logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Barltrop, Richard Forbes
    Accountant born in May 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ now
    OF - Director → CIF 0
  • 2
    Clippingdale, Michael Charles
    Company Director born in June 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-09-03 ~ now
    OF - Director → CIF 0
    Mr Michael Charles Clippingdale
    Born in June 1957
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Morgan, Andrew William
    Solicitor
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Barltrop, Philip Roy
    Director born in October 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Clippingdale, Conor Celton
    Farmer born in August 1997
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ now
    OF - Director → CIF 0
  • 6
    DICKINSON DEES (TRUST CORPORATION) LIMITED - 2013-05-01
    BOND DICKINSON (TRUST CORPORATION) LIMITED - 2017-11-01
    icon of address4, More London Riverside, London, England
    Active Corporate (17 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Fairrie, Joseph Coleman
    Company Secretary
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2006-06-15
    OF - Secretary → CIF 0
  • 2
    Mr Michael Charles Clippingdale
    Born in June 1957
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2023-03-20 ~ 2023-04-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-05-14 ~ 2004-05-14
    PE - Nominee Secretary → CIF 0
  • 4
    DICKINSON DEES (TRUST CORPORATION) LIMITED - 2013-05-01
    BOND DICKINSON (TRUST CORPORATION) LIMITED - 2017-11-01
    icon of address4, More London Riverside, London, England
    Active Corporate (17 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-05-14 ~ 2004-05-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

M C C PROPERTIES NEWCASTLE LIMITED

Previous names
E J STONE CONCRETE PRODUCTS LIMITED - 2005-02-08
E.J. STONE (NORTHERN) LIMITED - 2004-09-08
Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
4 GBP2025-01-31
4 GBP2024-01-31
Investment Property
3,500,000 GBP2025-01-31
1,800,000 GBP2024-01-31
Amounts invested in assets
125,309 GBP2025-01-31
125,309 GBP2024-01-31
Fixed Assets
3,625,313 GBP2025-01-31
1,925,313 GBP2024-01-31
Debtors
3,302,490 GBP2025-01-31
3,313,704 GBP2024-01-31
Cash at bank and in hand
5,165 GBP2025-01-31
2,259 GBP2024-01-31
Current Assets
3,307,655 GBP2025-01-31
3,315,963 GBP2024-01-31
Net Current Assets/Liabilities
3,184,637 GBP2025-01-31
3,192,945 GBP2024-01-31
Total Assets Less Current Liabilities
6,809,950 GBP2025-01-31
5,118,258 GBP2024-01-31
Net Assets/Liabilities
6,016,950 GBP2025-01-31
4,750,258 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,860 GBP2025-01-31
6,860 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,856 GBP2025-01-31
6,856 GBP2024-01-31
Property, Plant & Equipment
Plant and equipment
4 GBP2025-01-31
4 GBP2024-01-31
Investment Property - Fair Value Model
1,800,000 GBP2024-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
470 GBP2025-01-31
470 GBP2024-01-31
Other Debtors
Amounts falling due within one year
688,710 GBP2025-01-31
688,710 GBP2024-01-31
Debtors
Amounts falling due within one year
3,302,490 GBP2025-01-31
3,313,704 GBP2024-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
36,944 GBP2025-01-31
36,944 GBP2024-01-31
Other Creditors
Amounts falling due within one year
79,274 GBP2025-01-31
79,274 GBP2024-01-31
Accrued Liabilities
Amounts falling due within one year
6,800 GBP2025-01-31
6,800 GBP2024-01-31
Deferred Tax Liabilities
793,000 GBP2025-01-31
368,000 GBP2024-01-31
368,000 GBP2023-01-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2024-02-01 ~ 2025-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-01 ~ 2025-01-31
Nominal value of allotted share capital
Class 1 ordinary share
1,000 GBP2024-02-01 ~ 2025-01-31
1,000 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
42024-02-01 ~ 2025-01-31
42023-02-01 ~ 2024-01-31

Related profiles found in government register
  • M C C PROPERTIES NEWCASTLE LIMITED
    Info
    E J STONE CONCRETE PRODUCTS LIMITED - 2005-02-08
    E.J. STONE (NORTHERN) LIMITED - 2005-02-08
    Registered number 05128247
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne NE20 9BE
    Private Limited Company incorporated on 2004-05-14 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • M C C PROPERTIES NEWCASTLE LIMITED
    S
    Registered number 05128247
    icon of address32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS
    Limited Company in Companies House, England And Wales
    CIF 1
  • MCC PROPERTIES NEWCASTLE LIMITED
    S
    Registered number 05128247
    icon of address12-14 Bell Villas, Bell Villas, Ponteland, Newcastle Upon Tyne, England, NE20 9BE
    Limited Company in England
    CIF 2
  • MCC PROPERTIES NEWCASTLE LIMITED
    S
    Registered number 05128247
    icon of address14, Bell Villas, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9BE
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EJS DEVELOPMENTS LIMITED - 2005-02-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    731,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    219 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,052,204 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • EJS DEVELOPMENTS LIMITED - 2005-02-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    731,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-04
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.