NEWCHASE LIMITED
NEWCHASE COURT BUSINESS CENTRE, ARMSTRONG ST, GRIMSBY  DN31 1XB- Active
- Private Limited Company
- Company No. 01985607
- Last Updated: 01 Mar 2024
Company Profile
NEWCHASE LIMITED was incorporated on Tuesday, February 4, 1986 as a Private Limited Company with registered address in GRIMSBY. NEWCHASE LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 38 years 7 months and 18 days.
Name | NEWCHASE LIMITED |
---|---|
Company number | 01985607 |
Company type | Private Limited Company |
Incorporation date | 04 Feb 1986 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
NEWCHASE COURT BUSINESS CENTRE ARMSTRONG ST GRIMSBY DN31 1XB |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Able4u Limited Cleethorpe Road, DN31 3ER |
Dates: Friday, July 31, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Christopher Elliott Rhodes Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 31, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Anthony William Rhodes Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 31, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Caroline Mary Rathbone Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, July 31, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | UNAUDITED ABRIDGED |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (99 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 24 October 2016 |
Last confirmation statement dated | 26 September 2015 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 5 |
Previous Names
Name | Change Date |
---|---|
NEWCHASE LIMITED | 04 Feb 1986 |