About

Registered Number: 03996854
Date of Incorporation: 18/05/2000 (24 years ago)
Company Status: Active
Registered Address: 19 Mandarin Drive, Newbury, Berkshire, RG14 7WE

 

Having been setup in 2000, Newnham Associates Ltd are based in Newbury, Berkshire. The current directors of this company are Sibbald, Geoffrey Malcolm James, Sibbald, Geoffrey Malcolm James, Sibbald, Paula Jane. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBBALD, Geoffrey Malcolm James 07 June 2000 - 1
SIBBALD, Paula Jane 10 September 2001 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SIBBALD, Geoffrey Malcolm James 01 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 June 2010
CH01 - Change of particulars for director 05 June 2010
CH01 - Change of particulars for director 05 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 22 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 13 September 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 29 May 2001
CERTNM - Change of name certificate 20 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.