Company NameNewlandglebe Limited
DirectorJohn Morrison
Company StatusActive
Company Number01117517
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(47 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameAubrey John Christopher Thomas
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressStirtloe House Stirtloe
Huntingdon
Cambridgeshire
PE18 9XW
Secretary NameJames Henry Crabb
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressWoodbury
Water Lane Thurlby
Bourne
Lincs
PE10 0HS
Director NameAndrew Michael Reay Parkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 July 2001)
RoleChartered Accountant
Correspondence AddressTadlow House
Tadlow
Royston
Hertfordshire
SG8 0EL
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(28 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 22 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(29 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 May 2018)
RoleGroup Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed05 September 2002(29 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed16 January 2013(39 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(44 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(47 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitediplomaplc.com
Telephone020 75495700
Telephone regionLondon

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£25,000
Net Worth£147,000
Current Liabilities£6,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

8 February 2011Delivered on: 17 February 2011
Persons entitled: John Hunt and Others as Trustees of the Diploma Holdings PLC UK Pension Scheme

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Land on the north side of old great north road little casterton t/n LT269032, see image for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
19 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
19 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
19 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
19 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
30 August 2022Director's details changed for Mr John Morrison on 1 May 2021 (2 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (133 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
4 September 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (117 pages)
4 September 2021Audit exemption subsidiary accounts made up to 30 September 2020 (14 pages)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 November 2020Termination of appointment of Jonathan David Thomson as a director on 2 November 2020 (1 page)
3 November 2020Appointment of Mr John Morrison as a director on 2 November 2020 (2 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (18 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
16 May 2019Appointment of Mr Jonathan David Thomson as a director on 16 May 2019 (2 pages)
8 April 2019Full accounts made up to 30 September 2018 (18 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 August 2018Termination of appointment of Richard John Ingram as a director on 28 August 2018 (1 page)
2 August 2018Termination of appointment of Stuart Graham Bell as a director on 19 July 2018 (1 page)
10 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
10 May 2018Appointment of Mr Richard John Ingram as a director on 8 May 2018 (2 pages)
19 April 2018Auditor's resignation (1 page)
8 March 2018Full accounts made up to 30 September 2017 (16 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 February 2017Full accounts made up to 30 September 2016 (15 pages)
20 February 2017Full accounts made up to 30 September 2016 (15 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
24 March 2016Full accounts made up to 30 September 2015 (11 pages)
24 March 2016Full accounts made up to 30 September 2015 (11 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
16 March 2015Full accounts made up to 30 September 2014 (11 pages)
16 March 2015Full accounts made up to 30 September 2014 (11 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
2 April 2014Full accounts made up to 30 September 2013 (11 pages)
2 April 2014Full accounts made up to 30 September 2013 (11 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
24 April 2013Full accounts made up to 30 September 2012 (10 pages)
24 April 2013Full accounts made up to 30 September 2012 (10 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Appointment of Mr Anthony James Gallagher as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
23 January 2013Termination of appointment of Nigel Lingwood as a secretary (1 page)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
19 December 2012Director's details changed for Bruce Mckenzie Thompson on 12 December 2012 (2 pages)
14 March 2012Full accounts made up to 30 September 2011 (10 pages)
14 March 2012Full accounts made up to 30 September 2011 (10 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 February 2011Full accounts made up to 30 September 2010 (10 pages)
16 February 2011Full accounts made up to 30 September 2010 (10 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Nigel Peter Lingwood on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Peter Lingwood on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Nigel Peter Lingwood on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Nigel Peter Lingwood on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Bruce Mckenzie Thompson on 1 October 2009 (3 pages)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
29 January 2008Full accounts made up to 30 September 2007 (10 pages)
29 January 2008Full accounts made up to 30 September 2007 (10 pages)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
19 July 2007Registered office changed on 19/07/07 from: 20 bunhill row london EC1Y 8UD (1 page)
18 June 2007Full accounts made up to 30 September 2006 (10 pages)
18 June 2007Full accounts made up to 30 September 2006 (10 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
28 February 2006Return made up to 06/02/06; full list of members (2 pages)
28 February 2006Return made up to 06/02/06; full list of members (2 pages)
18 January 2006Full accounts made up to 30 September 2005 (9 pages)
18 January 2006Full accounts made up to 30 September 2005 (9 pages)
18 April 2005Full accounts made up to 30 September 2004 (9 pages)
18 April 2005Full accounts made up to 30 September 2004 (9 pages)
15 March 2005Return made up to 06/02/05; full list of members (7 pages)
15 March 2005Return made up to 06/02/05; full list of members (7 pages)
28 June 2004Full accounts made up to 30 September 2003 (10 pages)
28 June 2004Full accounts made up to 30 September 2003 (10 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
13 January 2004Director resigned (2 pages)
13 January 2004Director resigned (2 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
17 May 2003Full accounts made up to 30 September 2002 (9 pages)
7 April 2003Auditor's resignation (2 pages)
7 April 2003Auditor's resignation (2 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
18 October 2002Registered office changed on 18/10/02 from: c/o williamson cliff LTD little casterton road stamford lincolnshire PE9 4DA (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: c/o williamson cliff LTD little casterton road stamford lincolnshire PE9 4DA (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
14 July 2002Full accounts made up to 30 September 2001 (16 pages)
14 July 2002Full accounts made up to 30 September 2001 (16 pages)
15 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 June 2001Full accounts made up to 30 September 2000 (9 pages)
19 March 2001Return made up to 21/02/01; full list of members (6 pages)
19 March 2001Return made up to 21/02/01; full list of members (6 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
17 May 2000Full accounts made up to 30 September 1999 (10 pages)
20 March 2000Return made up to 21/02/00; full list of members (6 pages)
20 March 2000Return made up to 21/02/00; full list of members (6 pages)
16 August 1999Full accounts made up to 30 September 1998 (7 pages)
16 August 1999Full accounts made up to 30 September 1998 (7 pages)
23 March 1999Return made up to 21/02/99; no change of members (6 pages)
23 March 1999Return made up to 21/02/99; no change of members (6 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
23 March 1998Return made up to 21/02/98; no change of members (6 pages)
23 March 1998Return made up to 21/02/98; no change of members (6 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
20 March 1997Return made up to 21/02/97; full list of members (8 pages)
20 March 1997Return made up to 21/02/97; full list of members (8 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
23 June 1995Full accounts made up to 30 September 1994 (10 pages)
23 June 1995Full accounts made up to 30 September 1994 (10 pages)
15 March 1995Return made up to 21/02/95; no change of members (4 pages)
15 March 1995Return made up to 21/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 June 1973Incorporation (14 pages)
8 June 1973Incorporation (14 pages)