About

Registered Number: 02584952
Date of Incorporation: 22/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Environment Centre Nova Scotia Wharf, 193 Bolton Road, Blackburn, Lancashire, BB2 3GE

 

Having been setup in 1991, Newground Cic are based in Blackburn in Lancashire, it's status at Companies House is "Active". There are 12 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Brian Gordon 05 December 2006 - 1
JACKSON, Steven Brian 30 April 2014 - 1
LOMAX, Gillian Frances 22 October 2014 - 1
RUTH, Kevin 09 June 2014 - 1
JORDAN, Peter 23 August 2007 08 October 2014 1
MELLOR, Stuart 26 November 1998 30 April 2014 1
RILEY, Nicholas John 23 August 2007 08 October 2014 1
SPENCE, Estelle Mary Agnes 11 February 2015 04 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ASHURST, Julie Marie 01 April 2000 22 February 2001 1
CHADWICK, Donald 21 April 1993 31 March 1994 1
ROSTRON, Peter 31 March 1994 31 May 1997 1
WILMERS, Peter Hugh Mecredy 22 February 2001 18 September 2003 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 23 October 2017
RESOLUTIONS - N/A 02 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 17 October 2016
AP01 - Appointment of director 19 September 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 04 March 2014
RESOLUTIONS - N/A 17 February 2014
CC04 - Statement of companies objects 17 February 2014
MEM/ARTS - N/A 17 February 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 16 December 2009
MEM/ARTS - N/A 16 December 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
RESOLUTIONS - N/A 07 May 2009
MEM/ARTS - N/A 07 May 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 09 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
CICCON - N/A 01 November 2006
CERTNM - Change of name certificate 01 November 2006
AA - Annual Accounts 23 October 2006
CERTNM - Change of name certificate 17 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 18 February 2005
CERTNM - Change of name certificate 15 February 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 05 January 1998
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 03 December 1996
288 - N/A 05 March 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 16 December 1994
CERTNM - Change of name certificate 16 September 1994
CERTNM - Change of name certificate 16 September 1994
287 - Change in situation or address of Registered Office 02 September 1994
288 - N/A 30 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 07 December 1993
288 - N/A 05 June 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 05 November 1992
288 - N/A 02 October 1992
363s - Annual Return 26 February 1992
RESOLUTIONS - N/A 02 May 1991
MEM/ARTS - N/A 02 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
RESOLUTIONS - N/A 09 April 1991
MEM/ARTS - N/A 09 April 1991
287 - Change in situation or address of Registered Office 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
CERTNM - Change of name certificate 08 April 1991
CERTNM - Change of name certificate 08 April 1991
NEWINC - New incorporation documents 22 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.