Company NameNewell Properties Limited
DirectorsMandy Carroll and Douglas John Carroll
Company StatusActive
Company Number03417192
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 7 months ago)
Previous NameNewell Properties Public Limited Company

Business Activity

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

Directors

Director NameMs Mandy Carroll
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
20 Shardelow Ave
Chelmsford
Essex
CM1 6BG
Director NameMr Douglas John Carroll
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressFirst Floor Thornwood House
102 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Douglas John Carroll
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressFirst Floor Thornwood House
102 New London Road
Chelmsford
Essex
CM2 0RG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.newellproperties.com/
Telephone01245 252111
Telephone regionChelmsford

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£2,355,675
Cash£22,857
Current Liabilities£3,104,030

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

22 November 2011Delivered on: 23 November 2011
Persons entitled: Douglas John Carroll and Mandy Deborah Carroll of Alfa Trustees Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever.
Particulars: 4 porters wood st albans hertfordshire, t/no: HD380327.
Outstanding
22 November 2010Delivered on: 1 December 2010
Persons entitled: Douglas John Carroll and Mandy Deborah Carroll

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: 4 porters wood st albans hertfordshire t/no HD380327.
Outstanding
31 March 2004Delivered on: 17 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises k/a factory premises at brunel way severalls business park colchester essex t/n EX344806 together with all fixtures and fittings all plant and machinery vehicles and computer equipment tools and other chattels and all rents.
Outstanding
23 April 2003Delivered on: 24 April 2003
Persons entitled: The Royal Bank of Scotland 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 buildings to the east of archers fields basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 1998Delivered on: 17 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former british gas depot at progress rd,southend-on-sea,essex; ex 596821; the goodwill of business and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
4 April 2019Delivered on: 8 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in simarco house, crittall road, witham CM8 3DR and registered at the land registry under title number EX797753.
Outstanding
22 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in porters house, 4 porters wood, st albans AL3 6PT. Land registry no. HD380327.
Outstanding
28 May 1998Delivered on: 30 May 1998
Persons entitled: The Royal Bank of Scotland 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
24 December 2003Delivered on: 2 January 2004
Satisfied on: 23 April 2004
Persons entitled: Hermes Abrasives Gmbh

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at brunel way colchester essex t/no EX344806.
Fully Satisfied
17 June 1998Delivered on: 19 June 1998
Satisfied on: 15 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £14,236 credited to account number / designation 91014300 with the bank and any addition to that deposit and any deposit from time to time of the company.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
20 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
13 May 2019Termination of appointment of Douglas John Carroll as a secretary on 30 April 2019 (1 page)
8 April 2019Registration of charge 034171920011, created on 4 April 2019 (8 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
23 March 2018Registration of charge 034171920010, created on 22 March 2018 (7 pages)
1 December 2017Satisfaction of charge 8 in full (4 pages)
1 December 2017Satisfaction of charge 8 in full (4 pages)
14 November 2017Satisfaction of charge 9 in full (4 pages)
14 November 2017Satisfaction of charge 9 in full (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 August 2017Change of details for Mr Douglas John Carroll as a person with significant control on 3 March 2017 (2 pages)
22 August 2017Change of details for Mr Douglas John Carroll as a person with significant control on 3 March 2017 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Notification of Douglas John Carroll as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Notification of Douglas John Carroll as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Director's details changed for Mr Douglas John Carroll on 3 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Douglas John Carroll on 3 March 2017 (2 pages)
14 December 2016Director's details changed for Mr Douglas John Carroll on 22 November 2016 (2 pages)
14 December 2016Secretary's details changed for Mr Douglas John Carroll on 22 November 2016 (1 page)
14 December 2016Secretary's details changed for Mr Douglas John Carroll on 22 November 2016 (1 page)
14 December 2016Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 14 December 2016 (1 page)
14 December 2016Director's details changed for Mr Douglas John Carroll on 22 November 2016 (2 pages)
14 December 2016Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 14 December 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 50,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(5 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 50,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,000
(5 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 15 September 2011 (1 page)
15 September 2011Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 15 September 2011 (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2010Director's details changed for Mandy Carroll on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mandy Carroll on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Mandy Carroll on 1 October 2009 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of debenture register (1 page)
21 January 2008Registered office changed on 21/01/08 from: marlborough house, victoria road south, chelmsford, essex CM1 1LN (1 page)
21 January 2008Registered office changed on 21/01/08 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
3 November 2007Return made up to 11/08/07; full list of members (5 pages)
3 November 2007Return made up to 11/08/07; full list of members (5 pages)
5 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 May 2007Full accounts made up to 31 August 2006 (19 pages)
30 May 2007Full accounts made up to 31 August 2006 (19 pages)
8 November 2006Return made up to 11/08/06; full list of members (5 pages)
8 November 2006Return made up to 11/08/06; full list of members (5 pages)
19 May 2006Application for reregistration from PLC to private (1 page)
19 May 2006Application for reregistration from PLC to private (1 page)
19 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2006Re-registration of Memorandum and Articles (13 pages)
19 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2006Re-registration of Memorandum and Articles (13 pages)
19 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 March 2006Full accounts made up to 31 August 2005 (16 pages)
21 March 2006Full accounts made up to 31 August 2005 (16 pages)
9 February 2006Registered office changed on 09/02/06 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
9 February 2006Registered office changed on 09/02/06 from: 6TH floor brettenham house, lancaster place, london, WC2E 7EW (1 page)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
22 August 2005Return made up to 11/08/05; full list of members (2 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
30 March 2005Full accounts made up to 31 August 2004 (18 pages)
30 March 2005Full accounts made up to 31 August 2004 (18 pages)
15 December 2004Return made up to 11/08/04; full list of members (7 pages)
15 December 2004Return made up to 11/08/04; full list of members (7 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Full accounts made up to 31 August 2003 (18 pages)
30 March 2004Full accounts made up to 31 August 2003 (18 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
21 August 2003Return made up to 11/08/03; full list of members (7 pages)
21 August 2003Return made up to 11/08/03; full list of members (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Full accounts made up to 31 August 2002 (15 pages)
28 March 2003Full accounts made up to 31 August 2002 (15 pages)
20 August 2002Return made up to 11/08/02; full list of members (8 pages)
20 August 2002Return made up to 11/08/02; full list of members (8 pages)
27 March 2002Full accounts made up to 31 August 2001 (14 pages)
27 March 2002Full accounts made up to 31 August 2001 (14 pages)
29 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 August 2000 (13 pages)
3 April 2001Full accounts made up to 31 August 2000 (13 pages)
16 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Full accounts made up to 31 August 1999 (14 pages)
4 April 2000Full accounts made up to 31 August 1999 (14 pages)
11 January 2000Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 August 1998 (14 pages)
2 June 1999Full accounts made up to 31 August 1998 (14 pages)
1 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1998Registered office changed on 15/09/98 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
15 September 1998Registered office changed on 15/09/98 from: c/o morison stoneham, 805 salisbury house, 31 finsbury circus, london EC2M 5SQ (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
29 September 1997Ad 16/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 88 kingsway, holborn, london, WC2B 6AW (1 page)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Ad 16/09/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Application to commence business (2 pages)
26 September 1997Certificate of authorisation to commence business and borrow (1 page)
26 September 1997Application to commence business (2 pages)
26 September 1997Certificate of authorisation to commence business and borrow (1 page)
11 August 1997Incorporation (10 pages)
11 August 1997Incorporation (10 pages)