Newcastle Ne1 Limited NEWCASTLE UPON TYNE


Newcastle Ne1 started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06500486. The Newcastle Ne1 company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Suite A 8 Milburn House. Postal code: NE1 1LE. Since Tuesday 3rd March 2009 Newcastle Ne1 Limited is no longer carrying the name Newcastle City Centre Partnership.

The company has 20 directors, namely Cormac H., Nigel E. and Jacqueline K. and others. Of them, Gavin B. has been with the company the longest, being appointed on 11 February 2008 and Cormac H. has been with the company for the least time - from 13 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sean B. who worked with the the company until 14 March 2018.

Newcastle Ne1 Limited Address / Contact

Office Address Suite A 8 Milburn House
Office Address2 Dean Street
Town Newcastle Upon Tyne
Post code NE1 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06500486
Date of Incorporation Mon, 11th Feb 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Cormac H.

Position: Director

Appointed: 13 February 2023

Nigel E.

Position: Director

Appointed: 18 October 2022

Jacqueline K.

Position: Director

Appointed: 17 October 2022

Lorraine A.

Position: Director

Appointed: 17 October 2022

Kieran M.

Position: Director

Appointed: 17 October 2022

Oliver V.

Position: Director

Appointed: 17 October 2022

Ben W.

Position: Director

Appointed: 01 April 2022

Tariq A.

Position: Director

Appointed: 25 November 2019

Michael C.

Position: Director

Appointed: 13 May 2019

Steven K.

Position: Director

Appointed: 16 October 2017

Darren R.

Position: Director

Appointed: 16 October 2017

Georgina C.

Position: Director

Appointed: 16 October 2017

Tania L.

Position: Director

Appointed: 16 October 2017

Arwen D.

Position: Director

Appointed: 16 October 2017

Michelle P.

Position: Director

Appointed: 01 September 2017

Gerald B.

Position: Director

Appointed: 11 June 2015

Stephen P.

Position: Director

Appointed: 01 December 2014

Adam S.

Position: Director

Appointed: 12 November 2009

Thomas C.

Position: Director

Appointed: 30 April 2009

Gavin B.

Position: Director

Appointed: 11 February 2008

Phillip S.

Position: Director

Appointed: 13 May 2019

Resigned: 31 October 2019

Carl M.

Position: Director

Appointed: 14 September 2018

Resigned: 31 July 2020

Joanna F.

Position: Director

Appointed: 10 November 2017

Resigned: 07 November 2022

Christina R.

Position: Director

Appointed: 24 October 2017

Resigned: 23 March 2018

Julia Q.

Position: Director

Appointed: 16 October 2017

Resigned: 30 June 2020

James M.

Position: Director

Appointed: 01 September 2017

Resigned: 14 September 2018

Richard D.

Position: Director

Appointed: 10 July 2015

Resigned: 10 September 2018

Patricia R.

Position: Director

Appointed: 11 June 2015

Resigned: 17 July 2017

Adrian W.

Position: Director

Appointed: 09 January 2014

Resigned: 09 July 2021

Ella R.

Position: Director

Appointed: 30 July 2013

Resigned: 19 June 2015

Andrew L.

Position: Director

Appointed: 08 November 2012

Resigned: 11 June 2015

Isabella M.

Position: Director

Appointed: 26 July 2012

Resigned: 05 September 2014

Michael J.

Position: Director

Appointed: 29 July 2011

Resigned: 23 April 2015

Robin K.

Position: Director

Appointed: 29 July 2011

Resigned: 02 February 2017

Barry B.

Position: Director

Appointed: 12 November 2009

Resigned: 30 March 2012

Linda C.

Position: Director

Appointed: 11 June 2009

Resigned: 11 October 2017

David W.

Position: Director

Appointed: 30 April 2009

Resigned: 12 November 2009

William C.

Position: Director

Appointed: 30 April 2009

Resigned: 12 November 2009

Erica W.

Position: Director

Appointed: 30 April 2009

Resigned: 05 February 2013

Barry R.

Position: Director

Appointed: 30 April 2009

Resigned: 05 February 2013

Nigel W.

Position: Director

Appointed: 30 April 2009

Resigned: 01 April 2014

Leonard F.

Position: Director

Appointed: 15 May 2008

Resigned: 19 October 2017

Alec C.

Position: Director

Appointed: 20 March 2008

Resigned: 12 March 2009

Neil B.

Position: Director

Appointed: 20 March 2008

Resigned: 13 October 2017

James B.

Position: Director

Appointed: 11 February 2008

Resigned: 12 March 2009

David Q.

Position: Director

Appointed: 11 February 2008

Resigned: 21 July 2016

John G.

Position: Director

Appointed: 11 February 2008

Resigned: 30 October 2017

Timothy L.

Position: Director

Appointed: 11 February 2008

Resigned: 10 December 2009

Cyril W.

Position: Director

Appointed: 11 February 2008

Resigned: 12 March 2009

John S.

Position: Director

Appointed: 11 February 2008

Resigned: 12 March 2009

David F.

Position: Director

Appointed: 11 February 2008

Resigned: 22 October 2017

Glyn E.

Position: Director

Appointed: 11 February 2008

Resigned: 12 March 2009

John C.

Position: Director

Appointed: 11 February 2008

Resigned: 29 July 2011

Barry S.

Position: Director

Appointed: 11 February 2008

Resigned: 11 October 2017

Geoffrey O.

Position: Director

Appointed: 11 February 2008

Resigned: 11 June 2015

John T.

Position: Director

Appointed: 11 February 2008

Resigned: 24 July 2008

Sean B.

Position: Director

Appointed: 11 February 2008

Resigned: 14 March 2018

Sean B.

Position: Secretary

Appointed: 11 February 2008

Resigned: 14 March 2018

Ian S.

Position: Director

Appointed: 11 February 2008

Resigned: 06 January 2009

Robert S.

Position: Director

Appointed: 11 February 2008

Resigned: 07 October 2017

Company previous names

Newcastle City Centre Partnership March 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand878 7681 435 924
Current Assets1 130 1661 777 830
Debtors251 398341 906
Net Assets Liabilities1 045 4641 597 797
Other Debtors134 845218 463
Property Plant Equipment150 395138 216
Other
Accumulated Depreciation Impairment Property Plant Equipment100 00275 867
Average Number Employees During Period1112
Corporation Tax Payable4762 001
Creditors235 097318 249
Depreciation Rate Used For Property Plant Equipment 3
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 189
Disposals Property Plant Equipment 38 774
Fixed Assets150 395138 216
Increase From Depreciation Charge For Year Property Plant Equipment 8 054
Net Current Assets Liabilities895 0691 459 581
Other Creditors89 82590 838
Other Taxation Social Security Payable12 73516 028
Property Plant Equipment Gross Cost250 397214 083
Total Additions Including From Business Combinations Property Plant Equipment 2 460
Total Assets Less Current Liabilities1 045 4641 597 797
Trade Creditors Trade Payables132 061209 382
Trade Debtors Trade Receivables116 553123 443

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (11 pages)

Company search

Advertisements