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

NEWCELLS BIOTECH LIMITED

TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
Company Registration Number
09389592
Private Limited Company
Active

Company Overview

About Newcells Biotech Ltd
NEWCELLS BIOTECH LIMITED was founded on 2015-01-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcells Biotech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWCELLS BIOTECH LIMITED
 
Legal Registered Office
TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
 
Filing Information
Company Number 09389592
Company ID Number 09389592
Date formed 2015-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB217802028  
Last Datalog update: 2024-03-06 21:43:59
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.

Company Officers of NEWCELLS BIOTECH LIMITED

Current Directors
Officer Role Date Appointed
MUCKLE SECRETARY LIMITED
Company Secretary 2017-02-24
LYLE ARMSTRONG
Director 2015-01-15
TIMOTHY ROLAND LEVETT
Director 2018-06-20
MICHAEL JOHN NICHOLDS
Director 2015-01-15
SANDY BLACKADDER PRIMROSE
Director 2016-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUCKLE SECRETARY LIMITED CAVU CORPORATE FINANCE (LEEDS) LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Liquidation
MUCKLE SECRETARY LIMITED GREAT BAVINGTON CONTRACTING LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
MUCKLE SECRETARY LIMITED TIMEC 1646 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1645 LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BANKS GROUP HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (PH HOLDINGS) LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES HOLDINGS LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
MUCKLE SECRETARY LIMITED BANKS RENEWABLES (HMA FINANCE) LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
MUCKLE SECRETARY LIMITED JARROW SCHOOL TRUST Company Secretary 2018-01-16 CURRENT 2010-03-26 Active
MUCKLE SECRETARY LIMITED GILBURY 2 MANAGEMENT CO. LTD Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
MUCKLE SECRETARY LIMITED ENGLAND ATHLETICS LIMITED Company Secretary 2017-10-09 CURRENT 2005-10-05 Active
MUCKLE SECRETARY LIMITED TIMEC 1622 LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED HOWDON GREEN ENERGY PARK LIMITED Company Secretary 2017-08-31 CURRENT 2016-08-08 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MUCKLE DIRECTOR LIMITED Company Secretary 2017-04-06 CURRENT 2004-11-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED Company Secretary 2016-10-11 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1588 LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1576 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2017-10-31
MUCKLE SECRETARY LIMITED TIMEC 1559 LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-30
MUCKLE SECRETARY LIMITED HADRIAN HEALTHCARE LIMITED Company Secretary 2016-05-13 CURRENT 2016-05-13 Active
MUCKLE SECRETARY LIMITED TIMEC 1544 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-13
MUCKLE SECRETARY LIMITED INTELLISIMS LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MUCKLE SECRETARY LIMITED THE SHEFFIELD FOOTBALL TRUST Company Secretary 2015-12-01 CURRENT 2015-05-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED IMPERIUM INTERNATIONAL LIMITED Company Secretary 2015-09-04 CURRENT 2012-11-09 Active
MUCKLE SECRETARY LIMITED CHELSEA FOOTBALL CLUB WOMEN LTD Company Secretary 2015-08-31 CURRENT 2010-09-16 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION Company Secretary 2015-08-31 CURRENT 2009-03-25 Active
MUCKLE SECRETARY LIMITED CHELSEA FC FOUNDATION TRADING COMPANY LIMITED Company Secretary 2015-08-31 CURRENT 2009-06-04 Active
MUCKLE SECRETARY LIMITED THE CHELSEA PLAYERS' TRUST Company Secretary 2015-08-31 CURRENT 2007-03-09 Active
MUCKLE SECRETARY LIMITED TIMEC 1520 LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Dissolved 2016-11-01
MUCKLE SECRETARY LIMITED TIMEC 1516 LIMITED Company Secretary 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-08-02
MUCKLE SECRETARY LIMITED TIMEC 1513 LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
MUCKLE SECRETARY LIMITED CARIBBEAN PREMIER LEAGUE (UK) LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-05-17
MUCKLE SECRETARY LIMITED DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
MUCKLE SECRETARY LIMITED TIMEC 1489 LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED WHITEMERE OUT OF SCHOOL CARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-03-08
MUCKLE SECRETARY LIMITED HEECO LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-01-23
MUCKLE SECRETARY LIMITED DT38 FOUNDATION Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
MUCKLE SECRETARY LIMITED BIM CREATIVE LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Dissolved 2015-08-11
MUCKLE SECRETARY LIMITED TIMEC 1465 LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Dissolved 2015-06-23
MUCKLE SECRETARY LIMITED TOTAL RACING FOUNDATION Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED EASINGTON SOUTH HEALTH LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-06-09
MUCKLE SECRETARY LIMITED TIMEC 1447 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-07
MUCKLE SECRETARY LIMITED DURHAM CITY AFC HOLDINGS LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-03-01
MUCKLE SECRETARY LIMITED TIMEC 1432 LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-01-12
MUCKLE SECRETARY LIMITED PORT OF TYNE WOOD PELLET LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
MUCKLE SECRETARY LIMITED THE AROUNA KONE FOUNDATION Company Secretary 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-05-24
MUCKLE SECRETARY LIMITED THE GREAT NORTH AIR AMBULANCE SERVICE Company Secretary 2013-02-20 CURRENT 2002-05-13 Active
MUCKLE SECRETARY LIMITED GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 1999-10-21 Active
MUCKLE SECRETARY LIMITED OUR LADY AND ALL SAINTS LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-05-10
MUCKLE SECRETARY LIMITED PENULTIMATE POWER UK LIMITED Company Secretary 2012-11-07 CURRENT 2012-11-07 Active
MUCKLE SECRETARY LIMITED INEX MICROTECHNOLOGY LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED Company Secretary 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED Company Secretary 2012-08-15 CURRENT 2012-08-15 Dissolved 2018-01-16
MUCKLE SECRETARY LIMITED NNT LIFT COMPANY (FUNDCO 3) LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TIMEC 1365 LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
MUCKLE SECRETARY LIMITED ASPIRE NORTH EAST MULTI ACADEMY TRUST Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE TRADING COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Dissolved 2018-02-13
MUCKLE SECRETARY LIMITED NEWCASTLE SCIENCE COMPANY LIMITED Company Secretary 2011-12-23 CURRENT 2009-02-24 Active
MUCKLE SECRETARY LIMITED THE AGGER FOUNDATION Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED WOLVERHAMPTON WANDERERS FOUNDATION Company Secretary 2011-10-14 CURRENT 2008-06-20 Active
MUCKLE SECRETARY LIMITED ASPONE SYSTEMS LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED TRIVSEL. UK LIMITED Company Secretary 2010-06-01 CURRENT 1991-04-17 Active
MUCKLE SECRETARY LIMITED VERSISHULT LTD. Company Secretary 2010-04-10 CURRENT 2003-05-02 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE PUBLIC LIMITED COMPANY Company Secretary 2009-10-09 CURRENT 1996-02-07 Active
MUCKLE SECRETARY LIMITED NORTH EAST PORTS LIMITED Company Secretary 2009-10-09 CURRENT 1991-02-26 Active
MUCKLE SECRETARY LIMITED TYNE LOGISTICS COMPANY LIMITED Company Secretary 2009-10-09 CURRENT 1990-12-07 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE DISTRIBUTION LIMITED Company Secretary 2009-10-09 CURRENT 1999-02-17 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BIRMINGHAM Company Secretary 2009-10-01 CURRENT 1963-06-24 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED DISPOSE SETON (NO 2) Company Secretary 2009-10-01 CURRENT 1959-10-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED SETON HOUSE MANCHESTER LIMITED Company Secretary 2009-10-01 CURRENT 1920-04-16 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED FLEET DATASCAN LIMITED Company Secretary 2009-10-01 CURRENT 1967-08-18 Dissolved 2018-06-12
MUCKLE SECRETARY LIMITED ALPHA SUNDERLAND Company Secretary 2009-10-01 CURRENT 1960-05-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA LEEDS Company Secretary 2009-10-01 CURRENT 1950-07-18 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ILFORD Company Secretary 2009-10-01 CURRENT 1964-02-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CHELTENHAM Company Secretary 2009-10-01 CURRENT 1922-08-01 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NOTTINGHAM Company Secretary 2009-10-01 CURRENT 1946-01-05 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA HUDDERSFIELD Company Secretary 2009-10-01 CURRENT 1923-10-15 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD HILL LIMITED Company Secretary 2009-10-01 CURRENT 1930-03-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STOURBRIDGE Company Secretary 2009-10-01 CURRENT 1935-01-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA WORCESTER Company Secretary 2009-10-01 CURRENT 1940-11-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BANBURY Company Secretary 2009-10-01 CURRENT 1944-04-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STAMFORD Company Secretary 2009-10-01 CURRENT 1946-10-25 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA STANLEY LIMITED Company Secretary 2009-10-01 CURRENT 1947-12-06 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA NEWCASTLE Company Secretary 2009-10-01 CURRENT 1948-09-24 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SOUTHAMPTON Company Secretary 2009-10-01 CURRENT 1951-12-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BROMLEY Company Secretary 2009-10-01 CURRENT 1959-07-31 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA CRAMLINGTON LIMITED Company Secretary 2009-10-01 CURRENT 1960-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHIRLEY Company Secretary 2009-10-01 CURRENT 1963-06-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA JESSUPS LIMITED Company Secretary 2009-10-01 CURRENT 1967-11-27 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA SHERWOOD Company Secretary 2009-10-01 CURRENT 1969-08-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA PARTS Company Secretary 2009-10-01 CURRENT 1971-04-28 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA ROMFORD Company Secretary 2009-10-01 CURRENT 1977-03-21 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA BOURNEMOUTH LIMITED Company Secretary 2009-10-01 CURRENT 1978-07-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA RUISLIP Company Secretary 2009-10-01 CURRENT 1981-07-23 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED ALPHA POOLE Company Secretary 2009-10-01 CURRENT 1981-11-04 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED MILEHIRE LIMITED Company Secretary 2009-10-01 CURRENT 1964-02-19 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED JESSUPS MOTOR GROUP Company Secretary 2009-10-01 CURRENT 1936-04-02 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED T.K.S.(AIRCRAFT DE-ICING)LIMITED Company Secretary 2009-09-22 CURRENT 1942-07-23 Dissolved 2016-04-12
MUCKLE SECRETARY LIMITED CAV CAMBRIDGE LIMITED Company Secretary 2009-09-22 CURRENT 2008-11-04 Dissolved 2017-04-30
MUCKLE SECRETARY LIMITED RCL INDUSTRIES LIMITED Company Secretary 2009-09-22 CURRENT 1995-12-27 Liquidation
MUCKLE SECRETARY LIMITED CELTIC AEROSPACE VENTURES LIMITED Company Secretary 2009-09-22 CURRENT 2000-11-23 Liquidation
MUCKLE SECRETARY LIMITED THE COMMON SENSE SOCIETY Company Secretary 2009-09-16 CURRENT 2009-09-16 Active
MUCKLE SECRETARY LIMITED PORT OF TYNE LOGISTICS LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Active
MUCKLE SECRETARY LIMITED LAYCAST LIMITED Company Secretary 2008-09-04 CURRENT 1988-12-15 Liquidation
MUCKLE SECRETARY LIMITED WYCLIFFE DEVELOPMENTS LTD Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
MUCKLE SECRETARY LIMITED MARTIN EDMONDSON LIMITED Company Secretary 2007-08-16 CURRENT 2007-08-16 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED THE BRITISH-AMERICAN PROJECT Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
MUCKLE SECRETARY LIMITED BOWEY P.F.I. LIMITED Company Secretary 2006-08-02 CURRENT 1974-02-12 Active - Proposal to Strike off
MUCKLE SECRETARY LIMITED BOWEY PFI HOLDINGS LIMITED Company Secretary 2006-04-29 CURRENT 2006-04-29 Liquidation
MUCKLE SECRETARY LIMITED ROBERT MUCKLE LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
MUCKLE SECRETARY LIMITED CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED Company Secretary 2005-04-05 CURRENT 2000-06-08 Active
MUCKLE SECRETARY LIMITED BASTION SECURITY (NORTH) LIMITED Company Secretary 2004-12-06 CURRENT 1982-09-02 Dissolved 2014-07-22
MUCKLE SECRETARY LIMITED BASTION SECURITY INSTALLATIONS LIMITED Company Secretary 2004-12-06 CURRENT 2002-02-27 Dissolved 2017-07-13
TIMOTHY ROLAND LEVETT CLARILIS LIMITED Director 2018-06-25 CURRENT 2011-07-18 Active
TIMOTHY ROLAND LEVETT CHANNEL MUM LIMITED Director 2016-08-18 CURRENT 2014-11-18 Liquidation
TIMOTHY ROLAND LEVETT NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
TIMOTHY ROLAND LEVETT INTUITIVE HOLDING LIMITED Director 2015-04-28 CURRENT 2012-11-14 Active
TIMOTHY ROLAND LEVETT GRAZA LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT OCEANOS LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SALUDA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT TURBINIA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SEAWISE LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT HUNLEY LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NORTHERN VENTURE TRUST PLC Director 2013-02-13 CURRENT 1995-08-11 Active
TIMOTHY ROLAND LEVETT NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT PROJECT NVM LIMITED Director 2009-12-03 CURRENT 2009-09-09 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN VENTURE MANAGERS LIMITED Director 2007-01-29 CURRENT 2006-07-27 Active
TIMOTHY ROLAND LEVETT NVM NOMINEES LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
TIMOTHY ROLAND LEVETT NVM GROUP LIMITED Director 2003-10-30 CURRENT 2003-09-23 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN 3 VCT PLC Director 2001-09-03 CURRENT 2001-09-03 Active
TIMOTHY ROLAND LEVETT NORTHERN VCT MANAGERS LIMITED Director 1999-01-29 CURRENT 1999-01-11 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NVM PE LIMITED Director 1993-02-12 CURRENT 1987-12-03 Active
MICHAEL JOHN NICHOLDS DEMENTIA MATTERS Director 2011-06-20 CURRENT 1994-10-19 Active
MICHAEL JOHN NICHOLDS ARRAYMED LIMITED Director 2010-11-01 CURRENT 2009-08-27 Dissolved 2017-04-11
MICHAEL JOHN NICHOLDS CELS BUSINESS SERVICES LIMITED Director 2006-04-24 CURRENT 2006-03-14 Active
SANDY BLACKADDER PRIMROSE ARQUER DIAGNOSTICS LIMITED Director 2012-10-01 CURRENT 2005-04-18 In Administration

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Development Scientist - Cell BiologyNewcastle upon TyneNewcells Biotech provides product and services to the pharmaceutical and biotechnology industry based on induced pluripotent stem cell technology (iPSC). This2016-05-03

Jobs results powered by Indeed
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
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093895920001
2024-03-08APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DINES
2024-03-08DIRECTOR APPOINTED SIMON ANDREW BERRY
2024-03-08DIRECTOR APPOINTED TERENCE WILLIAM PIZZIE
2024-03-08DIRECTOR APPOINTED MS VICTORIA JANE WIESENER
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2024-01-25CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-31CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR SANDY BLACKADDER PRIMROSE
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BLACKADDER PRIMROSE
2022-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-21MEM/ARTSARTICLES OF ASSOCIATION
2022-08-30CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30Notification of Mercia Fund Management Limited as a person with significant control on 2018-06-20
2022-08-30PSC02Notification of Mercia Fund Management Limited as a person with significant control on 2018-06-20
2022-08-30PSC07CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2022-05-24DIRECTOR APPOINTED MR PETER MICHAEL DINES
2022-05-24AP01DIRECTOR APPOINTED MR PETER MICHAEL DINES
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 093895920002
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093895920001
2021-02-12SH0129/01/21 STATEMENT OF CAPITAL GBP 50.66297
2021-01-18SH0122/12/20 STATEMENT OF CAPITAL GBP 33.10097
2021-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED DR FRANK MURDOCH ARMSTRONG
2019-11-26CH01Director's details changed for Professor Lyle Armstrong on 2019-11-26
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06RES01ADOPT ARTICLES 20/06/2018
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub div 20/06/2018
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-02SH02Sub-division of shares on 2018-06-20
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 28.96875
2018-07-02SH0120/06/18 STATEMENT OF CAPITAL GBP 28.96875
2018-06-27PSC02Notification of Nvm Private Equity Llp as a person with significant control on 2018-06-20
2018-06-27PSC07CESSATION OF LYLE ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AP01DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 15.45
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07AP01DIRECTOR APPOINTED DR SANDY BLACKADDER PRIMROSE
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM C/O Chairman's Office Biomedicine West Times Square Scotswood Road Newcastle upon Tyne NE1 4EP United Kingdom
2017-03-01AP04Appointment of Muckle Secretary Limited as company secretary on 2017-02-24
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 15.45
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-09AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Michael John Nicholds on 2015-08-17
2015-09-03SH0117/08/15 STATEMENT OF CAPITAL GBP 15.45
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1250
2015-04-09SH0123/03/15 STATEMENT OF CAPITAL GBP 1250
2015-04-09MEM/ARTSARTICLES OF ASSOCIATION
2015-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-09RES01ADOPT ARTICLES 23/03/2015
2015-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to NEWCELLS BIOTECH 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 NEWCELLS BIOTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWCELLS BIOTECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 NEWCELLS BIOTECH LIMITED

Intangible Assets
Patents
We have not found any records of NEWCELLS BIOTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCELLS BIOTECH LIMITED
Trademarks
We have not found any records of NEWCELLS BIOTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCELLS BIOTECH 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 (72110 - Research and experimental development on biotechnology) as NEWCELLS BIOTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWCELLS BIOTECH 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 NEWCELLS BIOTECH 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 NEWCELLS BIOTECH 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.