About

Registered Number: 00076723
Date of Incorporation: 17/03/1903 (121 years and 3 months ago)
Company Status: Active
Registered Address: 43a Albany Street Albany Street, Newport, Gwent, NP20 5NG

 

Founded in 1903, Argyle Developments (Newport) Ltd are based in Newport, Gwent, it's status at Companies House is "Active". Argyle Developments (Newport) Ltd has 9 directors listed as Blenkin, Jayne, Blenkin, Mark Andrew, Wallace, Stuart John, Blenkin, Helen Theresa, Blenkin, Paul Richard, Blenkin, Richard Michael, Blenkin, Stephen Francis, Blenkin, Willma, Williams, John Hubert at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLENKIN, Jayne 29 August 2020 - 1
BLENKIN, Mark Andrew 14 November 1994 - 1
WALLACE, Stuart John 15 October 2019 - 1
BLENKIN, Helen Theresa 24 April 1999 10 December 2004 1
BLENKIN, Paul Richard 24 April 1999 08 September 2008 1
BLENKIN, Richard Michael N/A 26 February 2018 1
BLENKIN, Stephen Francis N/A 01 August 1994 1
BLENKIN, Willma N/A 26 February 2018 1
WILLIAMS, John Hubert N/A 25 April 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 21 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 13 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 10 March 2017
MR04 - N/A 07 December 2016
MR01 - N/A 02 December 2016
MR01 - N/A 19 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 22 August 2014
AAMD - Amended Accounts 12 May 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 01 May 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 12 July 2003
RESOLUTIONS - N/A 12 July 2003
123 - Notice of increase in nominal capital 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 08 April 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 28 May 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
CERTNM - Change of name certificate 14 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 04 May 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 05 May 1995
288 - N/A 21 February 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 02 July 1992
363s - Annual Return 07 May 1992
395 - Particulars of a mortgage or charge 24 January 1992
288 - N/A 13 May 1991
288 - N/A 13 May 1991
AA - Annual Accounts 09 May 1991
363b - Annual Return 09 May 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 17 March 1903

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

Debenture 06 May 1999 Fully Satisfied

N/A

Debenture 13 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.