Company NameNewmarket Lane Limited
Company StatusActive
Company Number06619104
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NameYorkcourt (2008) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Scott Lee Mackie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr William Shipley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House Etchell Road
Tamworth
B78 3HF
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Thomas David Wheldon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Simon David Ross
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(15 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House Etchell Road
Bitterscote
Tamworth
Staffordshire
B78 3HF
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House Etchell Road
Bitterscote
Tamworth
Staffordshire
B78 3HF
Secretary NameMr Curtis Jones
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House Etchell Road
Bitterscote
Tamworth
Staffordshire
B78 3HF
Director NameMr Harry James Shipley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe National House Etchell Road
Bitterscote
Tamworth
Staffordshire
B78 3HF
Director NameWilliam Shipley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe National House Etchell Road
Bitterscote
Tamworth
Staffordshire
B78 3HF
Secretary NameHarry James Shipley
NationalityBritish
StatusResigned
Appointed25 October 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressNational House Etchell Road
Tamworth
Staffordshire
B78 3HF
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 October 2018)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Hamer James Edwin Boot
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2020)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Christopher Ian Newsome
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£51,307
Cash£490
Current Liabilities£1,215,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

12 November 2009Delivered on: 19 November 2009
Satisfied on: 1 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of newmarket lane, stanley, wakefield t/no WYK623868 and land lying to the north of newmarket lane, stanley, wakefield t/no WYK171230 and land on the north and south sides of newmarket lane, rothwell, wakefield t/no WYK638077 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 November 2009Delivered on: 19 November 2009
Satisfied on: 1 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2020Termination of appointment of Hamer James Edwin Boot as a director on 21 December 2020 (1 page)
21 December 2020Appointment of Mr Thomas David Wheldon as a director on 21 December 2020 (2 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Christopher Ian Newsome as a director on 24 February 2020 (2 pages)
2 March 2020Termination of appointment of Timothy Andrew Roberts as a director on 24 February 2020 (1 page)
13 January 2020Termination of appointment of John Trevor Sutcliffe as a director on 1 January 2020 (1 page)
13 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (13 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Appointment of Mr Edward James Hutchinson as a director on 5 October 2018 (2 pages)
5 October 2018Termination of appointment of David Robert Anderson as a director on 5 October 2018 (1 page)
17 July 2018Appointment of Mr William Shipley as a director on 12 July 2018 (2 pages)
17 July 2018Registered office address changed from National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Scott Lee Mackie as a director on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Harry James Shipley as a director on 12 July 2018 (1 page)
17 July 2018Termination of appointment of Harry James Shipley as a secretary on 12 July 2018 (1 page)
17 July 2018Termination of appointment of Colin Dwight Mackie as a director on 12 July 2018 (1 page)
14 June 2018Cessation of Curtis Jones as a person with significant control on 17 April 2018 (1 page)
14 June 2018Cessation of Hazeltime Limited as a person with significant control on 17 April 2018 (1 page)
14 June 2018Cessation of Colin Mackie as a person with significant control on 17 April 2018 (1 page)
14 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
14 June 2018Notification of Newmarket Lane Holding Limited as a person with significant control on 17 April 2018 (2 pages)
8 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-17
(2 pages)
8 May 2018Change of name notice (2 pages)
27 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 April 2018Appointment of Mr David Robert Anderson as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr Hamer James Edwin Boot as a director on 17 April 2018 (2 pages)
18 April 2018Appointment of Mr John Trevor Sutcliffe as a director on 17 April 2018 (2 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
20 March 2017Termination of appointment of William Shipley as a director on 10 March 2017 (2 pages)
20 March 2017Termination of appointment of William Shipley as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Colin Mackie as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Colin Mackie as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Curtis Jones as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Curtis Jones as a director on 10 March 2017 (2 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3
(6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(6 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(6 pages)
1 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
(6 pages)
1 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
1 April 2014Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(6 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (4 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (4 pages)
4 December 2012Appointment of Harry James Shipley as a secretary (3 pages)
4 December 2012Appointment of Harry James Shipley as a director (3 pages)
4 December 2012Appointment of Harry James Shipley as a director (3 pages)
4 December 2012Appointment of William Shipley as a director (3 pages)
4 December 2012Appointment of William Shipley as a director (3 pages)
4 December 2012Appointment of Harry James Shipley as a secretary (3 pages)
22 November 2012Termination of appointment of Colin Mackie as a director (2 pages)
22 November 2012Termination of appointment of Curtis Jones as a secretary (2 pages)
22 November 2012Termination of appointment of Curtis Jones as a director (2 pages)
22 November 2012Termination of appointment of Colin Mackie as a director (2 pages)
22 November 2012Termination of appointment of Curtis Jones as a secretary (2 pages)
22 November 2012Termination of appointment of Curtis Jones as a director (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 3.00
(5 pages)
31 October 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 3.00
(5 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (5 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
26 January 2011Accounts for a small company made up to 30 September 2009 (4 pages)
26 January 2011Accounts for a small company made up to 30 September 2009 (4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
4 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
13 June 2008Incorporation (13 pages)
13 June 2008Incorporation (13 pages)