Background WavePink WaveYellow Wave

URBAN GREEN NEWCASTLE (11533203)

URBAN GREEN NEWCASTLE (11533203) is a liquidation UK company. incorporated on 23 August 2018. with registered office in Regent Centre. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. URBAN GREEN NEWCASTLE has been registered for 7 years. Current directors include AITKEN, Brian, BEIRNE, James Patrick, CRESSWELL, Patricia Anne, Doctor and 5 others.

Company Number
11533203
Status
liquidation
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2018
Age
7 years
Address
Suite 5 2nd Floor Bulman House, Regent Centre, NE3 3LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AITKEN, Brian, BEIRNE, James Patrick, CRESSWELL, Patricia Anne, Doctor, KEEN, Valarie Michelle, RITCHIE, Ella, SCHOFIELD, Alan Donald, TILLER, Gina Allison, WILTON, Matt
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN GREEN NEWCASTLE

URBAN GREEN NEWCASTLE is an liquidation company incorporated on 23 August 2018 with the registered office located in Regent Centre. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. URBAN GREEN NEWCASTLE was registered 7 years ago.(SIC: 93290)

Status

liquidation

Active since 7 years ago

Company No

11533203

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 22 August 2024 (1 year ago)
Submitted on 22 August 2024 (1 year ago)

Next Due

Due by 5 September 2025
For period ending 22 August 2025

Previous Company Names

NEWCASTLE PARKS AND ALLOTMENTS TRUST
From: 29 January 2019To: 5 December 2019
NEWCASTLE PARKS AND ALLOTMENTS LIMITED
From: 23 August 2018To: 29 January 2019
Contact
Address

Suite 5 2nd Floor Bulman House Regent Centre, NE3 3LS,

Previous Addresses

Ouseburn Parks Visitors Centre Red Walk Jesmond Dene Newcastle upon Tyne NE7 7BQ England
From: 5 September 2019To: 12 June 2025
Civic Centre Barras Bridge Newcastle upon Tyne NE1 8QH United Kingdom
From: 23 August 2018To: 5 September 2019
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

AITKEN, Brian

Active
Bulman House, Regent CentreNE3 3LS
Born February 1960
Director
Appointed 14 Jan 2019

BEIRNE, James Patrick

Active
Bulman House, Regent CentreNE3 3LS
Born May 1951
Director
Appointed 14 Jan 2019

CRESSWELL, Patricia Anne, Doctor

Active
Bulman House, Regent CentreNE3 3LS
Born January 1957
Director
Appointed 14 Jan 2019

KEEN, Valarie Michelle

Active
Bulman House, Regent CentreNE3 3LS
Born May 1972
Director
Appointed 14 Jan 2019

RITCHIE, Ella

Active
Bulman House, Regent CentreNE3 3LS
Born July 1949
Director
Appointed 14 Jan 2019

SCHOFIELD, Alan Donald

Active
Bulman House, Regent CentreNE3 3LS
Born March 1966
Director
Appointed 14 Jan 2019

TILLER, Gina Allison

Active
Bulman House, Regent CentreNE3 3LS
Born August 1954
Director
Appointed 14 Jan 2019

WILTON, Matt

Active
Bulman House, Regent CentreNE3 3LS
Born July 1975
Director
Appointed 28 Oct 2022

ALI, Irim

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born February 1979
Director
Appointed 27 Jul 2020
Resigned 25 May 2022

CAMERON, Robert

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born March 1968
Director
Appointed 14 Jan 2019
Resigned 22 Jan 2024

COLLINGS, Paul

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born April 1964
Director
Appointed 14 Jan 2019
Resigned 23 Jun 2022

CULVERHOUSE, Kate

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born August 1962
Director
Appointed 14 Jan 2019
Resigned 04 Dec 2023

DURRANT, Anya Eleanor, Councillor

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born August 1996
Director
Appointed 18 Jun 2019
Resigned 26 Apr 2021

EMMERSON, Nigel James

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born October 1968
Director
Appointed 14 Jan 2019
Resigned 28 Oct 2024

HIGGINS, Robert, Councillor

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born February 1949
Director
Appointed 07 Jul 2021
Resigned 25 May 2022

MCGUINNESS, Cara Kim

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born May 1985
Director
Appointed 23 Aug 2018
Resigned 04 Nov 2019

STEPHENSON, John-Paul, Councillor

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born September 1978
Director
Appointed 04 Nov 2019
Resigned 27 Jul 2020

WILLIAMS, Marion

Resigned
Barras Bridge, Newcastle Upon TyneNE1 8QH
Born March 1957
Director
Appointed 23 Aug 2018
Resigned 17 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Newcastle City Council

Ceased
Barras Bridge, Newcastle Upon TyneNE1 8QH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

62

Liquidation Voluntary Declaration Of Solvency
16 June 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 June 2025
600600
Resolution
9 June 2025
RESOLUTIONSResolutions
Resolution
17 March 2025
RESOLUTIONSResolutions
Memorandum Articles
17 March 2025
MAMA
Accounts With Accounts Type Group
11 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 December 2019
MISCMISC
Change Of Name Notice
26 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 May 2019
RP04AP01RP04AP01
Memorandum Articles
18 April 2019
MAMA
Resolution
18 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2019
CC04CC04
Statement Of Companys Objects
12 February 2019
CC04CC04
Resolution
31 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 January 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
29 January 2019
RESOLUTIONSResolutions
Miscellaneous
29 January 2019
MISCMISC
Change Of Name Notice
29 January 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Incorporation Company
23 August 2018
NEWINCIncorporation