About

Registered Number: 03014601
Date of Incorporation: 26/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 92 Hagley Road, Birmingham, B16 8LU

 

Having been setup in 1995, Newstead (Birmingham) Ltd has its registered office in Birmingham, it has a status of "Active". We do not know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCKLE, Robin 23 February 1996 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Paul 30 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 January 2017
MR04 - N/A 08 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 02 July 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 03 February 2010
395 - Particulars of a mortgage or charge 15 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 31 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2007
353 - Register of members 31 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 09 August 2005
287 - Change in situation or address of Registered Office 07 February 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 01 December 2000
MEM/ARTS - N/A 08 September 2000
CERTNM - Change of name certificate 01 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 24 August 1999
MEM/ARTS - N/A 06 August 1999
CERTNM - Change of name certificate 01 July 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
123 - Notice of increase in nominal capital 22 January 1999
RESOLUTIONS - N/A 14 January 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 02 February 1997
287 - Change in situation or address of Registered Office 13 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 1996
88(2)P - N/A 04 April 1996
AA - Annual Accounts 28 March 1996
288 - N/A 21 March 1996
RESOLUTIONS - N/A 02 March 1996
RESOLUTIONS - N/A 02 March 1996
RESOLUTIONS - N/A 02 March 1996
123 - Notice of increase in nominal capital 02 March 1996
363a - Annual Return 11 February 1996
RESOLUTIONS - N/A 22 January 1996
RESOLUTIONS - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
MEM/ARTS - N/A 22 January 1996
CERTNM - Change of name certificate 18 January 1996
287 - Change in situation or address of Registered Office 15 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1996
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2009 Fully Satisfied

N/A

Debenture 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.