Company NameNewminster Estates Limited
DirectorJames Gordon Douglas Macara
Company StatusActive
Company Number03321260
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Previous NameHartacre Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJames Gordon Douglas Macara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewminster Villas
Morpeth
Northumberland
NE61 2YL
Secretary NameMr John Colin Fitzpatrick
NationalityBritish
StatusCurrent
Appointed13 July 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed06 March 1997(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameColin Dickson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressLea Grange
Riding Mill
Northumberland
NE44 6HZ
Secretary NameJohn Trevor Bentley
NationalityBritish
StatusResigned
Appointed19 March 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleSolicitor
Correspondence Address19 Shipley Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9QY
Director NameTimothy John Ness Errington
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address4 Highbury
Newcastle Upon Tyne
Tyne & Wear
NE2 3BX
Director NameMr Stephen Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove House
Tranwell
Morpeth
Northumberland
NE61 6AF
Secretary NameJames Gordon Douglas Macara
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewminster Villas
Morpeth
Northumberland
NE61 2YL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address105 Moorside North Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside

Shareholders

1 at £1Mr J.g.d. Macara
33.33%
Ordinary
1 at £1Mr J.g.d. Macara & Mr John Colin Fitzpatrick
33.33%
Ordinary
1 at £1Mr John Colin Fitzpatrick
33.33%
Ordinary

Financials

Year2014
Net Worth-£127,958
Cash£1,191
Current Liabilities£312,731

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

23 August 2007Delivered on: 31 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a priory farm steading holystone morpeth northumberland t/no ND129874. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
26 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
5 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
22 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 3
(4 pages)
23 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 3
(4 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 3
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 April 2010Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for James Gordon Douglas Macara on 1 November 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
31 May 2009Return made up to 20/02/09; full list of members (4 pages)
31 May 2009Return made up to 20/02/09; full list of members (4 pages)
1 March 2009Return made up to 20/02/08; full list of members (4 pages)
1 March 2009Return made up to 20/02/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: ashgrove house tranwell morpeth northumberland NE61 1AF (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: ashgrove house tranwell morpeth northumberland NE61 1AF (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
31 March 2007Return made up to 20/02/07; full list of members (8 pages)
31 March 2007Return made up to 20/02/07; full list of members (8 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 April 2006Return made up to 20/02/06; full list of members (8 pages)
4 April 2006Return made up to 20/02/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 March 2005Return made up to 20/02/05; full list of members (8 pages)
18 March 2005Return made up to 20/02/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 April 2004Return made up to 20/02/04; full list of members (8 pages)
8 April 2004Return made up to 20/02/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 September 2003Return made up to 20/02/03; full list of members (7 pages)
15 September 2003Return made up to 20/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 June 2002Return made up to 20/02/02; no change of members (7 pages)
10 June 2002Return made up to 20/02/02; no change of members (7 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 November 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
22 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
22 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
1 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 October 1999Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Return made up to 20/02/99; full list of members (8 pages)
6 October 1999Return made up to 20/02/99; full list of members (8 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
10 February 1999Ad 12/10/98--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 February 1999Ad 12/10/98--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
3 November 1998Return made up to 20/02/98; full list of members (6 pages)
3 November 1998Compulsory strike-off action has been discontinued (1 page)
3 November 1998Compulsory strike-off action has been discontinued (1 page)
3 November 1998Return made up to 20/02/98; full list of members (6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
2 April 1997Company name changed hartacre LIMITED\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed hartacre LIMITED\certificate issued on 03/04/97 (2 pages)
11 March 1997Registered office changed on 11/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 February 1997Incorporation (17 pages)
20 February 1997Incorporation (17 pages)