Company NameAllen Newport Limited
Company StatusActive
Company Number00287279
CategoryPrivate Limited Company
Incorporation Date24 April 1934(90 years ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Richard John Stevens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside 12 Mill Lane
Fordham
Ely
Cambridgeshire
CB7 5NQ
Director NameMrs Margaret Joan Lee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(79 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands Wisbech Road
Littleport St Matthews
Ely
Cambridgeshire
CB6 1RG
Director NameMr Russell Carnegie Grant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(79 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 47 High Street
Little Eversden
Cambridge
Cambridgeshire
CB23 1HE
Director NameMrs Jacqueline Stevens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(80 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressMarston's Pit Cavenham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6SE
Director NameMr Edwin William Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(80 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Surveyer
Country of ResidenceUnited Kingdom
Correspondence AddressMarston's Pit Cavenham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6SE
Director NameMrs Helen Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(80 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RolePart Time Administrator
Country of ResidenceEngland
Correspondence AddressMarston's Pit Cavenham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6SE
Secretary NameMrs Jacqueline Stevens
StatusCurrent
Appointed19 May 2015(81 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressMarston's Pit Cavenham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6SE
Director NameAnne Marie Marguerite Newport
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressSeeley House
Fordham
Ely
Cambridgeshire
CB7 5NJ
Director NameMr Jeremy Allen Newport
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeeley House
Fordham
Ely
Cambridgeshire
CB7 5NJ
Director NameJosephine Philippa Stevens
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressIsland House
Mill Lane
Fordham
Cambridgeshire
CB7 5NQ
Director NameMr Arthur Wright Hunt
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address1 Stoney Lane
Barrow
Bury St Edmunds
Suffolk
IP29 5DD
Secretary NameMr Richard John Stevens
NationalityBritish
StatusResigned
Appointed10 August 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressClifton House High Street
Fowlmere
Royston
Hertfordshire
SG8 7ST
Secretary NameValerie Joyce Palmer
NationalityBritish
StatusResigned
Appointed08 October 1997(63 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Silver Street
Burwell
Cambridge
Cambridgeshire
CB25 0EF
Director NameMrs Isobel Philippa Newport Mangell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(66 years, 6 months after company formation)
Appointment Duration11 years (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeale Cottage 48 High Street
Chippenham
Ely
Cambridgeshire
CB7 5PR
Director NameValerie Joyce Palmer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(66 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Silver Street
Burwell
Cambridge
Cambridgeshire
CB25 0EF
Director NameMrs Jacqueline Stevens
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(78 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2013)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressRiverside 12 Mill Lane
Fordham
Ely
Cambridgeshire
CB7 5NQ
Director NameMr Clive Adrian Stafford Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(78 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressShutes Farm Symondsbury
Bridport
Dorset
DT6 6HF

Contact

Websiteallen-newport.co.uk
Telephone01638 718392
Telephone regionNewmarket

Location

Registered AddressCrown Business Centre Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1J. Stevens
33.32%
Ordinary
25k at £1Margaret Joan Lee
33.32%
Ordinary
25k at £1Raremet Limited
33.32%
Ordinary
20 at £1R.j. Stevens
0.03%
Ordinary

Financials

Year2014
Net Worth£1,022,473
Cash£282,676
Current Liabilities£361,087

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

19 September 1997Delivered on: 1 October 1997
Satisfied on: 25 March 2010
Persons entitled: Alexcrest LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the undertaking contained in clause 11.3 of an agreement of even date herewith.
Particulars: Land at cavenham suffolk.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter 31ST july 1995 including any modification or replacement thereof.
Particulars: N.C.K. 605 2B crawler crane serial number 66457. see the mortgage charge document for full details.
Fully Satisfied
24 February 1986Delivered on: 4 March 1986
Satisfied on: 21 August 1998
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents (as defined).
Particulars: Fixed charge upon book debts and other debts due or owing to the company both present and future.
Fully Satisfied
24 February 1986Delivered on: 4 March 1986
Satisfied on: 21 August 1998
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed mortgage upon: I) nck rapier 605-2C crawler mounted case machine number 66472 powered by GM6-71 diesel engine. Ii) fyson conveyons serial numbers: al 7945, al 7946, al 7947, al 7948 iii) fyson feeders serial numbers: sf 7949, sf 7950, sf 7951, sf 7952 located at marstons pit, cavenham, suffolk.
Fully Satisfied
5 December 1974Delivered on: 12 December 1974
Satisfied on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and gravel bearings land, being part of the nunnery place estate, thetford, norfolk.
Fully Satisfied
17 January 1968Delivered on: 31 January 1968
Satisfied on: 13 December 1995
Persons entitled: Industrial & Commercial Finance Corporation LTD.

Classification: Debenture
Secured details: For securing all monies advanced and in an agreement dated 17/01/68 and all other monies due etc.
Particulars: Various properties in suffolk & cambridgeshire all other properties with buildings & landlords thereon goodwill, uncalled capital, book debts and all other property by way of fixed & floating charge.
Fully Satisfied
17 January 1968Delivered on: 24 January 1968
Satisfied on: 30 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill other property & uncalled capital by way of fixed & floating charges.
Fully Satisfied
31 May 2013Delivered on: 5 June 2013
Satisfied on: 5 August 2015
Persons entitled: Russell Grant

Classification: A registered charge
Particulars: T/No SK224614, SK303723 and SK186162. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 5 June 2013
Satisfied on: 5 August 2015
Persons entitled: Edwin Lee

Classification: A registered charge
Particulars: T/No SK224614, SK303723 and SK186162. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 5 June 2013
Satisfied on: 5 August 2015
Persons entitled: Richard Stevens

Classification: A registered charge
Particulars: Land with t/nos SK224614 SK303723 and SK186162. Notification of addition to or amendment of charge.
Fully Satisfied
24 September 1964Delivered on: 6 October 1964
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land (45.103 acres approx) at flexton, suffolk comprised on a conveyance dated 08/08/58.
Fully Satisfied
28 June 2012Delivered on: 6 July 2012
Satisfied on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land lying to the south of north lodge fornham park st genevieve and the borehole marked x on the filed plan t/no.SK224588 see image for full details.
Fully Satisfied
28 June 2012Delivered on: 6 July 2012
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land on the east of church lane kennett newmarket t/no.273108 See image for full details.
Fully Satisfied
27 May 2011Delivered on: 11 June 2011
Satisfied on: 5 August 2015
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2008Delivered on: 20 March 2008
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at mill farm cavenham suffolk.
Fully Satisfied
8 December 2003Delivered on: 16 December 2003
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of street cavenham suffolk t/n SK224614.
Fully Satisfied
11 April 2000Delivered on: 12 April 2000
Satisfied on: 16 May 2002
Persons entitled: Wicken Lime and Stone Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at cavenham suffolk. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 10 November 1998
Satisfied on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cavenham bury st edmunds suffolk.
Fully Satisfied
6 October 1998Delivered on: 13 October 1998
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cavenham bury st edmunds suffolk.
Fully Satisfied
14 October 1997Delivered on: 23 October 1997
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1964Delivered on: 12 February 1964
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 25 acres of land at cavenham, suffolk. Comprised in conveyance dated 28-11-63.
Fully Satisfied
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all fixtures and fittings attached, all rents received, all plant and machinery, warranties and maintenance contracts, all goodwill, any uncalled capital, all stock, shares and other securities held in any subsidiary and all income and rights relating to those stocks, shares and securities, all intellectual property, licences, claims, insurance policies, proceeds of insurance and other legal rights, the benefit of any hedging, future transactions or treasury instruments.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at cavenham road, tuddenham, bury st edmunds.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at cavenham heath, cavenham, bury st edmunds.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north east of cavenham road, tuddenham, bury st edmunds.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of cavenham road, tuddenham, bury st edmunds.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of the street, icklingham, bury st edmunds.
Outstanding
3 February 2023Delivered on: 6 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at mill farm, cavenham, bury st edmunds.
Outstanding

Filing History

27 November 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 September 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
28 September 2023Register(s) moved to registered office address Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR (1 page)
13 February 2023Resolutions
  • RES13 ‐ That the directors of the company be permitted to vote and form part of the quorum at the board meeting relating to the proposed facility arrangements 03/02/2023
(5 pages)
10 February 2023Cessation of Lexmas Ltd as a person with significant control on 3 February 2023 (1 page)
10 February 2023Cessation of E W Lee Holdings Limited as a person with significant control on 3 February 2023 (1 page)
10 February 2023Cessation of Raremet Limited as a person with significant control on 3 February 2023 (1 page)
10 February 2023Notification of Sewells Reservoir Construction Limited as a person with significant control on 3 February 2023 (2 pages)
6 February 2023Registration of charge 002872790027, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790026, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790024, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790023, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790025, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790028, created on 3 February 2023 (7 pages)
6 February 2023Registration of charge 002872790029, created on 3 February 2023 (8 pages)
3 February 2023Termination of appointment of Edwin William Lee as a director on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Richard John Stevens as a director on 3 February 2023 (1 page)
3 February 2023Appointment of Ms Louise Jane Yeates as a director on 3 February 2023 (2 pages)
3 February 2023Termination of appointment of Jacqueline Stevens as a secretary on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Margaret Joan Lee as a director on 3 February 2023 (1 page)
3 February 2023Registered office address changed from Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE to Crown Business Centre Old Ipswich Road Ardleigh Colchester CO7 7QR on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Jacqueline Stevens as a director on 3 February 2023 (1 page)
3 February 2023Appointment of Mr Oliver John Rees as a director on 3 February 2023 (2 pages)
3 February 2023Termination of appointment of Russell Carnegie Grant as a director on 3 February 2023 (1 page)
3 February 2023Termination of appointment of Helen Grant as a director on 3 February 2023 (1 page)
22 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
16 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
9 October 2019Notification of E W Lee Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
9 October 2019Cessation of E W Lee Limited as a person with significant control on 10 May 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
19 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
20 May 2019Cessation of Jacqueline Stevens as a person with significant control on 3 February 2019 (1 page)
20 May 2019Notification of Lexmas Ltd as a person with significant control on 3 February 2019 (2 pages)
28 November 2018Cessation of Margaret Joan Lee as a person with significant control on 25 October 2018 (1 page)
28 November 2018Notification of E W Lee Limited as a person with significant control on 25 October 2018 (2 pages)
7 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
8 June 2016Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ (1 page)
8 June 2016Register(s) moved to registered inspection location The Forge Cottage 2 High Street Mildenhall Bury St. Edmunds Suffolk IP28 7EJ (1 page)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 75,020
(10 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 75,020
(10 pages)
5 August 2015Satisfaction of charge 002872790021 in full (1 page)
5 August 2015Satisfaction of charge 17 in full (1 page)
5 August 2015Satisfaction of charge 002872790021 in full (1 page)
5 August 2015Satisfaction of charge 002872790022 in full (1 page)
5 August 2015Satisfaction of charge 002872790022 in full (1 page)
5 August 2015Satisfaction of charge 002872790020 in full (1 page)
5 August 2015Satisfaction of charge 17 in full (1 page)
5 August 2015Satisfaction of charge 002872790020 in full (1 page)
27 May 2015Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015 (2 pages)
27 May 2015Appointment of Mrs Jacqueline Stevens as a secretary on 19 May 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mr Edwin William Lee as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mrs Jacqueline Stevens as a director on 1 September 2014 (2 pages)
2 March 2015Appointment of Mrs Helen Grant as a director on 1 September 2014 (2 pages)
13 August 2014Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE (1 page)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75,020
(7 pages)
13 August 2014Register(s) moved to registered office address Marston's Pit Cavenham Road Tuddenham Bury St. Edmunds Suffolk IP28 6SE (1 page)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 75,020
(7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2014Particulars of variation of rights attached to shares (3 pages)
10 February 2014Particulars of variation of rights attached to shares (3 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2014Change of share class name or designation (2 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 75,020
(9 pages)
23 August 2013Register inspection address has been changed (1 page)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 75,020
(9 pages)
23 August 2013Register inspection address has been changed (1 page)
22 August 2013Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013 (1 page)
22 August 2013Registered office address changed from , Walton House, 31 New Path Fordham, Ely Cambridgeshire, CB7 5JX on 22 August 2013 (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Termination of appointment of Clive Stafford Smith as a director (1 page)
20 June 2013Termination of appointment of Jacqueline Stevens as a director (1 page)
20 June 2013Termination of appointment of Clive Stafford Smith as a director (1 page)
20 June 2013Termination of appointment of Jacqueline Stevens as a director (1 page)
7 June 2013Appointment of Mr Russell Carnegie Grant as a director (2 pages)
7 June 2013Appointment of Mrs Margaret Joan Lee as a director (2 pages)
7 June 2013Appointment of Mr Russell Carnegie Grant as a director (2 pages)
7 June 2013Appointment of Mrs Margaret Joan Lee as a director (2 pages)
5 June 2013Registration of charge 002872790020 (22 pages)
5 June 2013Registration of charge 002872790022 (23 pages)
5 June 2013Registration of charge 002872790021 (22 pages)
5 June 2013Registration of charge 002872790021 (22 pages)
5 June 2013Registration of charge 002872790022 (23 pages)
5 June 2013Registration of charge 002872790020 (22 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
16 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
12 April 2013Appointment of Mr Clive Adrian Stafford Smith as a director (2 pages)
12 April 2013Appointment of Mr Clive Adrian Stafford Smith as a director (2 pages)
20 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
20 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
3 September 2012Appointment of Mrs Jacqueline Stevens as a director (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 September 2012Termination of appointment of Valerie Palmer as a director (1 page)
3 September 2012Termination of appointment of Valerie Palmer as a director (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 September 2012Appointment of Mrs Jacqueline Stevens as a director (2 pages)
3 September 2012Termination of appointment of Valerie Palmer as a secretary (1 page)
3 September 2012Termination of appointment of Valerie Palmer as a secretary (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
15 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
24 January 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
10 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for isobel p newport mangell was registered on 10/11/2011
(4 pages)
10 November 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for isobel p newport mangell was registered on 10/11/2011
(4 pages)
26 October 2011Termination of appointment of a director
  • ANNOTATION A asecond filed TM01 for isobel p newport mangell was registered on 10/11/2011
(2 pages)
26 October 2011Termination of appointment of a director
  • ANNOTATION A asecond filed TM01 for isobel p newport mangell was registered on 10/11/2011
(2 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
7 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
16 September 2011Termination of appointment of Jeremy Newport as a director (1 page)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
16 September 2011Termination of appointment of Jeremy Newport as a director (1 page)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
31 December 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
26 October 2010Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Valerie Joyce Palmer on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mr Jeremy Allen Newport on 1 January 2010 (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
25 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
25 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
28 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
28 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
27 August 2009Return made up to 10/08/09; full list of members (10 pages)
27 August 2009Return made up to 10/08/09; full list of members (10 pages)
26 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
26 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
1 September 2008Return made up to 10/08/08; full list of members (10 pages)
1 September 2008Return made up to 10/08/08; full list of members (10 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 January 2008Full accounts made up to 31 May 2007 (12 pages)
7 January 2008Full accounts made up to 31 May 2007 (12 pages)
3 October 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2007Return made up to 10/08/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2006Accounts made up to 31 May 2006 (15 pages)
12 December 2006Accounts made up to 31 May 2006 (15 pages)
29 August 2006Return made up to 10/08/06; no change of members (8 pages)
29 August 2006Return made up to 10/08/06; no change of members (8 pages)
10 February 2006Accounts made up to 31 May 2005 (14 pages)
10 February 2006Accounts made up to 31 May 2005 (14 pages)
4 October 2005Return made up to 10/08/05; full list of members (8 pages)
4 October 2005Return made up to 10/08/05; full list of members (8 pages)
15 February 2005Accounts made up to 31 May 2004 (14 pages)
15 February 2005Accounts made up to 31 May 2004 (14 pages)
4 October 2004Return made up to 10/08/04; no change of members (8 pages)
4 October 2004Return made up to 10/08/04; no change of members (8 pages)
20 February 2004Accounts made up to 31 May 2003 (19 pages)
20 February 2004Accounts made up to 31 May 2003 (19 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
26 August 2003Return made up to 10/08/03; full list of members (8 pages)
6 January 2003Accounts made up to 31 May 2002 (17 pages)
6 January 2003Accounts made up to 31 May 2002 (17 pages)
9 September 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(12 pages)
9 September 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(12 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Accounts made up to 31 May 2001 (18 pages)
13 February 2002Accounts made up to 31 May 2001 (18 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(9 pages)
18 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(9 pages)
22 February 2001Accounts made up to 31 May 2000 (17 pages)
22 February 2001Accounts made up to 31 May 2000 (17 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
29 August 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Return made up to 10/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
26 November 1999Accounts made up to 31 May 1999 (16 pages)
26 November 1999Accounts made up to 31 May 1999 (16 pages)
15 September 1999Return made up to 10/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1999Return made up to 10/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1999Accounts made up to 31 May 1998 (22 pages)
12 February 1999Accounts made up to 31 May 1998 (22 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Accounts made up to 31 May 1997 (21 pages)
18 April 1998Accounts made up to 31 May 1997 (21 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 10/08/97; full list of members (6 pages)
30 September 1997Return made up to 10/08/97; full list of members (6 pages)
3 December 1996Accounts made up to 31 May 1996 (20 pages)
3 December 1996Accounts made up to 31 May 1996 (20 pages)
28 August 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 1996Return made up to 10/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Accounts made up to 31 May 1995 (21 pages)
27 October 1995Accounts made up to 31 May 1995 (21 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
13 June 1978Alter mem and arts (2 pages)
13 June 1978Alter mem and arts (2 pages)
24 April 1934Incorporation (20 pages)
24 April 1934Incorporation (20 pages)