UKBizDB.co.uk

NEWTON BRICKWORK (CONTRACTORS) LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newton Brickwork (contractors) Ltd.. The company was founded 21 years ago and was given the registration number 04521714. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NEWTON BRICKWORK (CONTRACTORS) LTD.
Company Number:04521714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Park, Lodge Lane, Langham, Coolchester, United Kingdom, CO4 5NE

Director01 November 2018Active
Lodge Park, Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE

Director01 November 2018Active
Acorn House, The Green, Wiclkham St Pauls, CO9 2PT

Secretary29 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 August 2002Active
Acorn House, The Green, Wickham St Pauls, CO9 2PT

Director29 August 2002Active
Firview, Tidings Hill, Halstead, United Kingdom, CO9 1BL

Director31 March 2018Active
Firview, Tidings Hall, Halstead, CO9 1BL

Director29 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 August 2002Active

People with Significant Control

Mr Scott Brown
Notified on:01 November 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Lodge Park, Lodge Lane, Coolchester, United Kingdom, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Rumble
Notified on:01 November 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Lodge Park, Lodge Lane, Colchester, United Kingdom, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Newton
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Acorn House, The Green, Halstead, England, CO9 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nigel Stoney
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Firview, Tidings Hill, Halstead, England, CO9 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.