Company NameNewcastle Optical Engineering Limited
Company StatusActive
Company Number04034726
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Anthony Dixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr David Marc Dixon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr David Dixon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Darren Mitchell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(23 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameJohn James Bulman Gibson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 The Roman Way
Newcastle Upon Tyne
Tyne & Wear
NE5 5AD
Secretary NameIrene Gibson
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address96 The Roman Way
Newcastle Upon Tyne
Tyne & Wear
NE5 5AD
Director NameRobert Joseph Douglas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration8 years (resigned 31 July 2009)
RoleOptical Engineer
Correspondence Address37 Dereham Court
Etal Way
Meadow Rise
Newcastle Upon Tyne
NE5 4TZ
Director NameLionel Lowes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2008)
RoleOptical Engineer
Correspondence Address15 Nell Terrace
Rowlands Gill
Tyne & Wear
NE39 2NQ
Director NameMr Peter Gibson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 27 January 2022)
RoleOptical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Romsey Grove
Newcastle Upon Tyne
NE15 8TE
Director NameMr Clifford Harries
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 27 January 2022)
RoleOptical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Redewood Close
Newcastle Upon Tyne
Tyne & Wear
NE5 2NZ
Secretary NameSuzanne Redhead
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2004)
RoleSecretary
Correspondence Address371 Stamfordham Road
Westerhope
Newcastle Upon Tyne
NE5 2LH
Secretary NamePeter Gibson
NationalityBritish
StatusResigned
Appointed23 April 2004(3 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 January 2022)
RoleOptical Engineer
Country of ResidenceEngland
Correspondence Address68 Romsey Grove
Newcastle Upon Tyne
NE15 8TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewcastleoptical.co.uk
Telephone0191 2342733
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£453,154
Cash£421,297
Current Liabilities£117,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

10 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
12 December 2018Termination of appointment of John James Bulman Gibson as a director on 12 December 2018 (1 page)
11 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
9 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Director's details changed for Peter Gibson on 1 November 2013 (2 pages)
17 July 2014Director's details changed for Peter Gibson on 1 November 2013 (2 pages)
17 July 2014Secretary's details changed for Peter Gibson on 1 November 2013 (1 page)
17 July 2014Secretary's details changed for Peter Gibson on 1 November 2013 (1 page)
17 July 2014Director's details changed for Peter Gibson on 1 November 2013 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Secretary's details changed for Peter Gibson on 1 November 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Director's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages)
11 August 2011Director's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Secretary's details changed for Peter Gibson on 1 September 2010 (2 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
11 August 2011Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages)
11 August 2011Director's details changed for John James Bulman Gibson on 1 September 2010 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Peter Gibson on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Clifford Harries on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Clifford Harries on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Peter Gibson on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Appointment terminated director robert douglas (1 page)
12 August 2009Return made up to 17/07/09; full list of members (5 pages)
12 August 2009Appointment terminated director robert douglas (1 page)
12 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2008Appointment terminated director lionel lowes (1 page)
23 September 2008Appointment terminated director lionel lowes (1 page)
6 August 2008Return made up to 17/07/08; full list of members (5 pages)
6 August 2008Return made up to 17/07/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 September 2007Return made up to 17/07/07; full list of members (3 pages)
7 September 2007Return made up to 17/07/07; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
8 August 2005Return made up to 17/07/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
9 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
28 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 July 2001Ad 17/07/01--------- £ si 99@1 (2 pages)
28 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 July 2001Ad 17/07/01--------- £ si 99@1 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 9B the roman way newcastle upon tyne tyne & wear NE5 5AD (1 page)
21 July 2000Registered office changed on 21/07/00 from: 9B the roman way newcastle upon tyne tyne & wear NE5 5AD (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Incorporation (15 pages)
17 July 2000Incorporation (15 pages)