Company NameNewlands Construction Limited
Company StatusActive
Company Number01991477
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr John Martin Farrelly
NationalityBritish
StatusCurrent
Appointed04 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address131 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AH
Director NameMr John Martin Farrelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(7 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address171 Chessington Road
West Ewell
Surrey
KT19 9XE
Director NameMr Paul Farrelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(18 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address171 Chessington Road
West Ewell
Surrey
KT19 9XE
Director NameMr Ian Lawrence Drury
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleEngland
Country of ResidenceEngland
Correspondence Address29 St. James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr John Farrelly
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2004)
RoleCompany Director
Correspondence Address51 Manor Drive
Berrylands
Surbiton
Surrey
KT5 8NF

Contact

Websitenewlandsconstructionltd.com
Telephone020 83938333
Telephone regionLondon

Location

Registered Address33 Bookham Industrial Estate
Church Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£446,292
Cash£139,947
Current Liabilities£541,494

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

13 September 2019Delivered 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 2015Delivered on: 26 November 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
23 March 1994Delivered 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

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 May 2023Cessation of Ian Lawrence Drury as a person with significant control on 4 May 2023 (1 page)
21 May 2023Notification of Newlands Construction Group Limited as a person with significant control on 4 May 2023 (2 pages)
21 May 2023Cessation of John Martin Farrelly as a person with significant control on 4 May 2023 (1 page)
21 May 2023Cessation of Paul Farrelly as a person with significant control on 4 May 2023 (1 page)
21 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
20 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2023Memorandum and Articles of Association (13 pages)
13 February 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Registration of charge 019914770003, created on 13 September 2019 (19 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 July 2018Satisfaction of charge 019914770002 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(6 pages)
26 November 2015Registration of charge 019914770002, created on 25 November 2015 (30 pages)
26 November 2015Registration of charge 019914770002, created on 25 November 2015 (30 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 150
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 150
(6 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
29 August 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
1 August 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 150
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 150
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 29/08/2014
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 29/08/2014
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Appointment of Mr Ian Lawrence Drury as a director on 22 July 2013 (3 pages)
11 December 2013Appointment of Mr Ian Lawrence Drury as a director on 22 July 2013 (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from , 41a Bell Street, Reigate, Surrey, RH2 7AQ on 13 August 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Paul Farrelly on 26 October 2009 (3 pages)
3 November 2009Director's details changed for Paul Farrelly on 26 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Martin Farrelly on 26 October 2009 (3 pages)
3 November 2009Director's details changed for Mr John Martin Farrelly on 26 October 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (14 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Return made up to 31/12/04; full list of members (8 pages)
10 February 2006Return made up to 31/12/04; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Registered office changed on 11/01/06 from: 41A bell street, reigate, surrey, RH2 7AQ (1 page)
11 January 2006Registered office changed on 11/01/06 from: 41A bell street, reigate, surrey, RH2 7AQ (1 page)
28 December 2005Registered office changed on 28/12/05 from: 76 sheen lane, east sheen, london, SW14 8LP (1 page)
28 December 2005Registered office changed on 28/12/05 from: 76 sheen lane, east sheen, london, SW14 8LP (1 page)
13 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
13 June 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1999Return made up to 31/12/97; no change of members (4 pages)
12 October 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1999Return made up to 31/12/97; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
15 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
2 October 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 October 1997Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
11 August 1997Return made up to 31/12/96; full list of members (4 pages)
11 August 1997Return made up to 31/12/96; full list of members (4 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
18 August 1996Return made up to 31/12/95; full list of members (6 pages)
18 August 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
9 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)