorkshire.



Company Fillings

Memorandum articles

Date: 28 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054851040002

Charge creation date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Winder Power Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Enterprise Ventures Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Enterprise Ventures (General Partner Ev Growth) Limited

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054851040001

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2023

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Pinkney

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Robert Mackenzie

Termination date: 2019-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr Paul David Matthews

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054851040001

Charge creation date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Asquith

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Phillips

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Phillips

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Robert Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr Vincent Phillips

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard William Asquith

Change date: 2010-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-20

Officer name: Mr Vincent Phillips

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 06/06/2008 from belgrave works town street stanningley leeds west yorkshire LS28 6HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 20/10/05 from: 14 piccadilly bradford west yorkshire BD1 3LX

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 266 LIMITED\certificate issued on 30/08/05

Documents

View document PDF

Incorporation company

Date: 20 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOK RAILCOMMS LIMITED

10 RACHAEL CLARKE CLOSE,CORRINGHAM,SS17 7ST

Number:05866983
Status:ACTIVE
Category:Private Limited Company

HOMEWOOD SPECIALIST ACCESS LTD

45 DARESBURY CLOSE,STOCKPORT,SK3 8LY

Number:11474467
Status:ACTIVE
Category:Private Limited Company

OFFICIAL SPACE LIMITED

109 CANNOCK ROAD,BURNTWOOD,WS7 0BB

Number:06920868
Status:ACTIVE
Category:Private Limited Company

PLUMBCARE SOUTHWEST LTD

63 FORE STREET,BRIDGWATER,TA6 6PY

Number:09639394
Status:ACTIVE
Category:Private Limited Company

POWERFLOW LIMITED

ASK HOUSE,BURY ST. EDMUNDS,IP32 6BB

Number:03871787
Status:ACTIVE
Category:Private Limited Company

SHRINKING CAP PRODUCTIONS LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:08277005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source