About

Registered Number: 03770985
Date of Incorporation: 14/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH,

 

Founded in 1999, Newlyn Plc are based in Portsmouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Coyne, Mary, Durant, Terry Michael, Fenner, Michele June, Sargent, Lucy Jayne, Vickers, Cheryl, White, Adrian James, Mccarthy, Debbie Julia, Keene, Derek, Mccarthy, Kevin Charles are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Mary 01 August 2008 - 1
DURANT, Terry Michael 01 November 2010 - 1
FENNER, Michele June 01 August 2008 - 1
SARGENT, Lucy Jayne 01 August 2008 - 1
VICKERS, Cheryl 01 November 2010 - 1
WHITE, Adrian James 01 August 2017 - 1
KEENE, Derek 12 July 1999 17 March 2008 1
MCCARTHY, Kevin Charles 14 May 1999 14 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Debbie Julia 14 May 1999 24 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 22 May 2020
PSC07 - N/A 05 December 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 15 May 2019
CS01 - N/A 16 May 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
AA - Annual Accounts 11 April 2018
AA - Annual Accounts 11 April 2018
CH01 - Change of particulars for director 05 December 2017
AP01 - Appointment of director 05 December 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 June 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 16 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 07 September 2007
AUD - Auditor's letter of resignation 24 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 09 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
363a - Annual Return 06 June 2006
MEM/ARTS - N/A 06 January 2006
CERTNM - Change of name certificate 23 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 30 November 2005
CERT5 - Re-registration of a company from private to public 30 November 2005
MAR - Memorandum and Articles - used in re-registration 30 November 2005
AUDS - Auditor's statement 30 November 2005
AUDR - Auditor's report 30 November 2005
BS - Balance sheet 30 November 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 30 November 2005
43(3) - Application by a private company for re-registration as a public company 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 31 May 2003
287 - Change in situation or address of Registered Office 10 February 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 18 September 2002
AA - Annual Accounts 27 March 2002
287 - Change in situation or address of Registered Office 24 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
363s - Annual Return 02 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
225 - Change of Accounting Reference Date 07 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 14 May 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.