Company NameNewmarket Lane Holding Limited
Company StatusActive
Company Number11190054
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Scott Lee Mackie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleSurveyor
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
Appointed06 February 2018(same day as company formation)
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(8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMr John Jones
StatusCurrent
Appointed26 September 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMr Colin Dwight Mackie
StatusCurrent
Appointed26 September 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
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(2 years, 10 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(5 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(2 months, 1 week 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
South Yorkshire
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(2 months, 1 week 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
South Yorkshire
S11 9PD
Director NameMr Hamer James Edwin Boot
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(2 months, 1 week 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(1 year, 10 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(2 years 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

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Thomas David Wheldon as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Hamer James Edwin Boot as a director on 21 December 2020 (1 page)
2 March 2020Termination of appointment of Timothy Andrew Roberts as a director on 24 February 2020 (1 page)
2 March 2020Appointment of Mr Christopher Ian Newsome as a director on 24 February 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
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)
9 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
27 September 2019Appointment of Mr John Jones as a secretary on 26 September 2019 (2 pages)
26 September 2019Appointment of Mr Colin Dwight Mackie as a secretary on 26 September 2019 (2 pages)
23 May 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 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)
5 July 2018Registered office address changed from National House Etchell Road Tamworth B78 3HF United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 5 July 2018 (1 page)
15 May 2018Cessation of Colin Dwight Mackie as a person with significant control on 17 April 2018 (1 page)
15 May 2018Notification of Henry Boot Developments Limited as a person with significant control on 17 April 2018 (2 pages)
12 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 6
(3 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 April 2018Current accounting period shortened from 31 March 2019 to 31 December 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)
5 April 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
(33 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 1
(33 pages)