Newcells Biotech Limited NEWCASTLE UPON TYNE


Newcells Biotech started in year 2015 as Private Limited Company with registration number 09389592. The Newcells Biotech company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Time Central. Postal code: NE1 4BF.

The company has 6 directors, namely Victoria W., Simon B. and Terence P. and others. Of them, Lyle A., Michael N. have been with the company the longest, being appointed on 15 January 2015 and Victoria W. and Simon B. have been with the company for the least time - from 5 March 2024. As of 29 April 2024, there were 3 ex directors - Peter D., Timothy L. and others listed below. There were no ex secretaries.

Newcells Biotech Limited Address / Contact

Office Address Time Central
Office Address2 32 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09389592
Date of Incorporation Thu, 15th Jan 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Victoria W.

Position: Director

Appointed: 05 March 2024

Simon B.

Position: Director

Appointed: 05 March 2024

Terence P.

Position: Director

Appointed: 01 September 2023

Frank A.

Position: Director

Appointed: 04 July 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 24 February 2017

Lyle A.

Position: Director

Appointed: 15 January 2015

Michael N.

Position: Director

Appointed: 15 January 2015

Peter D.

Position: Director

Appointed: 19 April 2022

Resigned: 05 March 2024

Timothy L.

Position: Director

Appointed: 20 June 2018

Resigned: 19 April 2022

Sandy P.

Position: Director

Appointed: 18 January 2016

Resigned: 07 November 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we established, there is Mercia Fund Management Limited from Henley-In-Arden, United Kingdom. This PSC is categorised as "a limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is North East Accelerator General Partner Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Northstar Ventures Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mercia Fund Management Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06973399
Notified on 20 June 2018
Nature of control: significiant influence or control

North East Accelerator General Partner Limited

Maybrook House Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 07067080
Notified on 6 April 2016
Nature of control: significiant influence or control

Northstar Ventures Limited

Maybrook House Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 05104995
Notified on 6 April 2016
Nature of control: significiant influence or control

Nvm Private Equity Llp

Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4SN, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc392261
Notified on 20 June 2018
Ceased on 20 June 2018
Nature of control: significiant influence or control

Lyle A.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312018-01-312019-01-31
Net Worth112 559  
Balance Sheet
Cash Bank On Hand 640 0021 705 161
Current Assets120 628705 6772 049 709
Debtors 43 153295 336
Property Plant Equipment 33 47038 375
Total Inventories 22 52249 212
Net Assets Liabilities Including Pension Asset Liability112 559  
Reserves/Capital
Called Up Share Capital16  
Profit Loss Account Reserve-40 934  
Shareholder Funds112 559  
Other
Accumulated Amortisation Impairment Intangible Assets  7 998
Accumulated Depreciation Impairment Property Plant Equipment 3 55716 703
Bank Borrowings Overdrafts  2 798
Corporation Tax Recoverable  43 887
Creditors 623 903483 304
Fixed Assets1 29133 470110 378
Increase From Amortisation Charge For Year Intangible Assets  7 998
Increase From Depreciation Charge For Year Property Plant Equipment  13 146
Intangible Assets  72 003
Intangible Assets Gross Cost  80 001
Issue Equity Instruments  1 810 719
Net Current Assets Liabilities111 25581 7741 566 405
Number Shares Issued Fully Paid  105 953
Other Creditors 526 517414 993
Other Taxation Social Security Payable 65 20834 752
Par Value Share0 0
Profit Loss 30 334-249 180
Property Plant Equipment Gross Cost 37 02755 078
Total Additions Including From Business Combinations Property Plant Equipment  18 051
Total Assets Less Current Liabilities112 559115 2441 676 783
Trade Creditors Trade Payables 32 17830 761
Trade Debtors Trade Receivables 7 650192 136
Called Up Share Capital Not Paid Not Expressed As Current Asset13  
Creditors Due Within One Year9 373  
Number Shares Allotted1 250  
Share Capital Allotted Called Up Paid13  
Share Premium Account153 477  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 15th January 2024
filed on: 25th, January 2024
Free Download (11 pages)

Company search

Advertisements