Background WavePink WaveYellow Wave

NEW LEAF UK DEVELOPMENTS LIMITED (05731072)

NEW LEAF UK DEVELOPMENTS LIMITED (05731072) is an active UK company. incorporated on 6 March 2006. with registered office in Wallsend. The company operates in the Construction sector, engaged in development of building projects. NEW LEAF UK DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul.

Company Number
05731072
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Phoenix House Kingfisher Way, Wallsend, NE28 9NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILCLOUGH, James Keith, BILCLOUGH, Stephen Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LEAF UK DEVELOPMENTS LIMITED

NEW LEAF UK DEVELOPMENTS LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Wallsend. The company operates in the Construction sector, specifically engaged in development of building projects. NEW LEAF UK DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05731072

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

DAVID BARLOW HOMES BOWESFIELD LIMITED
From: 22 March 2006To: 11 April 2010
SANDCO 960 LIMITED
From: 6 March 2006To: 22 March 2006
Contact
Address

Phoenix House Kingfisher Way Silverlink Business Park Wallsend, NE28 9NX,

Previous Addresses

Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF
From: 6 March 2006To: 4 December 2009
Timeline

11 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jul 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Oct 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BILCLOUGH, James Keith

Active
Kingfisher Way, WallsendNE28 4NX
Born March 1977
Director
Appointed 17 Mar 2010

BILCLOUGH, Stephen Paul

Active
Kingfisher Way, WallsendNE28 9NX
Born January 1969
Director
Appointed 05 Oct 2015

BARLOW, Annette Catherine

Resigned
Silverhill House, Newcastle Upon TyneNE18 0AG
Secretary
Appointed 25 Oct 2006
Resigned 26 Oct 2009

HYND, Alan

Resigned
252 Heaton Road, Newcastle Upon TyneNE6 5QE
Secretary
Appointed 21 Mar 2006
Resigned 25 Oct 2006

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 06 Mar 2006
Resigned 21 Mar 2006

BARLOW, David

Resigned
Silverhill House, Newcastle Upon TyneNE18 0AG
Born July 1961
Director
Appointed 21 Mar 2006
Resigned 26 Oct 2009

BILCLOUGH, David George

Resigned
Kingfisher Way, WallsendNE28 9NX
Born December 1969
Director
Appointed 10 Mar 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Born June 1974
Director
Appointed 21 Jan 2008
Resigned 11 Jan 2011

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 06 Mar 2006
Resigned 21 Mar 2006

Persons with significant control

1

Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

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

Filing History

92

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Legacy
23 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
15 October 2009
MG01MG01
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Legacy
6 April 2009
190190
Legacy
5 April 2009
287Change of Registered Office
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
1 March 2008
403aParticulars of Charge Subject to s859A
Legacy
1 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
88(2)R88(2)R
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation