Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCHASE LIMITED
Company Information for

NEWCHASE LIMITED

NEWCHASE COURT BUSINESS CENTRE, ARMSTRONG ST, GRIMSBY, N E LINCOLNSHIRE, DN31 1XB,
Company Registration Number
01985607
Private Limited Company
Active

Company Overview

About Newchase Ltd
NEWCHASE LIMITED was founded on 1986-02-04 and has its registered office in Grimsby. The organisation's status is listed as "Active". Newchase Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEWCHASE LIMITED
 
Legal Registered Office
NEWCHASE COURT BUSINESS CENTRE
ARMSTRONG ST
GRIMSBY
N E LINCOLNSHIRE
DN31 1XB
Other companies in DE1
 
Filing Information
Company Number 01985607
Company ID Number 01985607
Date formed 1986-02-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB507881821  
Last Datalog update: 2023-09-05 12:24:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWCHASE LIMITED
The following companies were found which have the same name as NEWCHASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWCHASE HOUSE LIMITED 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ Dissolved Company formed on the 2012-07-09
NEWCHASE LIMITED Dissolved Company formed on the 1991-08-13

Company Officers of NEWCHASE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM WHITTERON RHODES
Company Secretary 1991-09-26
CAROLINE MARY RATHBONE
Director 2013-12-01
ANTHONY WILLIAM RHODES
Director 2010-10-01
CHRISTOPHER ELLIOTT RHODES
Director 2013-12-01
JUDITH RHODES
Director 2013-12-01
WILLIAM WHITTERON RHODES
Director 1991-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MONEY
Director 1991-09-26 2010-10-01
DONALD DAVID GEE
Director 1991-09-26 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM WHITTERON RHODES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WILLIAM WHITTERON RHODES CCIF (GERRARDS CROSS) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Liquidation
WILLIAM WHITTERON RHODES CCIF (GLOUCESTER) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Liquidation
WILLIAM WHITTERON RHODES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WILLIAM WHITTERON RHODES CCIF (HATFIELD) LIMITED Director 2002-10-10 CURRENT 2002-10-10 Liquidation
WILLIAM WHITTERON RHODES CCIF (WATFORD) LIMITED Director 2001-10-09 CURRENT 2001-09-04 Dissolved 2015-02-20
WILLIAM WHITTERON RHODES CCIF VENTURE LIMITED Director 2001-07-11 CURRENT 2001-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-30Unaudited abridged accounts made up to 2023-03-31
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019856070005
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856070006
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 019856070005
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT RHODES
2020-08-03TM02Termination of appointment of William Whitteron Rhodes on 2020-07-31
2020-08-03PSC07CESSATION OF CHRISTOPHER ELLIOTT RHODES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITTERON RHODES
2020-07-31PSC07CESSATION OF ANTHONY WILLIAM RHODES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31AP03Appointment of Mr Brian Money as company secretary on 2020-07-31
2020-07-31PSC02Notification of Able4U Limited as a person with significant control on 2020-07-31
2020-07-31AP01DIRECTOR APPOINTED MR MARK MONEY
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM St Helen's House King Street Derby DE1 3EE
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-10-09CH01Director's details changed for Anthony William Rhodes on 2019-10-09
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 126668
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 126668
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 126668
2015-10-26AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 126668
2014-12-03AR0126/09/14 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-09AP01DIRECTOR APPOINTED JUDITH RHODES
2014-01-09AP01DIRECTOR APPOINTED CAROLINE MARY RATHBONE
2014-01-09AP01DIRECTOR APPOINTED CHRISTOPHER ELLIOTT RHODES
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 126668
2013-10-18AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WHITTERON RHODES / 01/09/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM RHODES / 01/09/2013
2013-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM WHITTERON RHODES on 2013-09-24
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM Quietways Burley Drive Quarndon Derbyshire DE22 5JT
2012-10-02AR0126/09/12 ANNUAL RETURN FULL LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-03AR0126/09/11 ANNUAL RETURN FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-15AP01DIRECTOR APPOINTED ANTHONY WILLIAM RHODES
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MONEY
2010-10-08AR0126/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MONEY / 24/09/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-02363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-10363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-08363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-04363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-09-19363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-05363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-16363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: QUIETWAYS BURLEY DRIVE QUARNDON DERBYSHIRE DE22 5JT
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: PRICEWATERHOUSECOOPERS VICTORIA HOUSE 76 MILTON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3QY
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: PRICEWATERHOUSECOOPERS WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-07363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-20363sRETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-27363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: WILMOT HOUSE ST.JAMES COURT FRIAR GATE DERBY DE1 1BT
1996-10-03363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-20363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-03AUDAUDITOR'S RESIGNATION
1994-10-11363(288)DIRECTOR RESIGNED
1994-10-11363sRETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS
1994-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-28363sRETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWCHASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWCHASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWCHASE LIMITED

Intangible Assets
Patents
We have not found any records of NEWCHASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCHASE LIMITED
Trademarks
We have not found any records of NEWCHASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCHASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWCHASE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWCHASE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCHASE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCHASE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.