About

Registered Number: 03600673
Date of Incorporation: 20/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Milne Moser Solicitors, 100 Highgate, Kendal, Cumbria, LA9 4HE

 

Established in 1998, Newland Furnace Trust have registered office in Kendal, Cumbria, it's status is listed as "Active". The companies directors are Matheson, Ian Dunlop, Robson, David Charles, Doctor, Sandbach, Peter Rivington, Timewell, Paul James, Marshall, John Duncan, Dr, Davies, Patricia Anne, Marshall, John Duncan, Dr, Stevenson, Harry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHESON, Ian Dunlop 10 March 2011 - 1
ROBSON, David Charles, Doctor 25 January 2000 - 1
SANDBACH, Peter Rivington 02 December 2004 - 1
TIMEWELL, Paul James 10 March 2011 - 1
DAVIES, Patricia Anne 27 February 2002 02 December 2004 1
MARSHALL, John Duncan, Dr 11 January 2006 30 May 2008 1
STEVENSON, Harry 20 July 1998 27 November 1998 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, John Duncan, Dr 20 July 1998 27 March 2002 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 03 May 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 30 April 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 04 May 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 01 May 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 09 August 1999
225 - Change of Accounting Reference Date 25 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.