Company NameNEUE Schule Limited
Company StatusActive
Company Number06051736
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Previous NameNEUE Shule Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHeather Jayne Margaret Hyde Saddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Secretary NameSusan Jane Lesley Cross
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMr Sarfraz Alam Mian
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Susan Jane Lesley Cross
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameDr Graham Hugh Cross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 April 2019)
RoleTechnical Advisor
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£107,049
Cash£41,223
Current Liabilities£158,929

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

19 May 2010Delivered on: 21 May 2010
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2010Delivered on: 3 April 2010
Satisfied on: 26 June 2010
Persons entitled: Hsbc 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

Filing History

27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (13 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Graham Hugh Cross as a director on 29 April 2019 (1 page)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (16 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (16 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page)
30 June 2017Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 May 2017Registered office address changed from C/O Sarfraz Mian Neue Schule Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee Co Durham SR8 2QJ to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Sarfraz Mian Neue Schule Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee Co Durham SR8 2QJ to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT (1 page)
30 January 2017Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT (1 page)
28 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,060
(6 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,060
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,060
(6 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,060
(6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,060
(6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,060
(6 pages)
11 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2013Register(s) moved to registered inspection location (1 page)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
4 February 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Register inspection address has been changed (1 page)
17 January 2013Register inspection address has been changed (1 page)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2012Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,060
(4 pages)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,060
(4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 October 2010Appointment of Mr Sarfraz Alam Mian as a director (2 pages)
4 October 2010Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page)
4 October 2010Appointment of Dr Graham Hugh Cross as a director (2 pages)
4 October 2010Appointment of Dr Graham Hugh Cross as a director (2 pages)
4 October 2010Appointment of Mr Sarfraz Alam Mian as a director (2 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page)
8 February 2010Director's details changed for Heather Jayne Margaret Hyde Saddington on 12 January 2010 (2 pages)
8 February 2010Director's details changed for Heather Jayne Margaret Hyde Saddington on 12 January 2010 (2 pages)
8 February 2010Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
20 January 2009Return made up to 12/01/09; full list of members (3 pages)
28 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
28 February 2008Prev ext from 31/01/2008 to 30/06/2008 (1 page)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
9 March 2007Memorandum and Articles of Association (11 pages)
9 March 2007Memorandum and Articles of Association (11 pages)
26 February 2007Company name changed neue shule LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed neue shule LIMITED\certificate issued on 26/02/07 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 January 2007Incorporation (17 pages)
12 January 2007Incorporation (17 pages)