Background WavePink WaveYellow Wave

NEWTHORPE AGGREGATES LIMITED (10120947)

NEWTHORPE AGGREGATES LIMITED (10120947) is an active UK company. incorporated on 13 April 2016. with registered office in Sheffield. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. NEWTHORPE AGGREGATES LIMITED has been registered for 9 years. Current directors include HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise and 1 others.

Company Number
10120947
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
Prospect Farm, Kirk Edge Road, Sheffield Kirk Edge Road, Sheffield, S6 6LJ
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
HAGUE, Charlotte Jean, HAGUE, Martin Hartley, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTHORPE AGGREGATES LIMITED

NEWTHORPE AGGREGATES LIMITED is an active company incorporated on 13 April 2016 with the registered office located in Sheffield. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. NEWTHORPE AGGREGATES LIMITED was registered 9 years ago.(SIC: 08110)

Status

active

Active since 9 years ago

Company No

10120947

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Prospect Farm, Kirk Edge Road, Sheffield Kirk Edge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

Betteras Hill Quarry Brotherton Road Monk Fryson Leeds West Yorkshire LS25 5HD England
From: 13 April 2016To: 25 February 2025
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Secured
Jun 20
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAGUE, Charlotte Jean

Active
Kirk Edge Road, SheffieldS6 6LJ
Born July 1992
Director
Appointed 25 Oct 2024

HAGUE, Martin Hartley

Active
Kirk Edge Road, SheffieldS6 6LJ
Born October 1957
Director
Appointed 25 Oct 2024

HELLIWELL, Katie Louise

Active
Kirk Edge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 25 Oct 2024

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirk Edge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 25 Oct 2024

LUNNESS, Kevin Edmund

Resigned
Beckingham Road, DoncasterDN10 4HZ
Born December 1964
Director
Appointed 13 Apr 2016
Resigned 25 Oct 2024

WESTLEY, Daryl Mark

Resigned
Brotherton Road, LeedsLS25 5HD
Born August 1987
Director
Appointed 13 Apr 2016
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
High Bradfield, SheffieldS6 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Kevin Edmund Lunness

Ceased
Brotherton Road, LeedsLS25 5HD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 25 Oct 2024

Mr Daryl Mark Westley

Ceased
Brotherton Road, LeedsLS25 5HD
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 July 2022
AAMDAAMD
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Incorporation Company
13 April 2016
NEWINCIncorporation