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.
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 |
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 |
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 |