Company NameNew Leaf UK Developments Limited
DirectorsJames Keith Bilclough and Stephen Paul Bilclough
Company StatusActive
Company Number05731072
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Previous NamesSandco 960 Limited and David Barlow Homes Bowesfield Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(4 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne A Wear
NE28 4NX
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr David Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2009)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Secretary NameAlan Hynd
NationalityBritish
StatusResigned
Appointed21 March 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Secretary NameAnnette Catherine Barlow
NationalityBritish
StatusResigned
Appointed25 October 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Director NameMr John Langton Crosby
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Turnpike Walk
Winterton Park
Sedgefield
County Durham
TS21 3NP
Director NameMr David George Bilclough
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Norham Holdings Group LTD
50.00%
Ordinary A
1 at £1Norham Holdings Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,221,248
Cash£38,825
Current Liabilities£1,264,116

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

19 July 2011Delivered on: 21 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 October 2009Delivered on: 15 October 2009
Satisfied on: 20 April 2010
Persons entitled: Norham Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2 church lane ormesby cleveland t/n CE120030, f/h 1 aislaby grove billingham t/n TES22191.
Fully Satisfied
12 March 2009Delivered on: 21 March 2009
Satisfied on: 20 April 2010
Persons entitled: Norman Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 11 high bank road ormesby cleveland t/no:CE115556 and 7 vicarage street stockton on tees t/no:CE134682.
Fully Satisfied
7 July 2006Delivered on: 15 July 2006
Satisfied on: 26 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of bowesfield lane bowesfield park stockton on tees t/n CE189318 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 July 2006Delivered on: 15 July 2006
Satisfied on: 26 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of bowesfield lane bowesfield park stockton on tees t/n CE189318. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 March 2006Delivered on: 18 April 2006
Satisfied on: 21 July 2006
Persons entitled: H J Banks and Company Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bowesfield park, stockton-on-tees, cleveland.
Fully Satisfied
13 September 2011Delivered on: 14 September 2011
Satisfied on: 4 July 2015
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 land lying to the south east of bowesfield lane bowesfield park stockton-on-tees t/no. CE189318 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
26 July 2011Delivered on: 27 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment of rental income and charge over account balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all its rights title and interest in and to the account balance see image for full details.
Fully Satisfied
22 July 2011Delivered on: 23 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 March 2006Delivered on: 18 April 2006
Satisfied on: 20 April 2010
Persons entitled: Norham Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bowesfield park, stockton-on-tees, cleveland.
Fully Satisfied
13 July 2011Delivered on: 20 July 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
28 April 2010Delivered on: 30 April 2010
Persons entitled: Norham Holdings Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bowesfield park, stockton-on-tees, cleveland.
Outstanding
10 May 2012Delivered on: 12 May 2012
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In and to the cash sum and all the entitlements to interest see image for full details.
Outstanding

Filing History

20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
4 July 2015Satisfaction of charge 11 in full (4 pages)
4 July 2015Satisfaction of charge 11 in full (4 pages)
4 July 2015Satisfaction of charge 12 in full (4 pages)
4 July 2015Satisfaction of charge 10 in full (4 pages)
4 July 2015Satisfaction of charge 12 in full (4 pages)
4 July 2015Satisfaction of charge 9 in full (4 pages)
4 July 2015Satisfaction of charge 9 in full (4 pages)
4 July 2015Satisfaction of charge 10 in full (4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
12 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Appointment of Mr David George Bilclough as a director (2 pages)
10 March 2011Appointment of Mr David George Bilclough as a director (2 pages)
1 February 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
1 February 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
1 February 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
19 January 2011Termination of appointment of John Crosby as a director (2 pages)
19 January 2011Termination of appointment of John Crosby as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 April 2010Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
  • CONNOT ‐
(3 pages)
11 April 2010Company name changed david barlow homes bowesfield LIMITED\certificate issued on 11/04/10
  • CONNOT ‐
(3 pages)
31 March 2010Appointment of James Keith Bilclough as a director (3 pages)
31 March 2010Appointment of James Keith Bilclough as a director (3 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 March 2010Director's details changed for John Langton Crosby on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Langton Crosby on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Langton Crosby on 1 March 2010 (2 pages)
4 December 2009Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE3 2EF on 4 December 2009 (2 pages)
4 November 2009Termination of appointment of David Barlow as a director (2 pages)
4 November 2009Termination of appointment of Annette Barlow as a secretary (2 pages)
4 November 2009Termination of appointment of Annette Barlow as a secretary (2 pages)
4 November 2009Termination of appointment of David Barlow as a director (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 April 2009Location of register of members (1 page)
5 April 2009Registered office changed on 05/04/2009 from cheviot house beaminster way east newcastle upon tyne NE3 2ER united kingdom (1 page)
5 April 2009Registered office changed on 05/04/2009 from cheviot house beaminster way east newcastle upon tyne NE3 2ER united kingdom (1 page)
21 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 August 2008Accounts for a small company made up to 31 March 2007 (5 pages)
7 August 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 April 2008Return made up to 06/03/08; full list of members (4 pages)
4 April 2008Return made up to 06/03/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from silver hill house dalton newcastle upon tyne NE18 0AG (1 page)
3 April 2008Registered office changed on 03/04/2008 from silver hill house dalton newcastle upon tyne NE18 0AG (1 page)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
23 May 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
23 May 2007Registered office changed on 23/05/07 from: silver hill house dalton newcastle upon tyne NE18 0AG (1 page)
23 May 2007Registered office changed on 23/05/07 from: silver hill house dalton newcastle upon tyne NE18 0AG (1 page)
23 May 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
15 July 2006Particulars of mortgage/charge (7 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2006Ad 31/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: sandgate house 102 quayside newcasle upon tyne tyne & wear NE1 3DX (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: sandgate house 102 quayside newcasle upon tyne tyne & wear NE1 3DX (1 page)
22 March 2006Company name changed sandco 960 LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed sandco 960 LIMITED\certificate issued on 22/03/06 (2 pages)
6 March 2006Incorporation (19 pages)
6 March 2006Incorporation (19 pages)