Background WavePink WaveYellow Wave

NORTHGATE NEWARK LIMITED (08703644)

NORTHGATE NEWARK LIMITED (08703644) is an active UK company. incorporated on 24 September 2013. with registered office in Lincoln. The company operates in the Construction sector, engaged in development of building projects. NORTHGATE NEWARK LIMITED has been registered for 12 years. Current directors include REID, James Basil, SCHOFIELD, Steven William.

Company Number
08703644
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REID, James Basil, SCHOFIELD, Steven William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHGATE NEWARK LIMITED

NORTHGATE NEWARK LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHGATE NEWARK LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08703644

LTD Company

Age

12 Years

Incorporated 24 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

15 Newland Lincoln, LN1 1XG,

Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REID, James Basil

Active
Newland, LincolnLN1 1XG
Born March 1961
Director
Appointed 06 Mar 2014

SCHOFIELD, Steven William

Active
Newland, LincolnLN1 1XG
Born May 1953
Director
Appointed 06 Mar 2014

HALL, Leigh Morris

Resigned
Newland, LincolnLN1 1XG
Born February 1969
Director
Appointed 24 Sept 2013
Resigned 06 Oct 2022

WANN, Dean Anthony

Resigned
Newland, LincolnLN1 1XG
Born January 1971
Director
Appointed 06 Mar 2014
Resigned 06 Oct 2022

Persons with significant control

5

1 Active
4 Ceased
LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022

Mr Leigh Morris Hall

Ceased
Newland, LincolnLN1 1XG
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022

Mr James Basil Reid

Ceased
Newland, LincolnLN1 1XG
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022

Mr Steven William Schofield

Ceased
Newland, LincolnLN1 1XG
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022

Mr Dean Anthony Wann

Ceased
Newland, LincolnLN1 1XG
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Incorporation Company
24 September 2013
NEWINCIncorporation