Company NameNewcell Technologies Limited
Company StatusDissolved
Company Number06637177
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameSandco 1088 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Keith Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years (closed 19 October 2021)
RoleProfessor Of Electro Chemical Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameDr Robert Graham Tyson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years (closed 19 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
Whitesmocks
Durham
DH1 4LH
Secretary NameProf Keith Scott
NationalityBritish
StatusClosed
Appointed23 September 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years (closed 19 October 2021)
RoleProfessor Of Electro Chemical Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.newcelltechnologies.com
Email address[email protected]
Telephone0191 3757294
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£139,688
Cash£156
Current Liabilities£60,254

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Professor Keith Scott on 3 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 December 2008Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page)
29 September 2008Registered office changed on 29/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page)
25 September 2008Director and secretary appointed keith scott logged form (2 pages)
25 September 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
25 September 2008Registered office changed on 25/09/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
25 September 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
25 September 2008Company name changed sandco 1088 LIMITED\certificate issued on 25/09/08 (2 pages)
25 September 2008Company name changed sandco 1088 LIMITED\certificate issued on 25/09/08 (2 pages)
25 September 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
25 September 2008Appointment terminate, secretary ward hadaway company secretarial services LIMITED logged form (1 page)
25 September 2008Appointment terminate, secretary ward hadaway company secretarial services LIMITED logged form (1 page)
25 September 2008Registered office changed on 25/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page)
25 September 2008Director and secretary appointed professor keith scott (2 pages)
25 September 2008Appointment terminate, director ward hadaway incorporations LIMITED logged form (1 page)
25 September 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
25 September 2008Director and secretary appointed professor keith scott (2 pages)
25 September 2008Appointment terminate, director ward hadaway incorporations LIMITED logged form (1 page)
25 September 2008Director appointed robert graham tyson (2 pages)
25 September 2008Director appointed robert graham tyson (2 pages)
25 September 2008Registered office changed on 25/09/2008 from holly lodge whitesmocks durham county durham DH1 4LH (1 page)
25 September 2008Director and secretary appointed keith scott logged form (2 pages)
25 September 2008Registered office changed on 25/09/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
3 July 2008Incorporation (21 pages)
3 July 2008Incorporation (21 pages)