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

NEWCASTLE OPTICAL ENGINEERING LIMITED

98-100 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SQ,
Company Registration Number
04034726
Private Limited Company
Active

Company Overview

About Newcastle Optical Engineering Ltd
NEWCASTLE OPTICAL ENGINEERING LIMITED was founded on 2000-07-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcastle Optical Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWCASTLE OPTICAL ENGINEERING LIMITED
 
Legal Registered Office
98-100 PILGRIM STREET
NEWCASTLE UPON TYNE
NE1 6SQ
Other companies in NE28
 
Telephone01912342733
 
Filing Information
Company Number 04034726
Company ID Number 04034726
Date formed 2000-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746522329  
Last Datalog update: 2023-09-05 13:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCASTLE OPTICAL ENGINEERING 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.

Company Officers of NEWCASTLE OPTICAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PETER GIBSON
Company Secretary 2004-04-23
JOHN JAMES BULMAN GIBSON
Director 2000-07-17
PETER GIBSON
Director 2001-07-30
CLIFFORD HARRIES
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOSEPH DOUGLAS
Director 2001-07-30 2009-07-31
LIONEL LOWES
Director 2001-07-30 2008-09-16
SUZANNE REDHEAD
Company Secretary 2001-07-30 2004-04-23
IRENE GIBSON
Company Secretary 2000-07-17 2001-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-17 2000-07-17

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
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-22CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-12Director's details changed for Mr David Dixon on 2023-03-24
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-01-28DIRECTOR APPOINTED MR ANTHONY DIXON
2022-01-28DIRECTOR APPOINTED MR DAVID DIXON
2022-01-28APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRIES
2022-01-28DIRECTOR APPOINTED MR DAVID MARC DIXON
2022-01-28Termination of appointment of Peter Gibson on 2022-01-27
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON
2022-01-28CESSATION OF PETER GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28CESSATION OF CLIFFORD HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Notification of Dixons Industrial Holdings 5 Limited as a person with significant control on 2022-01-27
2022-01-28Current accounting period shortened from 31/07/22 TO 31/03/22
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 1B Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 1B Buddle Industrial Estate Benton Way Wallsend Tyne & Wear NE28 6DL
2022-01-28AA01Current accounting period shortened from 31/07/22 TO 31/03/22
2022-01-28PSC02Notification of Dixons Industrial Holdings 5 Limited as a person with significant control on 2022-01-27
2022-01-28PSC07CESSATION OF PETER GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRIES
2022-01-28TM02Termination of appointment of Peter Gibson on 2022-01-27
2022-01-28AP01DIRECTOR APPOINTED MR ANTHONY DIXON
2021-12-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28PSC04Change of details for Mr Clifford Harries as a person with significant control on 2016-04-06
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-04-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BULMAN GIBSON
2018-12-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-03-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-03-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0117/07/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-17CH01Director's details changed for Peter Gibson on 2013-11-01
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR PETER GIBSON on 2013-11-01
2013-12-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0117/07/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0117/07/11 ANNUAL RETURN FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 01/09/2010
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BULMAN GIBSON / 01/09/2010
2011-08-11CH03SECRETARY'S DETAILS CHNAGED FOR PETER GIBSON on 2010-09-01
2010-11-12AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0117/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRIES / 17/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBSON / 17/07/2010
2009-11-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DOUGLAS
2009-08-12363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR LIONEL LOWES
2008-08-06363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-07363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cSECRETARY'S PARTICULARS CHANGED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-09363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-11288cDIRECTOR'S PARTICULARS CHANGED
2001-10-05288bSECRETARY RESIGNED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW SECRETARY APPOINTED
2001-07-28363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-2888(2)RAD 17/07/01--------- £ SI 99@1
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 9B THE ROMAN WAY NEWCASTLE UPON TYNE TYNE & WEAR NE5 5AD
2000-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23190 - Manufacture and processing of other glass, including technical glassware




Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE OPTICAL ENGINEERING 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 OPTICAL ENGINEERING 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 OPTICAL ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23190 - Manufacture and processing of other glass, including technical glassware

Creditors
Creditors Due Within One Year 2013-07-31 £ 117,063
Creditors Due Within One Year 2012-08-01 £ 203,372
Provisions For Liabilities Charges 2012-08-01 £ 712

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 NEWCASTLE OPTICAL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2013-07-31 £ 421,297
Cash Bank In Hand 2012-08-01 £ 368,189
Current Assets 2013-07-31 £ 562,354
Current Assets 2012-08-01 £ 584,729
Debtors 2013-07-31 £ 113,260
Debtors 2012-08-01 £ 194,201
Stocks Inventory 2013-07-31 £ 27,797
Stocks Inventory 2012-08-01 £ 22,339
Tangible Fixed Assets 2013-07-31 £ 8,468
Tangible Fixed Assets 2012-08-01 £ 8,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWCASTLE OPTICAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEWCASTLE OPTICAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCASTLE OPTICAL ENGINEERING 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 (23190 - Manufacture and processing of other glass, including technical glassware) as NEWCASTLE OPTICAL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWCASTLE OPTICAL ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by NEWCASTLE OPTICAL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0170200080Articles of glass, n.e.s.
2013-07-0170200080Articles of glass, n.e.s.
2012-05-0170200080Articles of glass, n.e.s.
2011-06-0170200080Articles of glass, n.e.s.
2010-06-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-05-0170200080Articles of glass, n.e.s.
2010-04-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCASTLE OPTICAL ENGINEERING 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 OPTICAL ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4