Company Name44 Capital Newco Limited
DirectorsDaniel George Newett and William Thomas Newett
Company StatusActive
Company Number05518940
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Previous NameCrooke Property Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel George Newett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Investments Walton Road
Wetherby
LS23 7BA
Director NameMr William Thomas Newett
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Wetherby
LS23 7BA
Director NameMr Paul Rowland Crooke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
West Yorkshire
BD23 2UE
Director NameMr Jonathan Michael Crooke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary NameMr Jonathan Michael Crooke
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Richard James Hartley Haddock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Robert Michael Haddock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr Rowland Crooke
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMiss Sarah Crooke
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.3k at £1Mrs A. Crooke
6.65%
Ordinary B
4.3k at £1Mrs L. Crooke
6.65%
Ordinary B
3.6k at £1Mrs Jillian Margaret Haddock
5.68%
Ordinary B
3.6k at £1Neville Graham Haddock
5.68%
Ordinary B
3.4k at £1Richard James Hartley Haddock
5.24%
Ordinary B
3.4k at £1Robert Michael Haddock
5.24%
Ordinary B
1.6k at £1Mrs Jillian Margaret Haddock
2.44%
Ordinary
1.6k at £1Neville Graham Haddock
2.44%
Ordinary
1.5k at £1Donna Elizabeth Atkinson
2.41%
Ordinary B
1.5k at £1James Crooke
2.41%
Ordinary B
1.5k at £1Rowland Crooke
2.41%
Ordinary B
1.5k at £1Sarah Crooke
2.41%
Ordinary B
1.4k at £1Richard James Hartley Haddock
2.25%
Ordinary
1.4k at £1Robert Michael Haddock
2.25%
Ordinary
12.7k at £1Mrs L. Crooke
19.81%
Ordinary
12.7k at £1Mr Jonathan Michael Crooke
19.80%
Ordinary
1000 at £1Donna Elizabeth Atkinson
1.56%
Ordinary
1000 at £1James Crooke
1.56%
Ordinary
1000 at £1Rowland Crooke
1.56%
Ordinary
1000 at £1Sarah Crooke
1.56%
Ordinary

Financials

Year2014
Net Worth£1,687,537
Cash£183,727
Current Liabilities£42,110

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

28 June 2022Delivered on: 30 June 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
28 June 2022Delivered on: 30 June 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All the freehold property known as 127 bradford road, idle, bradford BD10 8SX registered at the land registry with title absolute under title number WYK680344 and a further two properties for full details of which refer to the instrument.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold properties known as:. (A) friars works, bradford road, idle, bradford (BD10 8SX) registered at the land registry with title number WYK365986;. (B) 127 bradford road, idle, bradford (BD10 8SX) and registered at the land registry with title number WYK580344; and. (C) 129 bradford road, idle, bradford (BD10 8SX) and registered at the land registry with title number WYK235619.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
29 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
6 August 2019Director's details changed for Robert Michael Haddock on 1 July 2019 (2 pages)
6 August 2019Director's details changed for Sarah Crooke on 1 July 2019 (2 pages)
6 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
6 August 2019Director's details changed for Mr Richard James Hartley Haddock on 1 July 2019 (2 pages)
5 August 2019Director's details changed for Mr Richard James Hartley Haddock on 1 July 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
7 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
4 August 2017Cessation of Jonathan Michael Crooke as a person with significant control on 1 August 2016 (1 page)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Cessation of Lee Crooke as a person with significant control on 1 August 2016 (1 page)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
4 August 2017Cessation of Lee Crooke as a person with significant control on 1 August 2016 (1 page)
4 August 2017Cessation of Jonathan Michael Crooke as a person with significant control on 1 August 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 December 2015Appointment of Sarah Crooke as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Sarah Crooke as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Rowland Crooke as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Rowland Crooke as a director on 1 December 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 July 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 July 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 640.62
(6 pages)
29 July 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 July 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 640.62
(6 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 640.62
(4 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 640.62
(4 pages)
20 May 2015Statement by Directors (1 page)
20 May 2015Statement by Directors (1 page)
20 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/04/2015
(3 pages)
20 May 2015Solvency Statement dated 30/04/15 (1 page)
20 May 2015Solvency Statement dated 30/04/15 (1 page)
9 January 2015Termination of appointment of Paul Rowland Crooke as a director on 15 December 2014 (1 page)
9 January 2015Termination of appointment of Paul Rowland Crooke as a director on 15 December 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 64,062
(7 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 64,062
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Director's details changed for Mr Richard James Hartley Haddock on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Robert Michael Haddock on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Paul Rowland Crooke on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Richard James Hartley Haddock on 26 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Michael Haddock on 26 July 2010 (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Paul Rowland Crooke on 26 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (1 page)
2 August 2010Secretary's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (1 page)
2 August 2010Director's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (11 pages)
27 July 2009Return made up to 26/07/09; full list of members (11 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 July 2008Return made up to 26/07/08; full list of members (10 pages)
28 July 2008Director's change of particulars / richard haddock / 25/07/2008 (2 pages)
28 July 2008Director's change of particulars / richard haddock / 25/07/2008 (2 pages)
28 July 2008Return made up to 26/07/08; full list of members (10 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 26/07/07; full list of members (8 pages)
19 September 2007Return made up to 26/07/07; full list of members (8 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 February 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
26 February 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
2 August 2006Return made up to 26/07/06; full list of members (5 pages)
2 August 2006Return made up to 26/07/06; full list of members (5 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 37 the orchards bingley west yorkshire BD16 4AZ (1 page)
17 October 2005Registered office changed on 17/10/05 from: 37 the orchards bingley west yorkshire BD16 4AZ (1 page)
28 September 2005Registered office changed on 28/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page)
28 September 2005Registered office changed on 28/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
20 September 2005Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages)
20 September 2005Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages)
20 September 2005Statement of affairs (14 pages)
20 September 2005Statement of affairs (14 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)