Bookham
Leatherhead
Surrey
KT23 4AH
Director Name | Mr John Martin Farrelly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 171 Chessington Road West Ewell Surrey KT19 9XE |
Director Name | Mr Paul Farrelly |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Chessington Road West Ewell Surrey KT19 9XE |
Director Name | Mr Ian Lawrence Drury |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | England |
Country of Residence | England |
Correspondence Address | 29 St. James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mr John Farrelly |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 51 Manor Drive Berrylands Surbiton Surrey KT5 8NF |
Website | newlandsconstructionltd.com |
---|---|
Telephone | 020 83938333 |
Telephone region | London |
Registered Address | 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £446,292 |
Cash | £139,947 |
Current Liabilities | £541,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
13 September 2019 | Delivered on: 30 September 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
23 March 1994 | Delivered on: 28 March 1994 Satisfied on: 13 April 2013 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 May 2023 | Cessation of Ian Lawrence Drury as a person with significant control on 4 May 2023 (1 page) |
21 May 2023 | Notification of Newlands Construction Group Limited as a person with significant control on 4 May 2023 (2 pages) |
21 May 2023 | Cessation of John Martin Farrelly as a person with significant control on 4 May 2023 (1 page) |
21 May 2023 | Cessation of Paul Farrelly as a person with significant control on 4 May 2023 (1 page) |
21 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (13 pages) |
13 February 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 September 2019 | Registration of charge 019914770003, created on 13 September 2019 (19 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 July 2018 | Satisfaction of charge 019914770002 in full (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE to 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE to 33 Bookham Industrial Estate Church Road Bookham Surrey KT23 3EU on 19 July 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 November 2015 | Registration of charge 019914770002, created on 25 November 2015 (30 pages) |
26 November 2015 | Registration of charge 019914770002, created on 25 November 2015 (30 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
29 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 22 July 2013
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-08-29
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-08-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Appointment of Mr Ian Lawrence Drury as a director on 22 July 2013 (3 pages) |
11 December 2013 | Appointment of Mr Ian Lawrence Drury as a director on 22 July 2013 (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 13 August 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Paul Farrelly on 26 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Paul Farrelly on 26 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Martin Farrelly on 26 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Martin Farrelly on 26 October 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members
|
20 January 2007 | Return made up to 31/12/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2006 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 41A bell street, reigate, surrey, RH2 7AQ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 41A bell street, reigate, surrey, RH2 7AQ (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 76 sheen lane, east sheen, london, SW14 8LP (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 76 sheen lane, east sheen, london, SW14 8LP (1 page) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | Return made up to 31/12/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1999 | Return made up to 31/12/97; no change of members (4 pages) |
12 October 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1999 | Return made up to 31/12/97; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 August 1997 | Return made up to 31/12/96; full list of members (4 pages) |
11 August 1997 | Return made up to 31/12/96; full list of members (4 pages) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 August 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |