Background WavePink WaveYellow Wave

NEWCASTLE PARKS ENTERPRISES LIMITED (11868154)

NEWCASTLE PARKS ENTERPRISES LIMITED (11868154) is an active UK company. incorporated on 7 March 2019. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NEWCASTLE PARKS ENTERPRISES LIMITED has been registered for 7 years. Current directors include AITKEN, Brian, BEIRNE, James Patrick, THEOBALD, David Anthony and 1 others.

Company Number
11868154
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Ouseburn Parks Visitor Centre Red Walk, Newcastle Upon Tyne, NE7 7BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AITKEN, Brian, BEIRNE, James Patrick, THEOBALD, David Anthony, WILTON, Matthew James
SIC Codes
56101, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE PARKS ENTERPRISES LIMITED

NEWCASTLE PARKS ENTERPRISES LIMITED is an active company incorporated on 7 March 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NEWCASTLE PARKS ENTERPRISES LIMITED was registered 7 years ago.(SIC: 56101, 68209)

Status

active

Active since 7 years ago

Company No

11868154

LTD Company

Age

7 Years

Incorporated 7 March 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Ouseburn Parks Visitor Centre Red Walk Jesmond Dene Newcastle Upon Tyne, NE7 7BQ,

Previous Addresses

Civic Centre Barras Bridge Newcastle upon Tyne NE1 8QH United Kingdom
From: 7 March 2019To: 5 September 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AITKEN, Brian

Active
Red Walk, Newcastle Upon TyneNE7 7BQ
Born February 1960
Director
Appointed 07 Mar 2019

BEIRNE, James Patrick

Active
Red Walk, Newcastle Upon TyneNE7 7BQ
Born May 1951
Director
Appointed 07 Mar 2019

THEOBALD, David Anthony

Active
Red Walk, Newcastle Upon TyneNE7 7BQ
Born July 1964
Director
Appointed 01 Mar 2025

WILTON, Matthew James

Active
Red Walk, Newcastle Upon TyneNE7 7BQ
Born July 1975
Director
Appointed 14 Mar 2023

RILEY, Jonathan

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Secretary
Appointed 29 Jun 2020
Resigned 03 Nov 2023

ALI, Irim

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born February 1979
Director
Appointed 12 Oct 2020
Resigned 25 May 2022

CAMERON, Robert

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born March 1968
Director
Appointed 07 Mar 2019
Resigned 22 Jan 2024

CHAPMAN, Marian Louise

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born October 1978
Director
Appointed 20 Jul 2021
Resigned 03 Nov 2023

COLLINGS, Paul

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born April 1964
Director
Appointed 07 Mar 2019
Resigned 14 Mar 2023

CROSS, James Michael

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born November 1974
Director
Appointed 07 Mar 2019
Resigned 20 Jul 2021

MCGUINNESS, Cara Kim

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born May 1985
Director
Appointed 07 Mar 2019
Resigned 04 Nov 2019

PYRAH, Carol Ann

Resigned
Red Walk, Newcastle Upon TyneNE7 7BQ
Born August 1970
Director
Appointed 14 Mar 2023
Resigned 01 Mar 2025

Persons with significant control

1

Jesmond Dene, Newcastle Upon TyneNE7 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Incorporation Company
7 March 2019
NEWINCIncorporation