About

Registered Number: 04058207
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 4 Nelson Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5DY

 

Established in 2000, Brian Newson Developments Ltd have registered office in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Newson, Jennifer Dawn, Newson, Brian Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSON, Brian Michael 23 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
NEWSON, Jennifer Dawn 23 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 June 2014
MR01 - N/A 08 October 2013
AR01 - Annual Return 19 September 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 15 August 2013
MR01 - N/A 14 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 15 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

Legal mortgage 05 May 2008 Outstanding

N/A

Legal mortgage 08 August 2006 Outstanding

N/A

Legal mortgage 22 October 2004 Fully Satisfied

N/A

Debenture 15 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.