Background WavePink WaveYellow Wave

NEWSPAN CONSTRUCTION LTD (05993728)

NEWSPAN CONSTRUCTION LTD (05993728) is an active UK company. incorporated on 9 November 2006. with registered office in Thirsk. The company operates in the Construction sector, engaged in construction of domestic buildings. NEWSPAN CONSTRUCTION LTD has been registered for 19 years. Current directors include CARR, Lewis Trevor, MCCALMONT, Mark.

Company Number
05993728
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
Osgoodby Cottage, Thirsk, YO7 2AW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARR, Lewis Trevor, MCCALMONT, Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSPAN CONSTRUCTION LTD

NEWSPAN CONSTRUCTION LTD is an active company incorporated on 9 November 2006 with the registered office located in Thirsk. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NEWSPAN CONSTRUCTION LTD was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

05993728

LTD Company

Age

19 Years

Incorporated 9 November 2006

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 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Osgoodby Cottage Bagby Thirsk, YO7 2AW,

Previous Addresses

Osgoodby Cottage Bagby Thirsk North Yorkshire YO7 2AW
From: 15 December 2011To: 16 May 2014
Low Osgoodby Grange Osgoodby Thirsk North Yorkshire YO7 2AL
From: 9 November 2006To: 15 December 2011
Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Dec 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARR, Lewis Trevor

Active
Vicars Hill Lane, ThirskYO7 2BD
Born November 1975
Director
Appointed 09 Nov 2006

MCCALMONT, Mark

Active
Bagby, ThirskYO7 2AW
Born April 1978
Director
Appointed 09 Nov 2006

MCCALMONT, Tracey Michelle

Resigned
1 White Houses, ThirskYO7 2AN
Secretary
Appointed 09 Nov 2006
Resigned 20 Nov 2009

Persons with significant control

3

Lewis Trevor Carr

Active
Bagby, ThirskYO7 2AW
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Mccalmont

Active
Bagby, ThirskYO7 2AW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Joanne Noble

Active
Sutton, ThirskYO7 2PS
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Legacy
16 February 2007
288cChange of Particulars
Incorporation Company
9 November 2006
NEWINCIncorporation