Company NameNewlands Plant Limited
DirectorsPaul Farrelly and Ian Lawrence Drury
Company StatusActive
Company Number05823145
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul Farrelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Chessington Road
West Ewell
Surrey
KT19 9XE
Secretary NameMr John Martin Farrelly
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
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(7 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 83938444
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£131,480
Cash£7,264
Current Liabilities£199,275

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 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 Scurity Trustee for Each Group Member

Classification: A registered charge
Outstanding

Filing History

21 May 2023Confirmation statement made on 19 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)
7 October 2022Micro company accounts made up to 31 May 2022 (5 pages)
15 July 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
22 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
22 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
30 September 2019Registration of charge 058231450002, created on 13 September 2019 (19 pages)
23 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
14 December 2017Satisfaction of charge 058231450001 in full (1 page)
14 December 2017Satisfaction of charge 058231450001 in full (1 page)
14 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 May 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)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
(5 pages)
26 November 2015Registration of charge 058231450001, created on 25 November 2015 (30 pages)
26 November 2015Registration of charge 058231450001, created on 25 November 2015 (30 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 December 2013Appointment of Ian Lawrence Drury as a director (3 pages)
11 December 2013Appointment of Ian Lawrence Drury as a director (3 pages)
29 November 2013Appointment of Mr Ian Lawrence Drury as a director (2 pages)
29 November 2013Appointment of Mr Ian Lawrence Drury as a director (2 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 171 Chessington Road West Ewell Surrey KT19 9XE on 13 August 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Mr John Martin Farrelly on 11 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr John Martin Farrelly on 11 November 2009 (2 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)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 19/05/09; full list of members (5 pages)
8 June 2009Return made up to 19/05/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 19/05/08; full list of members (5 pages)
10 June 2008Return made up to 19/05/08; full list of members (5 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
19 February 2008Registered office changed on 19/02/08 from: 41A bell street reigate surrey RH2 7AQ (1 page)
19 February 2008Registered office changed on 19/02/08 from: 41A bell street reigate surrey RH2 7AQ (1 page)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Ad 19/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Ad 19/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)