ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcastle Wing Group Limited

Newcastle Wing Group Limited is an active company incorporated on 30 March 2007 with the registered office located in Northampton, Northamptonshire. Newcastle Wing Group Limited was registered 18 years ago.
Status
Active
Active since 1 year ago
Company No
06194675
Private limited company
Age
18 years
Incorporated 30 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Giffard Court
Millbrook Close
Northampton
NN5 5JF
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • PSC • Canadian • Lives in Canada • Born in Jul 1958
Director • Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in England • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Twisted Cork Limited
Mr John Stephen Goard, Julian Richard Anthony Mills, and 1 more are mutual people.
Active
West End Wings Limited
Mr John Stephen Goard and Julian Richard Anthony Mills are mutual people.
Active
Hard 8 Restaurants Limited
Julian Richard Anthony Mills and Mr John Stephen Goard are mutual people.
Active
Hard Four Consultancy Limited
Julian Richard Anthony Mills and Mr John Stephen Goard are mutual people.
Active
Hard Raccoon Limited
Kay Frances O'Reilly and Mr John Stephen Goard are mutual people.
Active
Newcastle Wing Company Limited
Julian Richard Anthony Mills and Kay Frances O'Reilly are mutual people.
Active
Cube Partners Limited
Kay Frances O'Reilly is a mutual person.
Active
Reservoir Lounge UK Limited
Mr John Stephen Goard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£500
Increased by £400 (+400%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£600
Increased by £500 (+500%)
Total Liabilities
-£100
Increased by £100 (%)
Net Assets
£500
Increased by £400 (+400%)
Debt Ratio (%)
17%
Increased by 16.67% (%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
5 Months Ago on 9 May 2025
Mr Julian Richard Anthony Mills Appointed
10 Months Ago on 16 Dec 2024
Mrs Kay Frances O'reilly Appointed
10 Months Ago on 16 Dec 2024
Dormant Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Mr John Stephen Goard Details Changed
1 Year 11 Months Ago on 9 Nov 2023
Mr John Stephen Goard (PSC) Details Changed
1 Year 11 Months Ago on 9 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 29 Mar 2023
Get Credit Report
Discover Newcastle Wing Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 9 May 2025
Particulars of variation of rights attached to shares
Submitted on 16 Apr 2025
Change of share class name or designation
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 31 May 2024
Submitted on 9 Apr 2025
Certificate of change of name
Submitted on 25 Feb 2025
Appointment of Mrs Kay Frances O'reilly as a director on 16 December 2024
Submitted on 24 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year