Background WavePink WaveYellow Wave

NEWCASTLE PARK & FLY LIMITED (02881861)

NEWCASTLE PARK & FLY LIMITED (02881861) is an active UK company. incorporated on 17 December 1993. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). NEWCASTLE PARK & FLY LIMITED has been registered for 32 years. Current directors include HUNT, Mark Allan, JONES, Nicholas Vaughan, KNIGHT, Richard Andrew.

Company Number
02881861
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
Unit 1 Prestwick Ind Est, Newcastle Upon Tyne, NE20 9DA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
HUNT, Mark Allan, JONES, Nicholas Vaughan, KNIGHT, Richard Andrew
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE PARK & FLY LIMITED

NEWCASTLE PARK & FLY LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). NEWCASTLE PARK & FLY LIMITED was registered 32 years ago.(SIC: 52219)

Status

active

Active since 32 years ago

Company No

02881861

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 1 Prestwick Ind Est Ponteland Newcastle Upon Tyne, NE20 9DA,

Timeline

10 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
May 16
Loan Secured
Oct 16
Director Joined
Oct 17
Director Left
Apr 18
Loan Cleared
Apr 18
Director Joined
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 02 Oct 2017

HUNT, Mark Allan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born June 1977
Director
Appointed 02 Oct 2017

JONES, Nicholas Vaughan

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born November 1973
Director
Appointed 15 Jun 2015

KNIGHT, Richard Andrew

Active
Woolsington, Newcastle Upon TyneNE13 8BZ
Born September 1967
Director
Appointed 26 Apr 2019

FISHER, Andrew Simon David

Resigned
Unit 1 Prestwick Ind Est, Newcastle Upon TyneNE20 9DA
Secretary
Appointed 26 Mar 2009
Resigned 27 May 2015

FRIIS, Lars Naesby

Resigned
24 Meadowvale Darras Hall, Newcastle Upon TyneNE20 9NF
Secretary
Appointed 21 Jan 2005
Resigned 08 Dec 2006

JONES, Nicholas Vaughan

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Secretary
Appointed 15 Jun 2015
Resigned 02 Oct 2017

LAWS, David

Resigned
44 Edge Hill, PontelandNE20 9RR
Secretary
Appointed 08 Dec 2006
Resigned 26 Mar 2009

PARKER, Derek Warneford

Resigned
Garden Cottage, Newcastle Upon TyneNE20 9TT
Secretary
Appointed 17 Dec 1993
Resigned 21 Jan 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 17 Dec 1993

BALLANTYNE, Leonard Raymond

Resigned
19 Rowan Drive, Newcastle Upon TyneNE20 9QJ
Born August 1944
Director
Appointed 08 Feb 1994
Resigned 28 May 1999

FISHER, Andrew Simon David

Resigned
Unit 1 Prestwick Ind Est, Newcastle Upon TyneNE20 9DA
Born March 1971
Director
Appointed 05 Jun 2007
Resigned 27 May 2015

FOX, David Thomas

Resigned
East Farm, PontelandNE20 9TX
Born November 1949
Director
Appointed 17 Dec 1993
Resigned 21 Jan 2005

FRIIS, Lars Naesby

Resigned
24 Meadowvale Darras Hall, Newcastle Upon TyneNE20 9NF
Born December 1967
Director
Appointed 21 Jan 2005
Resigned 11 Dec 2006

IRVING, John Andrew

Resigned
Woolsington, Newcastle Upon TyneNE13 8BZ
Born June 1978
Director
Appointed 14 Jul 2015
Resigned 28 Feb 2018

KASILI, Darush Fatahi

Resigned
3 Lamonby Way, CramlingtonNE23 7XW
Born November 1948
Director
Appointed 08 Feb 1994
Resigned 21 Jan 2005

LAWS, David

Resigned
Unit 1 Prestwick Ind Est, Newcastle Upon TyneNE20 9DA
Born November 1957
Director
Appointed 21 Jan 2005
Resigned 30 Apr 2016

PARKER, Derek Warneford

Resigned
Garden Cottage, Newcastle Upon TyneNE20 9TT
Born August 1948
Director
Appointed 17 Dec 1993
Resigned 21 Jan 2005

PARKIN, John

Resigned
Sycamore Barn, AxbridgeBS26 2NN
Born September 1954
Director
Appointed 08 Dec 2006
Resigned 10 Apr 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Dec 1993
Resigned 17 Dec 1993

Persons with significant control

1

Prestwick Industrial Estate, Newcastle Upon TyneNE20 9DA

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

127

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Auditors Resignation Limited Company
5 November 2018
AA03AA03
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Statement Of Companys Objects
27 June 2016
CC04CC04
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Resolution
8 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
12 December 2012
MG02MG02
Legacy
13 November 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Resolution
7 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2011
CC04CC04
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Auditors Resignation Company
25 July 2009
AUDAUD
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
155(6)a155(6)a
Legacy
20 January 2007
155(6)a155(6)a
Legacy
20 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
13 January 2007
403aParticulars of Charge Subject to s859A
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
15 March 2005
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
224224
Legacy
25 February 1994
88(2)R88(2)R
Legacy
5 January 1994
287Change of Registered Office
Legacy
5 January 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation