About

Registered Number: 00717462
Date of Incorporation: 08/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Broadway Industrial Estate, Hyde, Cheshire, SK14 4RF

 

Founded in 1962, Newland Engineering Company Ltd have registered office in Cheshire, it's status is listed as "Active". The companies directors are listed as Holland, Michael Charles, Greasley, Betty Norah, Greasley, Cecilia Margaret, Greasley, Mari in the Companies House registry. We don't know the number of employees at the organisation. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Michael Charles 25 July 2005 - 1
GREASLEY, Betty Norah N/A 28 February 2003 1
GREASLEY, Cecilia Margaret N/A 06 April 2008 1
GREASLEY, Mari N/A 31 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 02 January 2018
MR01 - N/A 06 November 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 10 January 2017
CH03 - Change of particulars for secretary 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 September 2014
MR04 - N/A 17 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 September 2008
169 - Return by a company purchasing its own shares 09 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 10 January 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 13 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 23 August 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 24 February 2004
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 06 February 2000
363s - Annual Return 13 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 26 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 06 January 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 04 March 1994
288 - N/A 26 February 1994
363s - Annual Return 18 January 1994
395 - Particulars of a mortgage or charge 29 May 1993
AA - Annual Accounts 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1993
AA - Annual Accounts 21 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
363b - Annual Return 29 January 1992
288 - N/A 29 October 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1991
288 - N/A 19 December 1990
288 - N/A 27 November 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 18 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 08 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 22 April 1987
MISC - Miscellaneous document 08 March 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

A credit agreement 18 May 1993 Fully Satisfied

N/A

Credit agreement 28 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.