Company NameNewline Communications Limited
DirectorsSteven Richard Clarke and Jason Alistair Denmark
Company StatusActive
Company Number04608543
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Previous NameTeletech Utilities Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSteven Richard Clarke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Jason Alistair Denmark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameKevin Chappell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Low Road
Sheffield
South Yorkshire
S6 5FY
Secretary NameMargaret Chappell
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Low Road
Sheffield
South Yorkshire
S6 5FY
Director NameNeal Peter Oglesby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(6 days after company formation)
Appointment Duration1 year (resigned 06 January 2004)
RoleTelecoms
Correspondence Address47 Plumtree Road
Thorngumbald
East Yorkshire
HU12 9QQ
Director NameMargaret Chappell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(6 days after company formation)
Appointment Duration15 years, 10 months (resigned 23 October 2018)
RoleTelecomms
Country of ResidenceUnited Kingdom
Correspondence Address73 Low Road
Sheffield
South Yorkshire
S6 5FY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0114 2348885
Telephone regionSheffield

Location

Registered AddressAccess House
41 Clun Street
Sheffield
South Yorkshire
S4 7JS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£58,059
Current Liabilities£142,054

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Charges

11 June 2019Delivered on: 14 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2003Delivered on: 7 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
20 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
25 November 2020Change of details for The Templand Group Limited as a person with significant control on 5 November 2020 (2 pages)
11 November 2020Registered office address changed from Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020 (1 page)
8 October 2020Registered office address changed from Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD United Kingdom to Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD on 8 October 2020 (1 page)
3 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 June 2019Registration of charge 046085430002, created on 11 June 2019 (7 pages)
14 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
7 November 2018Termination of appointment of Margaret Chappell as a director on 23 October 2018 (1 page)
7 November 2018Termination of appointment of Kevin Chappell as a director on 23 October 2018 (1 page)
7 November 2018Appointment of Steven Richard Clarke as a director on 23 October 2018 (2 pages)
7 November 2018Appointment of Mr Jason Alistair Denmark as a director on 23 October 2018 (2 pages)
7 November 2018Cessation of Margaret Chappell as a person with significant control on 23 October 2018 (3 pages)
7 November 2018Registered office address changed from 73 Low Road Sheffield South Yorkshire S6 5FY to Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD on 7 November 2018 (1 page)
7 November 2018Cessation of Kevin Chappell as a person with significant control on 23 October 2018 (3 pages)
7 November 2018Termination of appointment of Margaret Chappell as a secretary on 23 October 2018 (2 pages)
7 November 2018Notification of The Templand Group Limited as a person with significant control on 23 October 2018 (4 pages)
5 October 2018Satisfaction of charge 1 in full (1 page)
27 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 192
(5 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 192
(5 pages)
5 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 192
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 192
(4 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 192
(4 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 192
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 192
(4 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 192
(4 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 192
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page)
4 February 2010Director's details changed for Kevin Chappell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Margaret Chappell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Kevin Chappell on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Margaret Chappell on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Margaret Chappell on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page)
4 February 2010Director's details changed for Kevin Chappell on 1 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 04/12/07; no change of members (7 pages)
11 February 2008Return made up to 04/12/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 04/12/06; full list of members (8 pages)
15 February 2007Return made up to 04/12/06; full list of members (8 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 February 2006Return made up to 04/12/05; full list of members (7 pages)
17 February 2006Return made up to 04/12/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 04/12/04; full list of members (8 pages)
25 January 2005Return made up to 04/12/04; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
17 December 2003Ad 11/09/03--------- £ si 92@1=92 £ ic 100/192 (2 pages)
17 December 2003Ad 11/09/03--------- £ si 92@1=92 £ ic 100/192 (2 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
13 January 2003Company name changed teletech utilities LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed teletech utilities LIMITED\certificate issued on 13/01/03 (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
24 December 2002Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (1 page)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)