About

Registered Number: 05500567
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Newhouse Farm, Canworthy Water, Launceston, Cornwall, PL15 8UW

 

Newhouse Mill Ltd was registered on 06 July 2005 and has its registered office in Cornwall, it has a status of "Active". The companies directors are listed as Shute, Jeremy William, Shute, Matthew Charles, Shute, Maureen Elizabeth, Shute, William Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUTE, Jeremy William 06 July 2005 - 1
SHUTE, Matthew Charles 06 April 2010 - 1
SHUTE, Maureen Elizabeth 06 July 2005 - 1
SHUTE, William Trevor 06 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 August 2019
CH03 - Change of particulars for secretary 10 August 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 27 December 2018
MR01 - N/A 28 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 August 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AAMD - Amended Accounts 27 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
MEM/ARTS - N/A 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.