About

Registered Number: 03983863
Date of Incorporation: 02/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE

 

Based in Colchester, Newton Brickworks Ltd was founded on 02 May 2000, it has a status of "Active". This business has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 07 May 2020
PSC07 - N/A 18 January 2020
PSC02 - N/A 18 January 2020
PSC07 - N/A 18 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 May 2009
353 - Register of members 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 28 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
363a - Annual Return 05 September 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 10 February 2005
363a - Annual Return 28 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 17 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 20 June 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 January 2007 Outstanding

N/A

Debenture 10 February 2006 Outstanding

N/A

Legal mortgage 05 December 2005 Fully Satisfied

N/A

Mortgage debenture 18 April 2005 Fully Satisfied

N/A

Debenture 08 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.