CompanyTrack
A

AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD

Active Leeds

Activities of head offices

0 employees
Activities of head offices
A

AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD

Activities of head offices

Founded 29 Sept 2009 Active Leeds, England 0 employees
Activities of head offices
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted 22 Oct 2025
Net assets £2.26M £1.16M 2023 year on year
Total assets £58.83M £2.55M 2023 year on year
Total Liabilities £56.56M £3.70M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB England

Credit Report

Discover AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£13.49M

Increased by £1.76M (+15%)

Net Assets

£2.26M

Increased by £1.16M (+104%)

Total Liabilities

£56.56M

Decreased by £3.70M (-6%)

Turnover

£3.69M

Increased by £189.41k (+5%)

Employees

N/A

Debt Ratio

96%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 13 resigned
Status
Howard Robert DaviesDirectorBritishEngland5324 Oct 2023Active
John Stephen GordonDirectorBritishScotland6330 Nov 2015Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2024Active
Steven John McgheeDirectorBritishUnited Kingdom4230 Jun 2023Active

Shareholders

Shareholders (1)

Aura (newcastle) Holding Company Phase 2 Limited
100.0%
50,00013 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aura (newcastle) Holding Company Phase 2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
AURA HOLDINGS (NEWCASTLE) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ELGIN BSF LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AURA DC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI ASSETCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELGIN INFRASTRUCTURE LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
PPDI FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDNASTON PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
COBALT PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-22 with no updatesView(3 pages)
4 Apr 2025AccountsAnnual accounts made up to 2024-03-31View(19 pages)
17 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-11 with no updatesView(3 pages)
24 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Apr 2024OfficersAppointment of Resolis Limited as director on 2024-04-01View(2 pages)
22 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-22 with no updates

4 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

17 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-11 with no updates

24 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

23 Apr 2024 Officers

Appointment of Resolis Limited as director on 2024-04-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-22 with no updates

3 months ago on 22 Oct 2025

Annual accounts made up to 2024-03-31

10 months ago on 4 Apr 2025

Confirmation statement made on 2024-10-11 with no updates

1 years ago on 17 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 24 Apr 2024

Appointment of Resolis Limited as director on 2024-04-01

1 years ago on 23 Apr 2024