About

Registered Number: 02049280
Date of Incorporation: 22/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Seager's Cottage, 2 Coombe Lane, Axminster, Devon, EX13 5AX,

 

Newstead House Ltd was registered on 22 August 1986 with its registered office in Axminster, Devon, it has a status of "Active". There are 10 directors listed as Chambers, Michael, Day, David Reginald, Diamond, Lynne, Goodchild, Ian, King, Philippa Mary Hilda, Menham, Paul Albert, Ogston, Graeme Fraser, Barrett, Keith, O'driscoll, Paul Robert, Pooley, Damien William for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Michael 21 April 2016 - 1
DAY, David Reginald 24 January 2020 - 1
BARRETT, Keith N/A 17 March 2011 1
O'DRISCOLL, Paul Robert 25 July 2013 24 January 2020 1
POOLEY, Damien William 17 March 2011 25 October 2012 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Lynne 02 November 1999 12 June 2003 1
GOODCHILD, Ian 12 June 2003 08 November 2007 1
KING, Philippa Mary Hilda 21 April 1994 18 October 1996 1
MENHAM, Paul Albert N/A 21 April 1994 1
OGSTON, Graeme Fraser 14 October 1996 02 November 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 November 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 01 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 July 2014
AAMD - Amended Accounts 04 April 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 04 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 19 March 2011
AP01 - Appointment of director 19 March 2011
AP01 - Appointment of director 19 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 03 July 1997
AA - Annual Accounts 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 24 June 1994
288 - N/A 04 May 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 14 February 1992
288 - N/A 24 July 1991
363b - Annual Return 05 July 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
CERTNM - Change of name certificate 16 January 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 22 November 1988
AA - Annual Accounts 22 November 1988
287 - Change in situation or address of Registered Office 22 November 1988
AC05 - N/A 31 October 1988
287 - Change in situation or address of Registered Office 05 February 1987
288 - N/A 05 February 1987
CERTINC - N/A 22 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.