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

NEWCASTLE UNIVERSITY HOLDINGS LIMITED

C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY, KING'S GATE, NEWCASTLE UPON TYNE, NE1 7RU,
Company Registration Number
03068111
Private Limited Company
Active

Company Overview

About Newcastle University Holdings Ltd
NEWCASTLE UNIVERSITY HOLDINGS LIMITED was founded on 1995-06-14 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcastle University Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWCASTLE UNIVERSITY HOLDINGS LIMITED
 
Legal Registered Office
C/O FINANCE & PLANNING NEWCASTLE UNIVERSITY
KING'S GATE
NEWCASTLE UPON TYNE
NE1 7RU
Other companies in NE1
 
Filing Information
Company Number 03068111
Company ID Number 03068111
Date formed 1995-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCASTLE UNIVERSITY HOLDINGS LIMITED
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 NEWCASTLE UNIVERSITY HOLDINGS LIMITED
The following companies were found which have the same name as NEWCASTLE UNIVERSITY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWCASTLE UNIVERSITY HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of NEWCASTLE UNIVERSITY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CONRAD DALE
Director 2011-09-30
STEPHEN JOHN LIGHTLEY
Director 2017-08-01
ANDREA LOUISE TOBIN
Director 1999-08-01
SIMON MICHAEL WILMOT
Director 2008-10-01
ANDREA GAIL WRIGHT
Director 2011-09-30
NICHOLAS GEORGE WRIGHT
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CLARK STEVENSON
Director 2007-02-02 2017-09-30
JAMES CALLAGHAN
Director 2014-11-27 2017-09-11
EVERSECRETARY LIMITED
Company Secretary 1998-04-01 2013-07-31
MALCOLM PARKINSON
Director 2002-05-20 2011-09-30
HOWARD BENJAMIN FARNHILL
Director 1995-10-23 2008-09-30
MARTIN ALLAN LAWRENCE
Director 2002-05-20 2005-08-17
STANLEY FREDERICK HENDERSON
Director 1995-12-19 1999-09-13
MICHAEL LEONARD RANSON
Director 1996-07-23 1999-06-28
COLIN JOSEPH THURGAR-DAWSON
Company Secretary 1995-10-23 1998-03-31
DAVID JAMES PURVIS
Director 1995-10-23 1996-05-23
WB COMPANY SECRETARIES LIMITED
Company Secretary 1995-07-04 1995-10-23
WB COMPANY DIRECTORS LIMITED
Director 1995-07-04 1995-10-23
JL NOMINEES TWO LIMITED
Nominated Secretary 1995-06-14 1995-07-04
JL NOMINEES ONE LIMITED
Nominated Director 1995-06-14 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CONRAD DALE NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2014-11-27 CURRENT 1988-03-16 Active
RICHARD CONRAD DALE BIOSCIENCE PARTNERSHIP LIMITED Director 2013-07-01 CURRENT 1998-10-02 Active - Proposal to Strike off
RICHARD CONRAD DALE NEWCASTLE SCIENCE TRADING COMPANY LIMITED Director 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
RICHARD CONRAD DALE LIONHEART RADIO AND MEDIA COMMUNITY INTEREST COMPANY Director 2009-07-14 CURRENT 2007-04-19 Active
RICHARD CONRAD DALE NEWCASTLE SCIENCE COMPANY LIMITED Director 2009-05-29 CURRENT 2009-02-24 Active
RICHARD CONRAD DALE NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED Director 2008-10-01 CURRENT 2007-08-01 Active
RICHARD CONRAD DALE NUINTO LIMITED Director 2008-10-01 CURRENT 2006-12-14 Active
STEPHEN JOHN LIGHTLEY NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2015-11-26 CURRENT 2002-03-05 Dissolved 2016-06-21
STEPHEN JOHN LIGHTLEY NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2015-11-26 CURRENT 2009-10-13 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2015-11-26 CURRENT 2001-10-29 Dissolved 2017-07-04
STEPHEN JOHN LIGHTLEY THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2015-11-26 CURRENT 2006-06-20 Active
STEPHEN JOHN LIGHTLEY NORTH EAST ACCESS TO FINANCE LIMITED Director 2015-11-02 CURRENT 2009-08-25 Active
STEPHEN JOHN LIGHTLEY NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY STREET NORTH EAST LIMITED Director 2014-11-19 CURRENT 2004-03-26 Dissolved 2016-06-28
STEPHEN JOHN LIGHTLEY NEA2F SUBCO LIMITED Director 2014-11-19 CURRENT 2008-02-27 Active
ANDREA LOUISE TOBIN WHITBURN CHURCH OF ENGLAND ACADEMY Director 2015-12-15 CURRENT 2010-12-09 Active
ANDREA LOUISE TOBIN ROYENFACE LIMITED Director 2015-07-01 CURRENT 2010-04-19 Dissolved 2017-07-18
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY CONSTRUCTION COMPANY LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
ANDREA LOUISE TOBIN NEWCASTLE ISC LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREA LOUISE TOBIN NUINTO LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2000-10-09 CURRENT 1988-03-16 Active
ANDREA LOUISE TOBIN NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED Director 1999-08-01 CURRENT 1987-02-05 Active
SIMON MICHAEL WILMOT ROYENFACE LIMITED Director 2015-07-01 CURRENT 2010-04-19 Dissolved 2017-07-18
SIMON MICHAEL WILMOT NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED Director 2008-10-20 CURRENT 2002-01-09 Active
SIMON MICHAEL WILMOT NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1987-02-05 Active
SIMON MICHAEL WILMOT NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2008-10-01 CURRENT 1988-03-16 Active
ANDREA GAIL WRIGHT NEWCASTLE UNIVERSITY VENTURES LIMITED Director 2014-11-27 CURRENT 1988-03-16 Active
NICHOLAS GEORGE WRIGHT TYNE PRESSURE TESTING LIMITED Director 2018-03-12 CURRENT 2014-08-07 Active

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
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-13CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED MRS ANNA MUNRO
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LOUISE TOBIN
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONRAD DALE
2021-12-08AP01DIRECTOR APPOINTED MR NICHOLAS MARSHALL COLLINS
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-08AP01DIRECTOR APPOINTED MS ANGELA MAY RUSSELL
2021-08-11AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MCCORDALL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HUNTLEY
2021-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-02AP01DIRECTOR APPOINTED MR DAVID THOMAS HUNTLEY
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE WRIGHT
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARK STEVENSON
2017-09-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CALLAGHAN
2017-01-06RES13DEED OF AMENDMENT AUTHORISED 07/12/2016
2017-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Deed of amendment authorised 07/12/2016
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-06SH0109/12/16 STATEMENT OF CAPITAL GBP 300000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED DR JAMES CALLAGHAN
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-17AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-17AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY EVERSECRETARY LIMITED
2013-06-20AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-05AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS GEORGE WRIGHT
2012-07-04AR0114/06/12 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-15AP01DIRECTOR APPOINTED MR RICHARD CONRAD DALE
2011-11-15AP01DIRECTOR APPOINTED ANDREA GAIL WRIGHT
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PARKINSON
2011-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-17AR0114/06/11 FULL LIST
2011-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-16AD02SAIL ADDRESS CREATED
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-19AR0114/06/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL WILMOT / 01/01/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARK STEVENSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PARKINSON / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOBIN / 01/10/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-07RES13SECTION 175(5)A 25/09/2008
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR HOWARD FARNHILL
2009-02-07288aDIRECTOR APPOINTED SIMON MICHAEL WILMOT
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-15363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-08-09363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-19363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-31AUDAUDITOR'S RESIGNATION
2002-12-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-02RES04NC INC ALREADY ADJUSTED 29/09/00
2001-07-02363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-07-02123£ NC 100000/500000 29/09/00
2001-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE UNIVERSITY HOLDINGS 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 NEWCASTLE UNIVERSITY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCASTLE UNIVERSITY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NEWCASTLE UNIVERSITY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCASTLE UNIVERSITY HOLDINGS LIMITED
Trademarks
We have not found any records of NEWCASTLE UNIVERSITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCASTLE UNIVERSITY HOLDINGS 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 (70100 - Activities of head offices) as NEWCASTLE UNIVERSITY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWCASTLE UNIVERSITY HOLDINGS 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 NEWCASTLE UNIVERSITY HOLDINGS 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 NEWCASTLE UNIVERSITY HOLDINGS 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.