Company Information for NORTHGATE DEVELOPMENT LINCS LIMITED
18 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BJ,
|
Company Registration Number
02524209 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| NORTHGATE DEVELOPMENT LINCS LIMITED | |||
| Legal Registered Office | |||
| 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ Other companies in NG34 | |||
| |||
| Previous Names | |||
|
| Company Number | 02524209 | |
|---|---|---|
| Company ID Number | 02524209 | |
| Date formed | 1990-07-20 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/04/2024 | |
| Account next due | 31/01/2026 | |
| Latest return | 20/07/2015 | |
| Return next due | 17/08/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2024-12-05 18:52:24 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MELVYN KEITH NEWMAN |
||
DARREN JAMES DICKINSON |
||
MELVYN KEITH NEWMAN |
||
RUSSELL MARK NEWMAN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NICHOLAS JOHN HOULDEN |
Director | ||
SUSAN JANE NEWMAN |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| NEWMOORE PROPERTIES LIMITED | Company Secretary | 2001-02-14 | CURRENT | 2001-02-14 | Active | |
| 38 ALBION TERRACE (SLEAFORD) LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
| NEWMOORE PROPERTIES LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Active | |
| 38 ALBION TERRACE (SLEAFORD) LIMITED | Director | 2016-11-28 | CURRENT | 2016-03-24 | Active | |
| PLAYHOUSE YARD MANAGEMENT LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Active | |
| NEWMOORE PROPERTIES LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Change of details for Newmoore Properties Limited as a person with significant control on 2025-02-12 | ||
| CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES | ||
| 30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Change of details for Newmoore Properties Limited as a person with significant control on 2024-02-27 | ||
| CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
| 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
| PSC05 | Change of details for Newmoore Properties Limited as a person with significant control on 2022-02-09 | |
| FIRST GAZETTE notice for compulsory strike-off | ||
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| REGISTERED OFFICE CHANGED ON 11/02/22 FROM 42 Northgate Sleaford Lincolnshire NG34 7AF | ||
| SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2022-02-11 | ||
| Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ | ||
| AD04 | Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2022-02-11 | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/02/22 FROM 42 Northgate Sleaford Lincolnshire NG34 7AF | |
| 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES DICKINSON | |
| PSC05 | Change of details for Newmoore Properties Limited as a person with significant control on 2020-01-28 | |
| AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| RES15 | CHANGE OF COMPANY NAME 06/08/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARK NEWMAN | |
| CH01 | Director's details changed for Darren James Dickinson on 2019-07-02 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
| AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
| AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES DICKINSON / 03/10/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES DICKINSON / 03/10/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 03/10/2017 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2017-10-03 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 03/10/2017 | |
| LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 19/07/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 12/07/2017 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOULDEN | |
| CH01 | Director's details changed for Darren James Dickinson on 2016-09-30 | |
| AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
| AD03 | Registers moved to registered inspection location of 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
| AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Mr Nicholas John Houlden on 2016-01-21 | |
| LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
| AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
| AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
| AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
| AR01 | 20/07/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DICKINSON / 12/07/2012 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| AA | 30/04/11 TOTAL EXEMPTION SMALL | |
| AR01 | 20/07/11 FULL LIST | |
| AA | 30/04/10 TOTAL EXEMPTION SMALL | |
| AR01 | 20/07/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN DICKINSON / 20/07/2010 | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
| 363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| 363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
| 363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
| 363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
| 363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
| 363s | RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
| 287 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 5 TOWER VIEW GRANTHAM ROAD SLEAFORD LINCS | |
| 363s | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 01/07/98--------- £ SI 1@1=1 £ IC 2/3 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED NEWMAN BROS. LIMITED CERTIFICATE ISSUED ON 25/03/97 | |
| AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
| 363a | RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/12/94 | |
| 363a | RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/04/93 |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
| MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
| MORTGAGE DEED | ALL of the property or undertaking has been released from charge | LLOYDS TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | A.C.WILLIAMS (GARAGES) LIMITED | |
| LEGAL CHARGE | Outstanding | LLOYDS BANK PLC |
| Creditors Due Within One Year | 2013-04-30 | £ 817,393 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-30 | £ 563,851 |
| Provisions For Liabilities Charges | 2013-04-30 | £ 1,902 |
| Provisions For Liabilities Charges | 2012-04-30 | £ 2,014 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHGATE DEVELOPMENT LINCS LIMITED
| Cash Bank In Hand | 2013-04-30 | £ 493,880 |
|---|---|---|
| Cash Bank In Hand | 2012-04-30 | £ 125,755 |
| Current Assets | 2013-04-30 | £ 1,936,275 |
| Current Assets | 2012-04-30 | £ 1,870,095 |
| Debtors | 2013-04-30 | £ 375,146 |
| Debtors | 2012-04-30 | £ 951,835 |
| Fixed Assets | 2013-04-30 | £ 100,492 |
| Fixed Assets | 2012-04-30 | £ 101,268 |
| Shareholder Funds | 2013-04-30 | £ 1,217,472 |
| Shareholder Funds | 2012-04-30 | £ 1,405,498 |
| Stocks Inventory | 2013-04-30 | £ 1,067,249 |
| Stocks Inventory | 2012-04-30 | £ 792,505 |
| Tangible Fixed Assets | 2013-04-30 | £ 10,492 |
| Tangible Fixed Assets | 2012-04-30 | £ 11,268 |
Debtors and other cash assets
NORTHGATE DEVELOPMENT LINCS LIMITED owns 1 domain names.
newmanmoore.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| South Kesteven District Council | |
|
|
| South Kesteven District Council | |
|
|
| North Kevsteven District Council | |
|
|
| South Kesteven District Council | |
|
|
| South Kesteven District Council | |
|
|
| South Kesteven District Council | |
|
|
| South Kesteven District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |