About

Registered Number: 04323850
Date of Incorporation: 16/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 4 Hereward Way Business Park, Harling Road, Roudham, Norfolk, NR16 2SR

 

Based in Norfolk, Newgenne Ltd was setup in 2001, it's status is listed as "Active". We do not know the number of employees at the company. The company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Harley, Dr 19 April 2002 - 1
ABDULLAH, Mohamed Omar 23 March 2006 17 April 2007 1
ALTHAM, Robert Patrick James 16 November 2001 21 April 2002 1
CASTRO, Robert Paul 03 November 2003 26 April 2005 1
CROWE, Andrew Thomas 19 April 2002 01 July 2009 1
HAFEZ, Magdi Ahmed Abdul, Dr 23 March 2006 17 April 2007 1
HAFEZ, Majdi Ahmed Abdel, Dr 03 November 2003 26 April 2005 1
SINGLETON, Peter Desmond John 16 November 2001 21 April 2002 1
WILSON, Allan Arthur 14 November 2007 02 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Tony 21 October 2003 27 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
RESOLUTIONS - N/A 30 May 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 17 August 2016
SH03 - Return of purchase of own shares 31 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 18 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 23 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2006
353 - Register of members 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
CERTNM - Change of name certificate 29 September 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 12 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2005
353 - Register of members 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 15 November 2002
MEM/ARTS - N/A 20 August 2002
CERTNM - Change of name certificate 14 August 2002
287 - Change in situation or address of Registered Office 09 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
CERTNM - Change of name certificate 29 November 2001
NEWINC - New incorporation documents 16 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2005 Outstanding

N/A

Rent deposit deed 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.