ST. CUTHBERT NEWCASTLE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

13/11/2413 November 2024 Previous accounting period shortened from 2024-11-11 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-11

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

11/11/2311 November 2023 Annual accounts for year ending 11 Nov 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-11

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

11/11/2211 November 2022 Annual accounts for year ending 11 Nov 2022

View Accounts

26/10/2226 October 2022 Appointment of Judith Ann Bishop as a secretary on 2022-09-14

View Document

26/10/2226 October 2022 Termination of appointment of James Whaley Heppell as a secretary on 2022-09-14

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-11

View Document

11/11/2111 November 2021 Annual accounts for year ending 11 Nov 2021

View Accounts

02/08/212 August 2021 Accounts for a small company made up to 2020-11-11

View Document

11/11/2011 November 2020 Annual accounts for year ending 11 Nov 2020

View Accounts

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002299590029

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 Annual accounts for year ending 11 Nov 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/17

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002299590028

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/16

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE NASH / 01/08/2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED JUDITH ANN BISHOP

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002299590025

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002299590027

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002299590026

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 002299590024

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002299590023

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/15

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/14

View Document

05/12/145 December 2014 SECRETARY APPOINTED JAMES WHALEY HEPPELL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY RUTH MARTIN

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002299590023

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS SARAH JANE NASH

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/12

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 22

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 21

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT STONACH

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/11

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ALBERT STONACH

View Document

10/01/1210 January 2012 SECRETARY APPOINTED RUTH MARTIN

View Document

24/03/1124 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/10

View Document

24/03/1024 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ANTHONY SMITH / 16/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHALEY HEPPELL / 16/03/2010

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEPPELL / 09/03/2007

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 11 November 2008

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/07

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/06

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/03/04; CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/03

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; NO CHANGE OF MEMBERS

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/01

View Document

27/10/0127 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 16/03/00; CHANGE OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/97

View Document

07/05/977 May 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/04/97

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/96

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/93

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/92

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/92

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL GROUP ACCOUNTS MADE UP TO 11/11/90

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL GROUP ACCOUNTS MADE UP TO 11/11/89

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 FULL GROUP ACCOUNTS MADE UP TO 11/11/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ADOPT MEM AND ARTS 241188

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 11/11/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/11/86

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 11/11/85

View Document

14/10/8314 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company