Background WavePink WaveYellow Wave

KIELDER NEWPORT WEST LIMITED (03338152)

KIELDER NEWPORT WEST LIMITED (03338152) is an active UK company. incorporated on 18 March 1997. with registered office in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KIELDER NEWPORT WEST LIMITED has been registered for 29 years. Current directors include COPE, Amanda Jane, JOHN, Jean Brenda, JOHN, Michael Richard and 2 others.

Company Number
03338152
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
Archway House, Bedale, DL8 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COPE, Amanda Jane, JOHN, Jean Brenda, JOHN, Michael Richard, JOHN, Nathan, MASON, Samantha Dawn
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIELDER NEWPORT WEST LIMITED

KIELDER NEWPORT WEST LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Bedale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KIELDER NEWPORT WEST LIMITED was registered 29 years ago.(SIC: 70229, 82990)

Status

active

Active since 29 years ago

Company No

03338152

LTD Company

Age

29 Years

Incorporated 18 March 1997

Size

N/A

Accounts

ARD: 28/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

PENDLE PROJECT MANAGEMENT LIMITED
From: 22 October 1997To: 28 April 1999
PENDLE PROPERTY MANAGEMENT LIMITED
From: 18 March 1997To: 22 October 1997
Contact
Address

Archway House 17b North End Bedale, DL8 1AF,

Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 13
Director Joined
Apr 18
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CROWN CHAMBERS LIMITED

Active
Princes Street, HarrogateHG1 1NJ
Corporate secretary
Appointed 27 Nov 2007

COPE, Amanda Jane

Active
Archway House, BedaleDL8 1AF
Born December 1969
Director
Appointed 20 Mar 2018

JOHN, Jean Brenda

Active
17b North End, BedaleDL8 1AF
Born June 1950
Director
Appointed 01 Sept 2007

JOHN, Michael Richard

Active
17b North End, BedaleDL8 1AF
Born November 1948
Director
Appointed 18 Mar 1997

JOHN, Nathan

Active
17b North End, BedaleDL8 1AF
Born January 1977
Director
Appointed 31 Mar 2022

MASON, Samantha Dawn

Active
17b North End, BedaleDL8 1AF
Born February 1986
Director
Appointed 31 Mar 2022

LITTLE, Alison Mary

Resigned
63 Penshaw Close, BlackburnBB1 8RD
Secretary
Appointed 18 Mar 1997
Resigned 28 Jun 1999

HSEC LIMITED

Resigned
2 Derby Street, ColneBB8 9AD
Corporate secretary
Appointed 28 Jun 1999
Resigned 27 Nov 2007

MILLS, Anthony John

Resigned
Lower Sugar Lane Farm, AdlingtonSK10 5SL
Born June 1940
Director
Appointed 29 Mar 2000
Resigned 30 Sept 2001

WARBURTON, David

Resigned
Bridgewater Road, AltrinchamWA14 1LZ
Born August 1960
Director
Appointed 02 Jan 2013
Resigned 07 Feb 2025

WOOD, Steven John

Resigned
2 Derby Street, ColneBB8 9AD
Born August 1958
Director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

Persons with significant control

1

17b North End, BedaleDL8 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
287Change of Registered Office
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288cChange of Particulars
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
287Change of Registered Office
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Memorandum Articles
22 May 2000
MEM/ARTSMEM/ARTS
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
123Notice of Increase in Nominal Capital
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363aAnnual Return
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
27 October 1997
287Change of Registered Office
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
287Change of Registered Office
Incorporation Company
18 March 1997
NEWINCIncorporation