Newmarket Lane Limited SHEFFIELD


Newmarket Lane started in year 2008 as Private Limited Company with registration number 06619104. The Newmarket Lane company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Sheffield at Banner Cross Hall. Postal code: S11 9PD. Since 8th May 2018 Newmarket Lane Limited is no longer carrying the name Yorkcourt (2008).

The firm has 6 directors, namely Simon R., Thomas W. and Edward H. and others. Of them, Curtis J. has been with the company the longest, being appointed on 10 March 2017 and Simon R. has been with the company for the least time - from 24 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newmarket Lane Limited Address / Contact

Office Address Banner Cross Hall
Office Address2 Ecclesall Road South
Town Sheffield
Post code S11 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06619104
Date of Incorporation Fri, 13th Jun 2008
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon R.

Position: Director

Appointed: 24 November 2023

Thomas W.

Position: Director

Appointed: 21 December 2020

Edward H.

Position: Director

Appointed: 05 October 2018

Scott M.

Position: Director

Appointed: 12 July 2018

William S.

Position: Director

Appointed: 12 July 2018

Curtis J.

Position: Director

Appointed: 10 March 2017

Christopher N.

Position: Director

Appointed: 24 February 2020

Resigned: 24 November 2023

Timothy R.

Position: Director

Appointed: 01 January 2020

Resigned: 24 February 2020

David A.

Position: Director

Appointed: 17 April 2018

Resigned: 05 October 2018

John S.

Position: Director

Appointed: 17 April 2018

Resigned: 01 January 2020

Hamer B.

Position: Director

Appointed: 17 April 2018

Resigned: 21 December 2020

Colin M.

Position: Director

Appointed: 10 March 2017

Resigned: 12 July 2018

Harry S.

Position: Director

Appointed: 25 October 2012

Resigned: 12 July 2018

William S.

Position: Director

Appointed: 25 October 2012

Resigned: 10 March 2017

Harry S.

Position: Secretary

Appointed: 25 October 2012

Resigned: 12 July 2018

Colin M.

Position: Director

Appointed: 13 June 2008

Resigned: 25 October 2012

Curtis J.

Position: Director

Appointed: 13 June 2008

Resigned: 25 October 2012

Curtis J.

Position: Secretary

Appointed: 13 June 2008

Resigned: 25 October 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Newmarket Lane Holding Limited from Sheffield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Colin M. This PSC owns 25-50% shares. Then there is Curtis J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Newmarket Lane Holding Limited

Isaacs Building 4 Charles Street, Sheffield, S1 2HS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11190054
Notified on 17 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin M.

Notified on 10 March 2017
Ceased on 17 April 2018
Nature of control: 25-50% shares

Curtis J.

Notified on 10 March 2017
Ceased on 17 April 2018
Nature of control: 25-50% shares

Hazeltime Limited

National House Etchell Road, Tamworth, B78 3HF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England & Wales
Registration number 07495021
Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: 25-50% shares

Company previous names

Yorkcourt (2008) May 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand105 0336 696
Current Assets1 016 900988 562
Debtors90 40713 983
Other Debtors25 89613 983
Total Inventories821 460967 883
Other
Creditors670 451647 501
Net Current Assets Liabilities346 449341 061
Number Shares Issued Fully Paid 3
Other Creditors460 141534 168
Par Value Share 1
Profit Loss -5 388
Total Assets Less Current Liabilities346 449341 061
Trade Creditors Trade Payables210 310113 333
Trade Debtors Trade Receivables64 511 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 14th February 2024 director's details were changed
filed on: 14th, February 2024
Free Download (2 pages)

Company search