About

Registered Number: 03860594
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Newlands Adventure Centre, Stair Newlands, Keswick, Cumbria, CA12 5UF

 

Having been setup in 1999, Newlands Adventure Centre Ltd has its registered office in Keswick in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Beament, Deborah Elizabeth, Beament, Richard John, Allen, Richard Brownrigg, Beinder, Stephen John, Hume, David Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMENT, Deborah Elizabeth 24 December 2013 - 1
BEAMENT, Richard John 23 December 2013 - 1
ALLEN, Richard Brownrigg 18 October 1999 23 December 2013 1
BEINDER, Stephen John 18 October 1999 23 December 2013 1
HUME, David Maurice 18 October 1999 23 December 2013 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
MR01 - N/A 05 August 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 22 October 2018
PSC05 - N/A 22 October 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 October 2014
AAMD - Amended Accounts 05 September 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
AP01 - Appointment of director 12 March 2014
MR05 - N/A 19 December 2013
MR04 - N/A 19 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 17 October 2002
287 - Change in situation or address of Registered Office 27 March 2002
CERTNM - Change of name certificate 11 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 August 2001
CERTNM - Change of name certificate 05 March 2001
395 - Particulars of a mortgage or charge 06 February 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
MEM/ARTS - N/A 04 November 1999
CERTNM - Change of name certificate 26 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

Mortgage debenture 02 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.