About

Registered Number: 01448843
Date of Incorporation: 17/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: 5 Hood Street, Off Cleveland Street, Hull, HU8 7AL

 

Founded in 1979, Newlove Engravers & Signs Ltd have registered office in Hull, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 5 directors listed as Newlove, Francis Richard, Newlove, Robert Colin, Newlove, Vasilia Papalauca, Duffy, Doreen Mary, Boucher, Mark John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLOVE, Francis Richard N/A - 1
NEWLOVE, Robert Colin 04 September 2000 - 1
NEWLOVE, Vasilia Papalauca 01 September 2002 - 1
BOUCHER, Mark John N/A 13 July 1998 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Doreen Mary N/A 30 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 20 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 June 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 07 September 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
RESOLUTIONS - N/A 24 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
123 - Notice of increase in nominal capital 24 September 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
363s - Annual Return 30 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
AA - Annual Accounts 24 August 2000
CERTNM - Change of name certificate 07 February 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 26 May 1999
395 - Particulars of a mortgage or charge 06 May 1999
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 25 June 1996
363a - Annual Return 31 May 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 12 May 1996
AA - Annual Accounts 30 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 17 March 1994
AA - Annual Accounts 19 April 1993
363a - Annual Return 18 October 1992
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 19 June 1992
288 - N/A 09 June 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 22 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
AA - Annual Accounts 05 June 1984
AA - Annual Accounts 23 July 1983
363 - Annual Return 23 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1999 Outstanding

N/A

Legal charge 29 April 1999 Outstanding

N/A

Legal mortgage 16 December 1994 Outstanding

N/A

Mortgage debenture 06 July 1992 Outstanding

N/A

Mortgage 13 May 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.