Company NameNewcorp Management Services Limited
DirectorChristopher Morton
Company StatusActive
Company Number04622782
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher Morton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8 John Bradshaw Court Alexandria Way
Congleton
CW12 1LB
Director NameMr Michael Bossons
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address28 Maria Square
Belmont
Bolton
Lancashire
BL7 8AE
Secretary NameRupert Simon Harrison
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavenham Grimpit Hill
Notton Lane Notton
Wakefield
WF4 2PG
Director NameMrs Carole Harrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavenham Grimpit Hill
Notton Lane
Wakefield
West Yorkshire
WF4 2PG
Director NameMrs Marion Edna Bossons
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(10 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Maria Square
Belmont
Bolton
Lancashire
BL7 8AE

Contact

Websitewww.newcorp.co.uk

Location

Registered Address8 John Bradshaw Court
Alexandria Way
Congleton
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£68,808
Cash£67,906
Current Liabilities£1,453,183

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

18 August 2005Delivered on: 19 August 2005
Satisfied on: 5 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Silverburn brereton heath lane congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 July 2005Delivered on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 June 2004Delivered on: 11 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard cottage swancow lane winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 January 2021Cancellation of shares. Statement of capital on 27 April 2020
  • GBP 73
(4 pages)
13 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 July 2019Registered office address changed from Smallwood Mill, Mill Lane Smallwood Sandbach Cheshire CW11 2UW to Smallwood Mill Mill Lane Smallwood Sandbach CW11 2WW on 11 July 2019 (1 page)
30 May 2019Purchase of own shares. (3 pages)
30 May 2019Cancellation of shares. Statement of capital on 27 April 2019
  • GBP 79
(4 pages)
5 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 July 2018Cancellation of shares. Statement of capital on 27 April 2018
  • GBP 85
(4 pages)
19 June 2018Purchase of own shares. (3 pages)
15 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 1
(4 pages)
2 June 2017Purchase of own shares. (3 pages)
2 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 1
(4 pages)
2 June 2017Purchase of own shares. (3 pages)
9 April 2017Second filing of Confirmation Statement dated 20/12/2016 (12 pages)
9 April 2017Second filing of Confirmation Statement dated 20/12/2016 (12 pages)
23 January 201720/12/16 Statement of Capital gbp 97
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital,Trading status of shares, Shareholder information and Information about people with significant control) was registered on 09/04/2017
(9 pages)
23 January 201720/12/16 Statement of Capital gbp 97
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital,Trading status of shares, Shareholder information and Information about people with significant control) was registered on 09/04/2017
(9 pages)
30 December 2016Purchase of own shares. (3 pages)
30 December 2016Purchase of own shares. (3 pages)
21 September 2016Termination of appointment of Carole Harrison as a director on 18 August 2016 (1 page)
21 September 2016Termination of appointment of Rupert Simon Harrison as a secretary on 18 August 2016 (1 page)
21 September 2016Termination of appointment of Rupert Simon Harrison as a secretary on 18 August 2016 (1 page)
21 September 2016Termination of appointment of Carole Harrison as a director on 18 August 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 March 2016Satisfaction of charge 1 in full (2 pages)
29 March 2016Satisfaction of charge 1 in full (2 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(8 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(8 pages)
11 November 2013Appointment of Mrs Marion Edna Bossons as a director (2 pages)
11 November 2013Appointment of Mrs Carole Harrison as a director (2 pages)
11 November 2013Appointment of Mrs Marion Edna Bossons as a director (2 pages)
11 November 2013Appointment of Mrs Carole Harrison as a director (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 May 2012Appointment of Christopher Morton as a director (2 pages)
25 May 2012Appointment of Christopher Morton as a director (2 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 20/12/08; full list of members (4 pages)
5 February 2009Return made up to 20/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 20/12/07; full list of members (3 pages)
18 February 2008Return made up to 20/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 January 2007Return made up to 20/12/06; full list of members (7 pages)
11 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
25 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
11 February 2004Return made up to 20/12/03; full list of members (7 pages)
1 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
1 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
13 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Incorporation (10 pages)
20 December 2002Incorporation (10 pages)