Chelmsford
Essex
CM1 4LH
Director Name | Mr Simon Ernest Burton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
Secretary Name | Mrs Jennifer Burton |
---|---|
Status | Current |
Appointed | 12 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
Secretary Name | Mrs Paula Burton |
---|---|
Status | Current |
Appointed | 12 June 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
Secretary Name | John Kerrison Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31a Gorsewood Road St Johns Woking Surrey GU21 1UX |
Secretary Name | William Edward Coxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 1 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Mr Mark Steven Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | G & S Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1998) |
Correspondence Address | Guillaumes 58 Church Street Weybridge Surrey KT13 8DR |
Website | newlandhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 231010 |
Telephone region | Chelmsford |
Registered Address | Newland Hall Roxwell Chelmsford Essex CM1 4LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
Address Matches | 2 other UK companies use this postal address |
288.5k at £1 | Mark Steven Burton 50.00% Ordinary |
---|---|
288.5k at £1 | Simon Ernest Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,411 |
Cash | £3,332 |
Current Liabilities | £205,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 September 2000 | Delivered on: 11 October 2000 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 newland hall farm roxwell chelmsford essex t/no: EX381389. Outstanding |
31 August 2000 | Delivered on: 7 September 2000 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. Outstanding |
25 February 1994 | Delivered on: 8 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
25 February 1994 | Delivered on: 4 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 newland hall roxwell chelmsford essex together with all buildings and fixtures thereon t/n EX381309 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
---|---|
12 August 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 March 2020 | Registration of charge 028506080005, created on 23 March 2020 (60 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2019 | Termination of appointment of Mark Steven Burton as a secretary on 12 June 2019 (1 page) |
29 August 2019 | Appointment of Mrs Paula Burton as a secretary on 12 June 2019 (2 pages) |
29 August 2019 | Appointment of Mrs Jennifer Burton as a secretary on 12 June 2019 (2 pages) |
10 June 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Newland Hall Roxwell Chelmsford Essex CM1 4LH on 10 June 2019 (1 page) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
4 September 2018 | Change of details for Mr Mark Steven Burton as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Change of details for Mr Simon Ernest Burton as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Simon Ernest Burton on 10 June 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Steven Burton on 10 June 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HX on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HX on 21 January 2010 (1 page) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 December 2006 | Return made up to 06/09/06; full list of members (2 pages) |
5 December 2006 | Return made up to 06/09/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 20 bourne court southend road woodford green essex IG8 8HX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 20 bourne court southend road woodford green essex IG8 8HX (1 page) |
3 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 06/09/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
2 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
8 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 September 1998 | Return made up to 06/09/98; no change of members
|
15 September 1998 | Return made up to 06/09/98; no change of members
|
8 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 September 1996 | Return made up to 06/09/96; full list of members
|
29 September 1996 | Return made up to 06/09/96; full list of members
|
23 September 1996 | Ad 05/09/96--------- £ si 70000@1=70000 £ ic 507002/577002 (2 pages) |
23 September 1996 | Ad 05/09/96--------- £ si 70000@1=70000 £ ic 507002/577002 (2 pages) |
22 August 1996 | Ad 15/08/96--------- £ si 25000@1=25000 £ ic 482002/507002 (2 pages) |
22 August 1996 | Ad 15/08/96--------- £ si 25000@1=25000 £ ic 482002/507002 (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: dorchester house 56 church st weybridge surrey KT13 8DR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: dorchester house 56 church st weybridge surrey KT13 8DR (1 page) |
25 March 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Auditor's resignation (2 pages) |
25 March 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Auditor's resignation (2 pages) |
3 October 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | Return made up to 06/09/95; no change of members
|
3 October 1995 | Return made up to 06/09/95; no change of members
|
3 October 1995 | Secretary's particulars changed (2 pages) |