Background WavePink WaveYellow Wave

NEWBRIDGE CONSTRUCTION LIMITED (00702306)

NEWBRIDGE CONSTRUCTION LIMITED (00702306) is an active UK company. incorporated on 4 September 1961. with registered office in Gwent. The company operates in the Construction sector, engaged in development of building projects. NEWBRIDGE CONSTRUCTION LIMITED has been registered for 64 years. Current directors include FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne and 3 others.

Company Number
00702306
Status
active
Type
ltd
Incorporated
4 September 1961
Age
64 years
Address
23a Gold Tops, Gwent, NP20 4UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORD, Jonathan Drew, HERBERT, Benjamin Cadoc, LANE, Catherine Margaret Anne, MANNS, Noel George Herbert, MURRAY, Michael Ross, PHILLIPS, Nigel John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBRIDGE CONSTRUCTION LIMITED

NEWBRIDGE CONSTRUCTION LIMITED is an active company incorporated on 4 September 1961 with the registered office located in Gwent. The company operates in the Construction sector, specifically engaged in development of building projects. NEWBRIDGE CONSTRUCTION LIMITED was registered 64 years ago.(SIC: 41100)

Status

active

Active since 64 years ago

Company No

00702306

LTD Company

Age

64 Years

Incorporated 4 September 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

23a Gold Tops Newport Gwent, NP20 4UL,

Timeline

40 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Sept 61
Director Joined
Jul 10
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Mar 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 21
Loan Cleared
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

LANE, Catherine Margaret Anne

Active
23a Gold Tops, GwentNP20 4UL
Secretary
Appointed 04 Mar 2013

FORD, Jonathan Drew

Active
23a Gold Tops, GwentNP20 4UL
Born March 1965
Director
Appointed 03 Mar 2014

HERBERT, Benjamin Cadoc

Active
23a Gold Tops, GwentNP20 4UL
Born September 1963
Director
Appointed 11 Feb 2019

LANE, Catherine Margaret Anne

Active
Gold Tops, NewportNP20 4UL
Born September 1970
Director
Appointed 21 Nov 2016

MANNS, Noel George Herbert

Active
23a Gold Tops, GwentNP20 4UL
Born July 1959
Director
Appointed 01 Mar 2016

MURRAY, Michael Ross

Active
23a Gold Tops, GwentNP20 4UL
Born May 1963
Director
Appointed 11 Feb 2019

PHILLIPS, Nigel John

Active
23a Gold Tops, GwentNP20 4UL
Born March 1963
Director
Appointed 03 Mar 2014

CATHERALL, John Edwards

Resigned
3 St Andrews Close, HerefordHR4 8DD
Secretary
Appointed N/A
Resigned 08 Sept 1998

HOWELL, Andrew Illtyd Cedric

Resigned
Goldtops, NewportNP20 4UL
Secretary
Appointed 01 Apr 2011
Resigned 31 Jan 2013

METTERS, Derek George

Resigned
14 St Tudors View, BlackwoodNP12 1AQ
Secretary
Appointed 08 Sept 1998
Resigned 31 Mar 2011

CORBETT, Patrick William Uvedale

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1951
Director
Appointed 21 Jun 2010
Resigned 22 Sept 2014

HERBERT, Robin Arthur Elidyr

Resigned
The Neuadd, CrickhowellNP8 1SP
Born March 1934
Director
Appointed N/A
Resigned 21 Nov 2016

PHILLIPS, Reginald Ernest

Resigned
Greendale Cwm Lane, NewportNP10 9GQ
Born May 1930
Director
Appointed N/A
Resigned 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 November 2001
AAAnnual Accounts
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 January 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
4 December 1991
363(287)363(287)
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
6 November 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full Group
3 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full Group
11 June 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Made Up Date
17 May 1983
AAAnnual Accounts
Incorporation Company
4 September 1961
NEWINCIncorporation