Company NameNewgate Kennels Limited
DirectorJoel Duncan Millett
Company StatusActive
Company Number00634835
CategoryPrivate Limited Company
Incorporation Date12 August 1959(64 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joel Duncan Millett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(36 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleKennels Manager
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate Road
Wilmslow
Cheshire
SK9 5LL
Director NameErica Cecily Jean Millett
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 December 2007)
RoleDog Breeder
Correspondence Address28 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Director NameJessie Millett
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 1998)
RoleRetired Dog Breeder
Correspondence AddressNewgate House Newgate Road
Wilmslow
Cheshire
SK9 5LL
Director NameJoseph Millett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(31 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 February 2004)
RoleDog Breeder
Correspondence Address28 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Secretary NameErica Cecily Jean Millett
NationalityBritish
StatusResigned
Appointed14 April 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address28 Hawthorn Walk
Wilmslow
Cheshire
SK9 5BS
Secretary NamePhillip Broadhurst
NationalityBritish
StatusResigned
Appointed12 December 2007(48 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 2008)
RoleCompany Director
Correspondence Address7 Torbrook Grove
Wilmslow
Cheshire
SK9 2PG

Contact

Websitenewgatekennels.co.uk
Email address[email protected]
Telephone01625 525409
Telephone regionMacclesfield

Location

Registered AddressNewgate House
Newgate
Wilmslow
Cheshire
SK9 5LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Shareholders

77 at £1Joel Duncan Millett
77.00%
Ordinary
23 at £1Joseph Rolfe Millett
23.00%
Ordinary

Financials

Year2014
Net Worth£875,459
Cash£29,740
Current Liabilities£131,325

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

23 May 2013Delivered on: 25 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2004Delivered on: 23 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a newgate farm newgate lane wilmslow cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 December 2003Delivered on: 10 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 newgate lane wilmslow cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 May 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (16 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 May 2013Registration of charge 006348350003 (26 pages)
25 May 2013Registration of charge 006348350003 (26 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Joel Duncan Millett on 3 April 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Joel Duncan Millett on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Joel Duncan Millett on 3 April 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2009Return made up to 03/04/09; full list of members (5 pages)
9 June 2009Return made up to 03/04/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2008Return made up to 03/04/08; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
26 August 2008Return made up to 03/04/08; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Secretary appointed phillip broadhurst (1 page)
11 March 2008Secretary appointed phillip broadhurst (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 03/04/06; full list of members (8 pages)
8 May 2006Return made up to 03/04/06; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(8 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(8 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 May 2003Return made up to 03/04/03; full list of members (8 pages)
17 May 2003Return made up to 03/04/03; full list of members (8 pages)
22 April 2002Return made up to 03/04/02; full list of members (8 pages)
22 April 2002Return made up to 03/04/02; full list of members (8 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2001Return made up to 14/04/01; full list of members (8 pages)
28 June 2001Return made up to 14/04/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 14/04/00; full list of members (8 pages)
9 May 2000Return made up to 14/04/00; full list of members (8 pages)
22 June 1999Return made up to 14/04/99; full list of members (6 pages)
22 June 1999Return made up to 14/04/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1998Return made up to 14/04/98; no change of members (4 pages)
14 May 1998Return made up to 14/04/98; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 June 1996Return made up to 14/04/96; full list of members (6 pages)
14 June 1996Return made up to 14/04/96; full list of members (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 31 December 1995 (7 pages)
31 March 1996Full accounts made up to 31 December 1995 (7 pages)
31 March 1996New director appointed (2 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Return made up to 14/04/95; no change of members (4 pages)
7 June 1995Return made up to 14/04/95; no change of members (4 pages)
12 August 1959Incorporation (18 pages)