Company NameAustin Newport Group Limited
Company StatusActive
Company Number06646864
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NameJohn Austin And Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mark Bernard Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameAntoine Pigot
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Simone Veil
Saint-Ouen
93400
Secretary NameNikki Foley
StatusCurrent
Appointed10 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMrs Lynda Elizabeth Baldock-Fear
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness & Finance Manager
Country of ResidenceEngland
Correspondence Address9 Greenfield Crescent
Birmingham
B15 3AU
Director NameMr John Bernard Austin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Strutt Close
Edgbaston
Birmingham
West Midlands
B15 3PW
Director NameMr Andrew Bradley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU
Director NameMr Gary Sidney John Newport
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Secretary NameMr Gary Sidney John Newport
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Director NameMrs Jacqueline Newport
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Director NameMr Robert James Vaughan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 West Pathway
Birmingham
B17 9DU
Director NameMrs Lynda Elizabeth Baldock-Fear
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Greenfield Crescent
Edgbaston
Birmingham
B15 3AU

Contact

Websiteaustinnewport.co.uk
Email address[email protected]
Telephone0121 4548040
Telephone regionBirmingham

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Gary Newport & Jacqueline Newport
60.00%
Ordinary D
20 at £1Andrew Bradley
20.00%
Ordinary B
10 at £1Gary Newport
10.00%
Ordinary A
10 at £1Jacqueline Newport
10.00%
Ordinary C

Financials

Year2014
Net Worth-£143,811
Cash£825
Current Liabilities£501,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

19 November 2008Delivered on: 22 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (26 pages)
24 August 2023Director's details changed for Antoine Pigot on 23 August 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (28 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Gary Sidney John Newport as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 July 2022 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (32 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 February 2021Statement of company's objects (2 pages)
5 February 2021Particulars of variation of rights attached to shares (2 pages)
5 February 2021Memorandum and Articles of Association (24 pages)
5 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2021Change of share class name or designation (2 pages)
16 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
6 May 2020Full accounts made up to 30 September 2019 (24 pages)
13 March 2020Registered office address changed from 9 Greenfield Crescent Edgbaston Birmingham B15 3AU to High Holborn House 52-54 High Holborn London WC1V 6RL on 13 March 2020 (1 page)
12 March 2020Termination of appointment of Lynda Elizabeth Baldock-Fear as a director on 10 March 2020 (1 page)
12 March 2020Notification of a person with significant control statement (2 pages)
12 March 2020Termination of appointment of Jacqueline Newport as a director on 10 March 2020 (1 page)
12 March 2020Cessation of Gary Sidney John Newport as a person with significant control on 10 March 2020 (1 page)
12 March 2020Appointment of Mr Mark Bernard Day as a director on 10 March 2020 (2 pages)
12 March 2020Appointment of Antoine Pigot as a director on 10 March 2020 (2 pages)
12 March 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
12 March 2020Appointment of Nikki Foley as a secretary on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Gary Sidney John Newport as a secretary on 10 March 2020 (1 page)
12 March 2020Termination of appointment of Andrew Bradley as a director on 10 March 2020 (1 page)
14 February 2020Satisfaction of charge 1 in full (1 page)
21 August 2019Confirmation statement made on 15 July 2019 with updates (6 pages)
4 July 2019Full accounts made up to 30 September 2018 (23 pages)
12 June 2019Change of share class name or designation (2 pages)
26 April 2019Change of details for Mr Gary Sidney John Newport as a person with significant control on 26 April 2019 (2 pages)
26 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 November 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 November 2017Director's details changed for Mr Andrew Bradley on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Andrew Bradley on 10 November 2017 (2 pages)
10 August 2017Termination of appointment of Robert James Vaughan as a director on 7 July 2017 (1 page)
10 August 2017Termination of appointment of Robert James Vaughan as a director on 7 July 2017 (1 page)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 June 2017Memorandum and Articles of Association (9 pages)
19 June 2017Memorandum and Articles of Association (9 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 August 2016Termination of appointment of John Bernard Austin as a director on 31 March 2016 (1 page)
13 August 2016Director's details changed for Mrs Lynda Elizabeth Baldock-Fear on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Mrs Lynda Elizabeth Baldock-Fear on 13 August 2016 (2 pages)
13 August 2016Termination of appointment of John Bernard Austin as a director on 31 March 2016 (1 page)
13 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(10 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
14 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
3 October 2014Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Robert James Vaughan as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mrs Lynda Elizabeth Baldock-Fear as a director on 1 October 2014 (2 pages)
1 October 2014Company name changed john austin and partners LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-24
(2 pages)
1 October 2014Company name changed john austin and partners LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (1 page)
1 October 2014Change of name notice (1 page)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(8 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Secretary's details changed for Mr Gary Sidney John Newport on 16 July 2012 (2 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
17 August 2012Secretary's details changed for Mr Gary Sidney John Newport on 16 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
12 August 2011Director's details changed for Mr Andrew Bradley on 29 July 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Newport on 29 July 2011 (2 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
12 August 2011Director's details changed for Mr Andrew Bradley on 29 July 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Newport on 29 July 2011 (2 pages)
24 August 2010Annual return made up to 15 July 2010 (15 pages)
24 August 2010Annual return made up to 15 July 2010 (15 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (6 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Director appointed jacqueline newport (1 page)
1 September 2008Director appointed jacqueline newport (1 page)
13 August 2008Ad 28/07/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
13 August 2008Ad 28/07/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)