About

Registered Number: 07193348
Date of Incorporation: 17/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ,

 

Established in 2010, Newell (Shoeburyness) Ltd are based in Witham in Essex, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 3 directors listed as Carroll, Mandy, Carroll, Mandy Deborah, Alexander, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Mandy Deborah 24 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Mandy 31 March 2013 - 1
ALEXANDER, Michael 17 March 2010 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 07 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 03 January 2017
AD01 - Change of registered office address 03 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 19 April 2013
CH01 - Change of particulars for director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 17 January 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AP01 - Appointment of director 01 March 2011
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

Description Date Status Charge by
First legal charge 23 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.