Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHGATE DEVELOPMENT LINCS LIMITED
Company Information for

NORTHGATE DEVELOPMENT LINCS LIMITED

18 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BJ,
Company Registration Number
02524209
Private Limited Company
Active

Company Overview

About Northgate Development Lincs Ltd
NORTHGATE DEVELOPMENT LINCS LIMITED was founded on 1990-07-20 and has its registered office in Sleaford. The organisation's status is listed as "Active". Northgate Development Lincs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHGATE DEVELOPMENT LINCS LIMITED
 
Legal Registered Office
18 NORTHGATE
SLEAFORD
LINCOLNSHIRE
NG34 7BJ
Other companies in NG34
 
Telephone01529307030
 
Previous Names
NEWMAN MOORE LIMITED06/08/2019
Filing Information
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 GB694647187  
Last Datalog update: 2024-12-05 18:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE DEVELOPMENT LINCS LIMITED
Is this data useful to you?
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.

Company Officers of NORTHGATE DEVELOPMENT LINCS LIMITED

Current Directors
Officer Role Date Appointed
MELVYN KEITH NEWMAN
Company Secretary 1997-08-29
DARREN JAMES DICKINSON
Director 1999-05-01
MELVYN KEITH NEWMAN
Director 1991-07-20
RUSSELL MARK NEWMAN
Director 1991-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN HOULDEN
Director 1998-07-01 2017-06-29
SUSAN JANE NEWMAN
Company Secretary 1991-07-20 1997-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN KEITH NEWMAN NEWMOORE PROPERTIES LIMITED Company Secretary 2001-02-14 CURRENT 2001-02-14 Active
MELVYN KEITH NEWMAN 38 ALBION TERRACE (SLEAFORD) LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
MELVYN KEITH NEWMAN NEWMOORE PROPERTIES LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
RUSSELL MARK NEWMAN 38 ALBION TERRACE (SLEAFORD) LIMITED Director 2016-11-28 CURRENT 2016-03-24 Active
RUSSELL MARK NEWMAN PLAYHOUSE YARD MANAGEMENT LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
RUSSELL MARK NEWMAN NEWMOORE PROPERTIES LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24Change of details for Newmoore Properties Limited as a person with significant control on 2025-02-12
2025-02-24CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2024-11-0130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27Change of details for Newmoore Properties Limited as a person with significant control on 2024-02-27
2024-02-27CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06DISS40Compulsory strike-off action has been discontinued
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-05-05PSC05Change of details for Newmoore Properties Limited as a person with significant control on 2022-02-09
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 42 Northgate Sleaford Lincolnshire NG34 7AF
2022-02-11SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2022-02-11
2022-02-11Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ
2022-02-11AD04Register(s) moved to registered office address 18 Northgate Sleaford Lincolnshire NG34 7BJ
2022-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2022-02-11
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 42 Northgate Sleaford Lincolnshire NG34 7AF
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES DICKINSON
2020-01-28PSC05Change of details for Newmoore Properties Limited as a person with significant control on 2020-01-28
2020-01-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06RES15CHANGE OF COMPANY NAME 06/08/19
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARK NEWMAN
2019-07-02CH01Director's details changed for Darren James Dickinson on 2019-07-02
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES DICKINSON / 03/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES DICKINSON / 03/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN KEITH NEWMAN / 03/10/2017
2017-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVYN KEITH NEWMAN on 2017-10-03
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 03/10/2017
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 19/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK NEWMAN / 12/07/2017
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HOULDEN
2017-05-30CH01Director's details changed for Darren James Dickinson on 2016-09-30
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-19AD03Registers moved to registered inspection location of 18 Northgate Sleaford Lincolnshire NG34 7BJ
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21CH01Director's details changed for Mr Nicholas John Houlden on 2016-01-21
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-21AR0120/07/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30MG04Statement 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
2012-07-23AR0120/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DICKINSON / 12/07/2012
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-27AR0120/07/11 FULL LIST
2010-12-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-20AR0120/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DICKINSON / 20/07/2010
2009-10-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-04363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-18363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-17363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-08363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-26363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-27363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-05-25288aNEW DIRECTOR APPOINTED
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-14288cDIRECTOR'S PARTICULARS CHANGED
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 5 TOWER VIEW GRANTHAM ROAD SLEAFORD LINCS
1998-08-05363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-2888(2)RAD 01/07/98--------- £ SI 1@1=1 £ IC 2/3
1998-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-29288aNEW SECRETARY APPOINTED
1997-09-29288bSECRETARY RESIGNED
1997-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-07363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-03-24CERTNMCOMPANY NAME CHANGED NEWMAN BROS. LIMITED CERTIFICATE ISSUED ON 25/03/97
1996-10-28AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-03363aRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1995-07-27363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1994-12-19AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-12-13SRES03EXEMPTION FROM APPOINTING AUDITORS 05/12/94
1994-09-27363aRETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS
1993-12-23AAFULL ACCOUNTS MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE DEVELOPMENT LINCS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHGATE DEVELOPMENT LINCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-06-23 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-06-11 Satisfied A.C.WILLIAMS (GARAGES) LIMITED
LEGAL CHARGE 1999-03-30 Outstanding LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NORTHGATE DEVELOPMENT LINCS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NORTHGATE DEVELOPMENT LINCS LIMITED owns 1 domain names.

newmanmoore.co.uk  

Trademarks
We have not found any records of NORTHGATE DEVELOPMENT LINCS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHGATE DEVELOPMENT LINCS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Kesteven District Council 2015-05-14 GBP £12,614
South Kesteven District Council 2014-08-07 GBP £14,341
North Kevsteven District Council 2014-07-24 GBP £510
South Kesteven District Council 2014-07-10 GBP £14,484
South Kesteven District Council 2014-06-12 GBP £10,499
South Kesteven District Council 2013-12-19 GBP £2,979
South Kesteven District Council 2013-10-03 GBP £10,276

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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE DEVELOPMENT LINCS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHGATE DEVELOPMENT LINCS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHGATE DEVELOPMENT LINCS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.