Background WavePink WaveYellow Wave

NEWCASTLE TOOL & GAUGE LIMITED (01405496)

NEWCASTLE TOOL & GAUGE LIMITED (01405496) is an active UK company. incorporated on 14 December 1978. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). NEWCASTLE TOOL & GAUGE LIMITED has been registered for 47 years. Current directors include SAMPY, Charles Christopher, SOUTHWOOD, Christopher Paul.

Company Number
01405496
Status
active
Type
ltd
Incorporated
14 December 1978
Age
47 years
Address
Newcastle Tool And Gauge Ltd Eighth Avenue West, Eighth Avenue, Gateshead, NE11 0EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
SAMPY, Charles Christopher, SOUTHWOOD, Christopher Paul
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE TOOL & GAUGE LIMITED

NEWCASTLE TOOL & GAUGE LIMITED is an active company incorporated on 14 December 1978 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). NEWCASTLE TOOL & GAUGE LIMITED was registered 47 years ago.(SIC: 25620)

Status

active

Active since 47 years ago

Company No

01405496

LTD Company

Age

47 Years

Incorporated 14 December 1978

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Newcastle Tool And Gauge Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead, NE11 0EB,

Previous Addresses

1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP
From: 14 April 2010To: 6 January 2023
250 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ
From: 14 December 1978To: 14 April 2010
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Jul 13
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 22
Loan Secured
Jul 22
Director Left
Sept 24
Loan Secured
Apr 26
Loan Secured
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SAMPY, Charles Christopher

Active
3 Percy Gardens, Whitley BayNE25 8RF
Born June 1965
Director
Appointed 28 Mar 2008

SOUTHWOOD, Christopher Paul

Active
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born September 1978
Director
Appointed 11 Apr 2022

GRAHAM, Joan

Resigned
4 The Parks, Chester Le StreetDH3 3QX
Secretary
Appointed 28 Mar 2008
Resigned 18 Dec 2020

PHILLIPS, Miriam

Resigned
5 Meadowfield Road, StocksfieldNE43 7PY
Secretary
Appointed N/A
Resigned 28 Mar 2008

BATES, Brian

Resigned
57 Fallowfield, GatesheadNE10 8QD
Born December 1947
Director
Appointed N/A
Resigned 18 Dec 2020

GRAHAM, Joan

Resigned
4 The Parks, Chester Le StreetDH3 3QX
Born March 1947
Director
Appointed 01 Apr 1998
Resigned 18 Dec 2020

HUTCHINSON, Michael James

Resigned
Eighth Avenue West, Eighth Avenue, GatesheadNE11 0EB
Born May 1968
Director
Appointed 18 Dec 2020
Resigned 06 Sept 2024

PHILLIPS, John

Resigned
5 Meadowfield Road, StocksfieldNE43 7PY
Born June 1941
Director
Appointed N/A
Resigned 31 Mar 2006

PHILLIPS, Miriam

Resigned
5 Meadowfield Road, StocksfieldNE43 7PY
Born January 1947
Director
Appointed N/A
Resigned 28 Mar 2008

SCARR, Raymond

Resigned
10 Northumbria Place, StanleyDH9 0UB
Born May 1944
Director
Appointed N/A
Resigned 18 Jun 1997

Persons with significant control

1

Queens Court, Earlsway, Gateshead

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
155(6)a155(6)a
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
353353
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
353353
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Legacy
16 March 2004
88(2)R88(2)R
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
169169
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 1995
AUDAUD
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
28 March 1994
225(1)225(1)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Resolution
29 January 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
27 January 1992
363aAnnual Return
Legacy
4 January 1992
88(2)R88(2)R
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Resolution
16 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
26 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
17 August 1989
363363
Legacy
24 May 1989
PUC 2PUC 2
Resolution
3 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Accounts With Made Up Date
14 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
225(1)225(1)
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Accounts With Made Up Date
26 June 1982
AAAnnual Accounts
Miscellaneous
14 December 1978
MISCMISC