About

Registered Number: 00765510
Date of Incorporation: 26/06/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: 61 Harpur Street, Bedford, Bedfordshire, MK40 2SR

 

Based in Bedfordshire, Newport Executor & Trustee Company Ltd was setup in 1963. We do not know the number of employees at the business. There are no directors listed for Newport Executor & Trustee Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
CH01 - Change of particulars for director 31 August 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 02 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2008
353 - Register of members 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2006
353 - Register of members 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
RESOLUTIONS - N/A 30 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 18 January 1996
287 - Change in situation or address of Registered Office 05 October 1995
AA - Annual Accounts 03 July 1995
288 - N/A 05 June 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 08 February 1994
RESOLUTIONS - N/A 21 August 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1993
RESOLUTIONS - N/A 09 December 1992
MEM/ARTS - N/A 09 December 1992
288 - N/A 22 October 1992
CERTNM - Change of name certificate 24 September 1992
287 - Change in situation or address of Registered Office 17 July 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 01 February 1992
363a - Annual Return 09 May 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
AA - Annual Accounts 18 April 1991
287 - Change in situation or address of Registered Office 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 22 February 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 07 May 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 26 September 1986
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.