Background WavePink WaveYellow Wave

WESTGATE ROAD NEWCASTLE LIMITED (04363356)

WESTGATE ROAD NEWCASTLE LIMITED (04363356) is an active UK company. incorporated on 30 January 2002. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. WESTGATE ROAD NEWCASTLE LIMITED has been registered for 24 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
04363356
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE ROAD NEWCASTLE LIMITED

WESTGATE ROAD NEWCASTLE LIMITED is an active company incorporated on 30 January 2002 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. WESTGATE ROAD NEWCASTLE LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04363356

LTD Company

Age

24 Years

Incorporated 30 January 2002

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LAWGRA (NO.888) LIMITED
From: 30 January 2002To: 7 February 2002
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England
From: 28 January 2019To: 28 January 2019
The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
From: 27 February 2015To: 28 January 2019
Harcourt House 19 Cavendish Square London W1G 0DY
From: 30 January 2002To: 27 February 2015
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 17 Oct 2014

SAYNOR, Gareth William

Active
Elkington Way, Alderley EdgeSK9 7GU
Born August 1979
Director
Appointed 09 Jun 2025

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 17 Oct 2014

GODBEE, Keith Andrew

Resigned
Trees Cottage, EssexCM4 0QX
Secretary
Appointed 09 May 2007
Resigned 05 May 2009

KIRSTEIN, Ivor Malcolm

Resigned
26 Wensley Avenue, Woodford GreenIG8 9HE
Secretary
Appointed 05 Feb 2002
Resigned 09 May 2007

WEBB, Francis

Resigned
2 Rheast Bridson, PeelIM5 1JF
Secretary
Appointed 05 May 2009
Resigned 17 Oct 2014

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 05 Feb 2002

ADAMS, David John

Resigned
Browside, AmershamHP7 0NR
Born August 1968
Director
Appointed 26 Jul 2002
Resigned 16 Oct 2006

ADAMSON, Neil Gordon

Resigned
Pembroke Drive, PontelandNE20 9HS
Born July 1967
Director
Appointed 26 Feb 2008
Resigned 05 Feb 2009

FREEMAN, Robert James

Resigned
12 Pitt Street, LondonW8 4NY
Born November 1938
Director
Appointed 05 Feb 2002
Resigned 05 Feb 2009

MUNDY, Gordon John

Resigned
48 Selbourne Drive, DouglasIM2 3NH
Born December 1954
Director
Appointed 05 Feb 2009
Resigned 17 Oct 2014

WEBB, Francis

Resigned
2 Rheast Bridson, PeelIM5 1JF
Born July 1949
Director
Appointed 05 Feb 2009
Resigned 17 Oct 2014

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 30 Jan 2002
Resigned 05 Feb 2002

Persons with significant control

1

Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Resolution
8 June 2015
RESOLUTIONSResolutions
Auditors Resignation Company
18 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Termination Director Company
9 December 2014
TM01Termination of Director
Termination Director Company
12 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts Amended With Made Up Date
8 April 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
27 August 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
19 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
22 March 2002
MEM/ARTSMEM/ARTS
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
287Change of Registered Office
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2002
NEWINCIncorporation