About

Registered Number: 02281932
Date of Incorporation: 29/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Newson Gale Ltd was registered on 29 July 1988 with its registered office in Nottingham, it's status is listed as "Active". 11-20 people work at this organisation. The current directors of this company are listed as Ellington, Kym Christopher, Davis, Randal Robert, O'brien, Michael, Kochmann, Kate Sarah, Stehr, Harald in the Companies House registry. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Randal Robert 04 January 2016 - 1
O'BRIEN, Michael 01 January 2018 - 1
STEHR, Harald 04 January 2016 08 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLINGTON, Kym Christopher 08 March 2016 - 1
KOCHMANN, Kate Sarah 01 October 2014 04 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 30 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 09 May 2017
RESOLUTIONS - N/A 04 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
RP04AR01 - N/A 28 March 2017
RP04AR01 - N/A 28 March 2017
RP04AR01 - N/A 28 March 2017
RP04AR01 - N/A 28 March 2017
RP04AR01 - N/A 28 March 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP03 - Appointment of secretary 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 March 2015
AP03 - Appointment of secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 March 2012
RESOLUTIONS - N/A 21 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2011
SH08 - Notice of name or other designation of class of shares 21 July 2011
SH01 - Return of Allotment of shares 06 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 March 2011
RESOLUTIONS - N/A 15 December 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 05 March 2009
AAMD - Amended Accounts 21 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 16 March 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
AUD - Auditor's letter of resignation 16 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 March 2002
RESOLUTIONS - N/A 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 April 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 11 April 1998
287 - Change in situation or address of Registered Office 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 12 March 1997
RESOLUTIONS - N/A 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1997
123 - Notice of increase in nominal capital 13 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 20 March 1996
395 - Particulars of a mortgage or charge 08 December 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 04 April 1995
288 - N/A 27 January 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 22 March 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 16 March 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
MEM/ARTS - N/A 11 January 1989
CERTNM - Change of name certificate 01 December 1988
CERTNM - Change of name certificate 01 December 1988
PUC 2 - N/A 17 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1988
RESOLUTIONS - N/A 05 September 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 31 August 1988
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.