About

Registered Number: 03088038
Date of Incorporation: 07/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Downsview Yard, North Corner, Horam, East Sussex, TN21 9HJ

 

Established in 1995, Newton & Frost Fencing Ltd has its registered office in Horam in East Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Croft, Ian Edward, Frost, Ian, Frost, Sally Ann, Birkinshaw, Peter Kenneth for Newton & Frost Fencing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Ian Edward 04 June 1998 - 1
FROST, Ian 08 August 1995 - 1
FROST, Sally Ann 08 August 1995 - 1
BIRKINSHAW, Peter Kenneth 04 June 1998 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 April 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 August 2013
AA01 - Change of accounting reference date 04 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 23 March 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 09 March 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 23 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 18 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
395 - Particulars of a mortgage or charge 08 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
123 - Notice of increase in nominal capital 03 July 1996
395 - Particulars of a mortgage or charge 28 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1996
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
287 - Change in situation or address of Registered Office 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

Description Date Status Charge by
Supplementary debenture 02 December 2011 Outstanding

N/A

Supplementary debenture 17 December 2010 Outstanding

N/A

Debenture 19 January 2010 Outstanding

N/A

Legal charge 01 July 1996 Outstanding

N/A

Debenture 19 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.