UKBizDB.co.uk

NEWCASTLE PRODUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newcastle Production Limited. The company was founded 24 years ago and was given the registration number 03841839. The firm's registered office is in MANCHESTER. You can find them at The Zenith Building 5th Floor 26, Spring Gardens, Manchester, . This company's SIC code is 1589 - Manufacture of other food products.

Company Information

Name:NEWCASTLE PRODUCTION LIMITED
Company Number:03841839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 1589 - Manufacture of other food products

Office Address & Contact

Registered Address:The Zenith Building 5th Floor 26, Spring Gardens, Manchester, M2 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, GY1 1EW

Corporate Secretary23 July 2008Active
19 The Rise, Darras Hall, NE20 9LH

Director06 July 2007Active
Third Floor Elizabeth House, Ruettes Brayes, St Peter Port, GY1 1EW

Corporate Director23 July 2008Active
Veenmos Un, Nieuwerkerk, The Netherlands, 291UXH

Secretary28 October 1999Active
42 Blackstone Court, Blaydon, NE21 4HH

Secretary22 December 2003Active
Keepers Cottage, Church Road, Scaynes Hill, RH17 7NH

Secretary10 February 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1999Active
Little Upwood 115 Tupwood Lane, Caterham, CR3 6DD

Director25 January 2000Active
Veenmos Un, Nieuwerkerk, The Netherlands, 291UXH

Director28 October 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
Linnegatan 7, S-223 60 Lund, Sweden,

Director05 April 2001Active
42 Blackstone Court, Blaydon, NE21 4HH

Director22 December 2003Active
94 Consort Rise, 203 Buckingham Palace Road, London, SW1W 9TB

Director10 August 2006Active
88 Consort Rise, 203 Buckingham Palace Road, London, SW1 9TB

Director06 April 2005Active
32 Mariners Wharf, Quayside, Newcastle Upon Tyne, NE1 2BJ

Director19 January 2006Active
Keepers Cottage, Church Road, Scaynes Hill, RH17 7NH

Director25 January 2000Active
Malugnsvagen 6, Bromma, 16775, Sweden,

Director28 October 1999Active
Sit Petri Kyrhogata 10, Lund 222 21, Sweden,

Director05 April 2001Active
17 Abbots Drive, Virginia Water, GU25 4SE

Director29 January 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
The Thatched White Cottage, Waltham St Lawrence, Reading, RG10 0NT

Director05 October 2001Active
33 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director01 November 2002Active
33 Ince Road, Walton On Thames, KT12 5BJ

Director10 February 2000Active
Goudvinkendreef 6, 2900 Schoten, Belgium,

Director22 December 2003Active
82 Brancaster Lane, Purley, CR8 1HH

Director01 January 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2015-12-01Restoration

Restoration order of court.

Download
2013-04-11Gazette

Gazette dissolved liquidation.

Download
2013-01-11Insolvency

Liquidation in administration move to dissolution.

Download
2012-08-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-06-21Insolvency

Liquidation in administration extension of period.

Download
2012-01-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-07-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-02-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-01-19Insolvency

Liquidation in administration extension of period.

Download
2010-07-29Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-06-25Address

Change registered office address company with date old address.

Download
2010-01-15Insolvency

Liquidation in administration extension of period.

Download
2010-01-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-07-31Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-03-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-03-13Insolvency

Liquidation in administration proposals.

Download
2009-01-22Address

Legacy.

Download
2009-01-20Insolvency

Liquidation in administration appointment of administrator.

Download
2008-11-10Change of name

Certificate change of name company.

Download
2008-10-10Annual return

Legacy.

Download
2008-09-09Accounts

Accounts with accounts type full.

Download
2008-08-18Officers

Legacy.

Download
2008-08-18Officers

Legacy.

Download

Copyright © 2024. All rights reserved.