Company NameNewincco 1072 Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number07485811
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Richard John Wise
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1
Albemarle Street
London
W1S 4TB
Director NameMr John Charles Marsh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House Albemarle Street
London
W1S 4TB
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PE
Director NameMr Terrance Hartwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2014)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 January 2019)
RoleFinance Director Central
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gordon Peter Mowat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed01 April 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(7 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 January 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£206,231
Net Worth-£63,641
Cash£86,143
Current Liabilities£16,855,545

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

4 March 2011Delivered on: 9 March 2011
Persons entitled: Ascot Road Watford Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at ascot road watford t/no HD67503 see image for full details.
Outstanding

Filing History

8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 2 February 2020 (17 pages)
29 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 3 February 2019 (17 pages)
9 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
8 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
8 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
5 November 2018Full accounts made up to 4 February 2018 (17 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
2 November 2017Full accounts made up to 29 January 2017 (14 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
4 November 2016Full accounts made up to 31 January 2016 (15 pages)
4 November 2016Full accounts made up to 31 January 2016 (15 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
11 November 2015Full accounts made up to 1 February 2015 (15 pages)
11 November 2015Full accounts made up to 1 February 2015 (15 pages)
11 November 2015Full accounts made up to 1 February 2015 (15 pages)
15 April 2015Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Mark Rowan Amsden as a secretary on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Gordon Mowat as a director on 1 April 2015 (1 page)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Terrance Hartwell as a director on 14 November 2014 (1 page)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Gordon Mowat as a director on 14 November 2014 (2 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
29 October 2014Full accounts made up to 2 February 2014 (14 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Terrance Hartwell on 7 January 2014 (2 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
21 October 2013Full accounts made up to 3 February 2013 (15 pages)
10 April 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
10 April 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
10 April 2013Termination of appointment of Michael Harris as a director (1 page)
10 April 2013Appointment of Mr Terence Hartwell as a director (2 pages)
10 April 2013Appointment of Mr Terence Hartwell as a director (2 pages)
10 April 2013Termination of appointment of Muriel Thorne as a director (1 page)
10 April 2013Termination of appointment of Michael Harris as a director (1 page)
10 April 2013Termination of appointment of Muriel Thorne as a director (1 page)
9 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
9 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 October 2012Full accounts made up to 29 January 2012 (14 pages)
9 October 2012Full accounts made up to 29 January 2012 (14 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 September 2011Appointment of Muriel Shona Thorne as a director (3 pages)
27 September 2011Appointment of Muriel Shona Thorne as a director (3 pages)
23 September 2011Termination of appointment of John Marsh as a director (2 pages)
23 September 2011Termination of appointment of John Marsh as a director (2 pages)
23 September 2011Appointment of Michael Paul Harris as a director (3 pages)
23 September 2011Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 23 September 2011 (2 pages)
23 September 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
23 September 2011Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4TB United Kingdom on 23 September 2011 (2 pages)
23 September 2011Appointment of Michael Paul Harris as a director (3 pages)
23 September 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
27 May 2011Termination of appointment of Richard Wise as a director (1 page)
27 May 2011Termination of appointment of Richard Wise as a director (1 page)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2011Appointment of Mr Richard John Wise as a director (2 pages)
26 January 2011Appointment of Mr Richard John Wise as a director (2 pages)
26 January 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2011 (1 page)
25 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
25 January 2011Termination of appointment of Christopher Mackie as a director (1 page)
25 January 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
25 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
25 January 2011Appointment of Mr John Charles Marsh as a director (2 pages)
25 January 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
25 January 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
25 January 2011Termination of appointment of Christopher Mackie as a director (1 page)
25 January 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
25 January 2011Appointment of Mr John Charles Marsh as a director (2 pages)
7 January 2011Incorporation (51 pages)
7 January 2011Incorporation (51 pages)