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

NEWCASTLE PARK & FLY LIMITED

UNIT 1 PRESTWICK IND EST, PONTELAND, NEWCASTLE UPON TYNE, NE20 9DA,
Company Registration Number
02881861
Private Limited Company
Active

Company Overview

About Newcastle Park & Fly Ltd
NEWCASTLE PARK & FLY LIMITED was founded on 1993-12-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcastle Park & Fly Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWCASTLE PARK & FLY LIMITED
 
Legal Registered Office
UNIT 1 PRESTWICK IND EST
PONTELAND
NEWCASTLE UPON TYNE
NE20 9DA
Other companies in NE20
 
Filing Information
Company Number 02881861
Company ID Number 02881861
Date formed 1993-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB621256078  
Last Datalog update: 2024-01-07 12:39:00
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 NEWCASTLE PARK & FLY LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLAN HUNT
Company Secretary 2017-10-02
MARK ALLAN HUNT
Director 2017-10-02
NICHOLAS VAUGHAN JONES
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW IRVING
Director 2015-07-14 2018-02-28
NICHOLAS VAUGHAN JONES
Company Secretary 2015-06-15 2017-10-02
DAVID LAWS
Director 2005-01-21 2016-04-30
ANDREW SIMON DAVID FISHER
Company Secretary 2009-03-26 2015-05-27
ANDREW SIMON DAVID FISHER
Director 2007-06-05 2015-05-27
DAVID LAWS
Company Secretary 2006-12-08 2009-03-26
JOHN PARKIN
Director 2006-12-08 2007-04-10
LARS NAESBY FRIIS
Director 2005-01-21 2006-12-11
LARS NAESBY FRIIS
Company Secretary 2005-01-21 2006-12-08
DEREK WARNEFORD PARKER
Company Secretary 1993-12-17 2005-01-21
DAVID THOMAS FOX
Director 1993-12-17 2005-01-21
DARUSH FATAHI KASILI
Director 1994-02-08 2005-01-21
DEREK WARNEFORD PARKER
Director 1993-12-17 2005-01-21
LEONARD RAYMOND BALLANTYNE
Director 1994-02-08 1999-05-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-12-17 1993-12-17
LONDON LAW SERVICES LIMITED
Nominated Director 1993-12-17 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALLAN HUNT SAMSON AVIATION SERVICES LIMITED Director 2017-10-02 CURRENT 1991-03-27 Active
MARK ALLAN HUNT NIAL INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2001-03-22 Active
MARK ALLAN HUNT NIAL FINANCE LIMITED Director 2017-10-02 CURRENT 2006-10-06 Active
MARK ALLAN HUNT NIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1991-07-30 Active
MARK ALLAN HUNT NIAL GROUP LIMITED Director 2017-10-02 CURRENT 2006-10-06 Active
MARK ALLAN HUNT NEWCASTLE INTERNATIONAL AIRPORT LIMITED Director 2017-10-02 CURRENT 1986-11-26 Active
MARK ALLAN HUNT NIAL HOLDINGS LIMITED Director 2017-10-02 CURRENT 2001-03-22 Active
NICHOLAS VAUGHAN JONES SAMSON AVIATION SERVICES LIMITED Director 2015-06-15 CURRENT 1991-03-27 Active
NICHOLAS VAUGHAN JONES NIAL INVESTMENTS LIMITED Director 2015-06-15 CURRENT 2001-03-22 Active
NICHOLAS VAUGHAN JONES NIAL FINANCE LIMITED Director 2015-06-15 CURRENT 2006-10-06 Active
NICHOLAS VAUGHAN JONES NIAL SERVICES LIMITED Director 2015-06-15 CURRENT 1991-07-30 Active
NICHOLAS VAUGHAN JONES NIAL GROUP LIMITED Director 2015-06-15 CURRENT 2006-10-06 Active
NICHOLAS VAUGHAN JONES NEWCASTLE INTERNATIONAL AIRPORT LIMITED Director 2015-06-15 CURRENT 1986-11-26 Active
NICHOLAS VAUGHAN JONES NIAL HOLDINGS LIMITED Director 2015-06-15 CURRENT 2001-03-22 Active

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
2023-12-27CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30AP01DIRECTOR APPOINTED MR RICHARD ANDREW KNIGHT
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-05AA03Auditors resignation for limited company
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CH01Director's details changed for Mr Nicholas Vaughan Jones on 2017-03-15
2018-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW IRVING
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-13TM02Termination of appointment of Nicholas Vaughan Jones on 2017-10-02
2017-10-12AP03Appointment of Mr Mark Allan Hunt as company secretary on 2017-10-02
2017-10-12AP01DIRECTOR APPOINTED MR MARK ALLAN HUNT
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028818610004
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CC04Statement of company's objects
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-30AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-17AP01DIRECTOR APPOINTED MR JOHN ANDREW IRVING
2015-06-25AP03Appointment of Mr Nicholas Vaughan Jones as company secretary on 2015-06-15
2015-06-24TM02Termination of appointment of Andrew Simon David Fisher on 2015-05-27
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVID FISHER
2015-06-24AP01DIRECTOR APPOINTED MR NICHOLAS VAUGHAN JONES
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-23AR0117/12/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 10/04/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 10/04/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-06AR0117/12/13 FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 19/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08RES13ENTER INTO FACILITIES AGREEMENT 25/10/2012
2013-01-08AR0117/12/12 FULL LIST
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0117/12/11 FULL LIST
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-07RES01ADOPT ARTICLES 23/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 19/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWS / 19/09/2011
2011-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 19/09/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0117/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0117/12/09 FULL LIST
2009-07-25AUDAUDITOR'S RESIGNATION
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288aSECRETARY APPOINTED ANDREW SIMON DAVID FISHER
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY DAVID LAWS
2009-03-20363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-20363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-18MEM/ARTSARTICLES OF ASSOCIATION
2007-01-18RES13ENTER DOCUMENTS 21/12/06
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05288bDIRECTOR RESIGNED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21288bSECRETARY RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PB1060363 Active Licenced property: PONTELAND ROAD PRESTWICK INDUSTRIAL ESTATE PONTELAND NEWCASTLE UPON TYNE PONTELAND GB NE20 9DA. Correspondance address: PONTELAND PRESTWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE GB NE20 9DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARK & FLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC ("SECURITY AGENT")
FIXED AND FLOATING SECURITY DOCUMENT 2006-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2005-01-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEWCASTLE PARK & FLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCASTLE PARK & FLY LIMITED
Trademarks
We have not found any records of NEWCASTLE PARK & FLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCASTLE PARK & FLY 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as NEWCASTLE PARK & FLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWCASTLE PARK & FLY 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 NEWCASTLE PARK & FLY 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 PARK & FLY 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.
    Other companies at postcode NE20 9DA