Background WavePink WaveYellow Wave

VITA NEWCASTLE 1 LIMITED (08817635)

VITA NEWCASTLE 1 LIMITED (08817635) is an active UK company. incorporated on 17 December 2013. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. VITA NEWCASTLE 1 LIMITED has been registered for 12 years. Current directors include BESWICK, Giles Peter, SAYNOR, Gareth William, STOTT, Mark David.

Company Number
08817635
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 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
V

VITA NEWCASTLE 1 LIMITED

VITA NEWCASTLE 1 LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. VITA NEWCASTLE 1 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08817635

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
From: 9 May 2014To: 27 November 2019
Dunham House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND United Kingdom
From: 17 December 2013To: 9 May 2014
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Nov 14
Director Left
Jan 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 17 Dec 2013

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 17 Dec 2013

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 Dec 2013

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 19 Jul 2016
Resigned 23 Oct 2024

OAKES, Christopher Neil

Resigned
Horseshoe Lane, Alderley EdgeSK9 7QP
Born March 1967
Director
Appointed 17 Dec 2013
Resigned 24 Oct 2014

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 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Incorporation Company
17 December 2013
NEWINCIncorporation