NEWVENTURE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9DS

Company number 03364144
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 1 BREWERY HOUSE BROOK STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NEWVENTURE LIMITED are www.newventure.co.uk, and www.newventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Newventure Limited is a Private Limited Company. The company registration number is 03364144. Newventure Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Newventure Limited is 1 Brewery House Brook Street Wivenhoe Colchester Essex Co7 9ds. The company`s financial liabilities are £27.36k. It is £12.82k against last year. The cash in hand is £4.7k. It is £2.25k against last year. And the total assets are £108.71k, which is £2.25k against last year. WHEATLEY, Charmian Elizabeth is a Secretary of the company. WHEATLEY, Andrew Ross is a Director of the company. Secretary SWEETING, Mary Louise has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary ISIS REGISTRARS LIMITED has been resigned. Director WOOD, Philip Malcolm has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newventure Key Finiance

LIABILITIES £27.36k
+88%
CASH £4.7k
+91%
TOTAL ASSETS £108.71k
+2%
All Financial Figures

Current Directors

Secretary
WHEATLEY, Charmian Elizabeth
Appointed Date: 12 January 2000

Director
WHEATLEY, Andrew Ross
Appointed Date: 10 July 2000
77 years old

Resigned Directors

Secretary
SWEETING, Mary Louise
Resigned: 12 January 2000
Appointed Date: 13 November 1998

Secretary
WING, Clifford Donald
Resigned: 16 May 1997
Appointed Date: 01 May 1997

Secretary
ISIS REGISTRARS LIMITED
Resigned: 12 January 2000
Appointed Date: 16 May 1997

Director
WOOD, Philip Malcolm
Resigned: 10 July 2000
Appointed Date: 16 May 1997
77 years old

Director
BONUSWORTH LIMITED
Resigned: 16 May 1997
Appointed Date: 01 May 1997

NEWVENTURE LIMITED Events

08 Mar 2017
Satisfaction of charge 3 in full
08 Mar 2017
Satisfaction of charge 1 in full
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
11 Jun 1997
Director resigned
11 Jun 1997
Registered office changed on 11/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU
02 Jun 1997
Memorandum and Articles of Association
02 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1997
Incorporation

NEWVENTURE LIMITED Charges

7 June 2002
Mortgage and general charge
Delivered: 19 June 2002
Status: Satisfied on 8 March 2017
Persons entitled: First National Bank PLC
Description: Broadway house anglesea road wivenhoe colchester essex CO7…
14 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 westlake crescent wivenhoe essex t/no: EX234124 all…
23 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 8 March 2017
Persons entitled: First National Commercial Bank PLC
Description: 11-13 high street wivenhoe essex.