Company NameNewventure Limited
DirectorAndrew Ross Wheatley
Company StatusActive
Company Number03364144
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Charmian Elizabeth Wheatley
NationalityBritish
StatusCurrent
Appointed12 January 2000(2 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Director NameMr Andrew Ross Wheatley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleTile Importer
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePhilip Malcolm Wood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2000)
RoleAccountant
Correspondence AddressThe Counting House
Saint Johns Road, Wivenhoe
Colchester
Essex
CO7 9DR
Secretary NameMary Louise Sweeting
NationalityBritish
StatusResigned
Appointed13 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address2 Mill Cottages
Great Oakley
Harwich
Essex
CO12 5AQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameIsis Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2000)
Correspondence Address73a Bell Street
Henley On Thames
Oxfordshire
RG9 2BD

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£69,982
Cash£1,678
Current Liabilities£147,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

7 June 2002Delivered on: 19 June 2002
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broadway house anglesea road wivenhoe colchester essex CO7 9JR.
Outstanding
14 February 2002Delivered on: 15 February 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 westlake crescent wivenhoe essex t/no: EX234124 all rental income floating charge over the. Undertaking and all property and assets.
Outstanding
23 April 1998Delivered on: 29 April 1998
Persons entitled: First National Commercial 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: 11-13 high street wivenhoe essex.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
17 April 2023Cessation of Andrew Ross Wheatley as a person with significant control on 5 April 2022 (1 page)
14 April 2023Cessation of Charmian Elizabeth Wheatley as a person with significant control on 5 April 2022 (1 page)
14 April 2023Notification of The Wheatley Trust as a person with significant control on 5 April 2022 (2 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
23 August 2022Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 23 August 2022 (1 page)
10 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 January 2019Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 4 January 2019 (1 page)
4 January 2019Director's details changed for Mr Andrew Ross Wheatley on 4 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Andrew Ross Wheatley on 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Andrew Ross Wheatley on 30 April 2017 (2 pages)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 3 in full (1 page)
8 March 2017Satisfaction of charge 3 in full (1 page)
8 March 2017Satisfaction of charge 1 in full (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 May 2012Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew Ross Wheatley on 1 May 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
26 March 2009Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 01/05/07; full list of members (2 pages)
18 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 01/05/03; full list of members (6 pages)
15 May 2003Return made up to 01/05/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 01/05/02; full list of members (6 pages)
2 July 2002Return made up to 01/05/02; full list of members (6 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 May 2001Return made up to 01/05/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
20 July 2000Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: the counting house saint johns road wivenhoe colchester essex CO7 9DR (1 page)
22 February 2000Registered office changed on 22/02/00 from: the counting house saint johns road wivenhoe colchester essex CO7 9DR (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1998 (1 page)
20 May 1999Return made up to 01/05/99; full list of members (7 pages)
20 May 1999Registered office changed on 20/05/99 from: flagstones st johns road wivenhoe colchester CO79DR (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Registered office changed on 20/05/99 from: flagstones st johns road wivenhoe colchester CO79DR (1 page)
20 May 1999Return made up to 01/05/99; full list of members (7 pages)
20 May 1999Director's particulars changed (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
10 May 1998Return made up to 01/05/98; full list of members (7 pages)
10 May 1998Return made up to 01/05/98; full list of members (7 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 February 1998Registered office changed on 04/02/98 from: flagstone st johns wood wivenhoe colchester essex CO7 9DR (1 page)
4 February 1998Registered office changed on 04/02/98 from: flagstone st johns wood wivenhoe colchester essex CO7 9DR (1 page)
4 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
16 October 1997New director appointed (3 pages)
16 October 1997Registered office changed on 16/10/97 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
16 October 1997New director appointed (3 pages)
16 October 1997Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1997Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 June 1997Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
2 June 1997Memorandum and Articles of Association (6 pages)
2 June 1997Memorandum and Articles of Association (6 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Incorporation (16 pages)
1 May 1997Incorporation (16 pages)