NEWGENE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWGENE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06735445
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWGENE LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is NEWGENE LIMITED located?

    Registered Office Address
    19 Norfolk Street
    SR1 1EA Sunderland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWGENE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVAGENE LIMITEDJan 13, 2009Jan 13, 2009
    SANDCO 1100 LIMITEDOct 28, 2008Oct 28, 2008

    What are the latest accounts for NEWGENE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NEWGENE LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for NEWGENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    4 pagesAA

    Termination of appointment of F.E.Laughlin Ltd as a secretary on Nov 15, 2022

    1 pagesTM02

    Termination of appointment of Angela Dragone as a director on Nov 15, 2022

    1 pagesTM01

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Alexia Gooding as a secretary on Jul 02, 2021

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Change of details for Newcastle upon Tyne Hospitals Nhs Foundation Trust as a person with significant control on Jan 11, 2021

    2 pagesPSC05

    Cessation of Newcastle University Holdings Ltd as a person with significant control on Jan 11, 2021

    1 pagesPSC07

    Termination of appointment of David Thomas Huntley as a director on Jan 11, 2021

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Appointment of F.E.Laughlin Ltd as a secretary on Jun 11, 2019

    2 pagesAP04

    Registered office address changed from Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne & Wear NE1 4EP to 19 Norfolk Street Sunderland SR1 1EA on Jun 11, 2019

    1 pagesAD01

    Termination of appointment of Paul Brennan as a director on Jan 01, 2019

    1 pagesTM01

    Termination of appointment of Angela Morag Silmon as a director on Jan 01, 2019

    1 pagesTM01

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of NEWGENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Michael, Dr
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    Director
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    United KingdomBritishConsultant Physician159930450001
    GOODING, Lesley Alexia
    Glanville Close
    Festival Park
    NE11 9TY Gateshead
    21
    Tyne & Wear
    Secretary
    Glanville Close
    Festival Park
    NE11 9TY Gateshead
    21
    Tyne & Wear
    British135646920002
    F.E.LAUGHLIN LTD
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    Secretary
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    Identification TypeUK Limited Company
    Registration Number06106175
    151274700001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    England
    Secretary
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    England
    134233790001
    ALLISON, David
    Darras Hall
    Ponteland
    NE20 9JA Newcastle Upon Tyne
    26 Woodside
    Tyne & Wear
    Director
    Darras Hall
    Ponteland
    NE20 9JA Newcastle Upon Tyne
    26 Woodside
    Tyne & Wear
    EnglandBritishExecutive Director135646730001
    BRENNAN, Paul
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    EnglandBritishHospital Doctor192266720001
    BURN, John, Professor Sir
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishUniversity Professor42639050001
    BURT, Alastair David, Professor
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishDean Of Clinical Medicine159935040001
    CHINNERY, Patrick Francis, Professor
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishProfessor Of Neurogenetics123830490001
    CURTIS, Ann, Dr
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishScientific Director159930380001
    DRAGONE, Angela
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    Director
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    United KingdomBritishAccountant136865390001
    HEWITT, Colin Thompson
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    Director
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    United KingdomBritishSolicitor146097790001
    HUNTLEY, David Thomas
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    Director
    Norfolk Street
    SR1 1EA Sunderland
    19
    England
    EnglandBritishCompany Director/Ceo79170690001
    LOCKWOOD, Robin Jeremy
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    EnglandBritishUniversity Manager155002980001
    ROBERTSON, Douglas William
    27 Netherwitton Way
    NE3 5RP Newcastle Upon Tyne
    Director
    27 Netherwitton Way
    NE3 5RP Newcastle Upon Tyne
    EnglandBritishDirector91627630001
    SILMON, Angela Morag, Dr
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishBusiness Development Manager177932510001
    SIMPSON, Alexander John, Professor
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    Director
    International Centre For Life
    Times Square
    NE1 4EP Newcastle Upon Tyne
    Bioscience Centre
    Tyne & Wear
    United KingdomBritishProfessor Of Respiratory Medicine194401230001
    WARD HADAWAY INCORPORATIONS LIMITED
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    England
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    Sandgate House 102
    Tyne And Wear
    England
    134233800001

    Who are the persons with significant control of NEWGENE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newcastle University Holdings Ltd
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    C/O Finance & Planning Newcastle University
    England
    Apr 06, 2016
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    C/O Finance & Planning Newcastle University
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Newcastle Upon Tyne Hospitals Nhs Foundation Trust
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    England
    Apr 06, 2016
    Freeman Road
    High Heaton
    NE7 7DN Newcastle Upon Tyne
    Freeman Hospital
    England
    No
    Legal FormFoundation Trust
    Legal AuthorityNational Health Service Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0