Newsome
Huddersfield
HD4 6RF
Director Name | Mr Kevin John Dare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QQ |
Secretary Name | Mr Howard Roche |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Steeple View Manor Road, Golcar Huddersfield West Yorkshire HD7 4QJ |
Director Name | Mr Duncan Trevor Frederick Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Woodlands Drive Harrogate North Yorkshire HG2 7AT |
Director Name | Mr Mark David Ashton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Dene House North Road Kirkburton Huddersfield HD8 0RW |
Director Name | Mr Howard Anthony Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dene House North Road Kirkburton Huddersfield HD8 0RW |
Website | dc21group.com |
---|---|
Email address | [email protected] |
Telephone | 01484 607808 |
Telephone region | Huddersfield |
Registered Address | Dene House North Road Kirkburton Huddersfield HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Matthew Tidmarsh 5.00% Ordinary |
---|---|
38 at £1 | Ashton Smith Associates LLP 38.00% Ordinary |
19 at £1 | Gideon Barry Richards 19.00% Ordinary |
19 at £1 | Howard Roche 19.00% Ordinary |
19 at £1 | Kevin Dare 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £809,838 |
Cash | £84,516 |
Current Liabilities | £814,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
14 December 2016 | Delivered on: 21 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
14 December 2016 | Delivered on: 20 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Wind turbine, kings highway, accrington, lancashire registered at hm land registry under title number LAN169970. Outstanding |
17 August 2015 | Delivered on: 20 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Leasehold land being wind turbine site at tegryn, llanfyrnach registered at hm land registry under title number CYM607517. Outstanding |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Leasehold land being wind turbine site at marsden gate, outlane, huddersfield registered at hm land registry under title number YY9457. Outstanding |
4 December 2009 | Delivered on: 11 December 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 1 (5 pages) |
4 January 2017 | Part of the property or undertaking has been released from charge 1 (5 pages) |
21 December 2016 | Registration of charge 068553490005, created on 14 December 2016 (23 pages) |
21 December 2016 | Registration of charge 068553490005, created on 14 December 2016 (23 pages) |
20 December 2016 | Registration of charge 068553490004, created on 14 December 2016 (17 pages) |
20 December 2016 | Registration of charge 068553490004, created on 14 December 2016 (17 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 August 2015 | Registration of charge 068553490003, created on 17 August 2015 (23 pages) |
20 August 2015 | Registration of charge 068553490003, created on 17 August 2015 (23 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Part of the property or undertaking has been released from charge 1 (2 pages) |
11 August 2015 | Registration of charge 068553490002, created on 7 August 2015 (23 pages) |
11 August 2015 | Part of the property or undertaking has been released from charge 1 (2 pages) |
11 August 2015 | Registration of charge 068553490002, created on 7 August 2015 (23 pages) |
11 August 2015 | Registration of charge 068553490002, created on 7 August 2015 (23 pages) |
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
31 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Mark David Ashton on 24 March 2014 (2 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Mark David Ashton on 24 March 2014 (2 pages) |
29 September 2014 | 288C changing the dob for mr kevin dare to 18/01/1963 (1 page) |
29 September 2014 | 288C changing the dob for mr kevin dare to 18/01/1963 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
2 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
2 April 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Statement of company's objects (2 pages) |
6 November 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Appointment of Mr Howard Anthony Roche as a director (2 pages) |
25 February 2011 | Appointment of Mr Howard Anthony Roche as a director (2 pages) |
4 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Kevin Dare on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Kevin Dare on 23 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
13 April 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 October 2009 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
5 October 2009 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
30 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page) |
30 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/06/2009 (1 page) |
23 June 2009 | Director appointed mark david ashton (2 pages) |
23 June 2009 | Director appointed mark david ashton (2 pages) |
23 June 2009 | Director appointed duncan trevor frederick smith (2 pages) |
23 June 2009 | Director appointed duncan trevor frederick smith (2 pages) |
23 March 2009 | Incorporation (16 pages) |
23 March 2009 | Incorporation (16 pages) |