About

Registered Number: 01585927
Date of Incorporation: 15/09/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Station Road Workshops, Station Road, Kingswood, Bristol, Avon, BS15 4PJ

 

New Work Trust Company Ltd was founded on 15 September 1981 and has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of New Work Trust Company Ltd are listed as Cadden, Richard Alexander, Evans, Oliver James, Ettel, Irene Barbara, Isherwood, Stephen John, Kendrick, Christopher, Lodge, Dennis Brian, Palmer, Kenneth Ingram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDEN, Richard Alexander 19 December 2019 - 1
EVANS, Oliver James 17 May 2012 - 1
ETTEL, Irene Barbara N/A 31 March 1999 1
ISHERWOOD, Stephen John N/A 31 December 1999 1
KENDRICK, Christopher 01 July 1997 31 December 1999 1
LODGE, Dennis Brian N/A 10 April 1998 1
PALMER, Kenneth Ingram N/A 31 December 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 11 June 2018
AA01 - Change of accounting reference date 27 February 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 28 August 2012
RESOLUTIONS - N/A 06 June 2012
CC04 - Statement of companies objects 06 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 May 2011
RESOLUTIONS - N/A 21 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 21 May 2002
AUD - Auditor's letter of resignation 15 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 29 August 2000
363s - Annual Return 07 June 2000
AUD - Auditor's letter of resignation 17 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
AA - Annual Accounts 02 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1999
363s - Annual Return 16 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 06 February 1998
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 02 June 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288c - Notice of change of directors or secretaries or in their particulars 07 January 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 14 May 1996
MEM/ARTS - N/A 21 March 1996
288 - N/A 23 November 1995
AA - Annual Accounts 28 July 1995
288 - N/A 10 July 1995
363s - Annual Return 10 July 1995
288 - N/A 23 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
395 - Particulars of a mortgage or charge 29 June 1994
363a - Annual Return 25 August 1993
AA - Annual Accounts 03 June 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 30 July 1992
395 - Particulars of a mortgage or charge 10 April 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
AA - Annual Accounts 30 September 1991
363b - Annual Return 30 September 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 07 September 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 07 February 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 25 April 1989
288 - N/A 19 January 1989
288 - N/A 12 August 1988
288 - N/A 12 August 1988
AA - Annual Accounts 26 July 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 04 December 1987
288 - N/A 25 October 1987
395 - Particulars of a mortgage or charge 02 October 1987
363 - Annual Return 19 September 1987
288 - N/A 26 November 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 1999 Outstanding

N/A

Legal charge 23 June 1994 Outstanding

N/A

Charge 23 June 1994 Outstanding

N/A

Legal charge 06 April 1992 Outstanding

N/A

Debenture 01 October 1987 Fully Satisfied

N/A

Legal charge 22 April 1985 Outstanding

N/A

Charge 11 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.