NEWCHASE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 01985607
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 126,668 . The most likely internet sites of NEWCHASE LIMITED are www.newchase.co.uk, and www.newchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Newchase Limited is a Private Limited Company. The company registration number is 01985607. Newchase Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Newchase Limited is St Helen S House King Street Derby De1 3ee. . RHODES, William Whitteron is a Secretary of the company. RATHBONE, Caroline Mary is a Director of the company. RHODES, Anthony William is a Director of the company. RHODES, Christopher Elliott is a Director of the company. RHODES, Judith is a Director of the company. RHODES, William Whitteron is a Director of the company. Director GEE, Donald David has been resigned. Director MONEY, Brian has been resigned. The company operates in "Development of building projects".


Current Directors


Director
RATHBONE, Caroline Mary
Appointed Date: 01 December 2013
59 years old

Director
RHODES, Anthony William
Appointed Date: 01 October 2010
62 years old

Director
RHODES, Christopher Elliott
Appointed Date: 01 December 2013
55 years old

Director
RHODES, Judith
Appointed Date: 01 December 2013
84 years old

Director

Resigned Directors

Director
GEE, Donald David
Resigned: 17 June 1994
102 years old

Director
MONEY, Brian
Resigned: 01 October 2010
83 years old

Persons With Significant Control

Mr Anthony William Rhodes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mary Rathbone
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Elliott Rhodes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWCHASE LIMITED Events

11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 126,668

03 Jun 2015
Full accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 126,668

...
... and 80 more events
14 Apr 1988
Registered office changed on 14/04/88 from: pannell kerr forster regent house clinton avenue nottingham NG5 1AZ

14 Apr 1988
Full accounts made up to 31 March 1987

22 Jan 1988
Particulars of mortgage/charge

06 Aug 1987
Director resigned;new director appointed

25 Jul 1986
Accounting reference date notified as 31/03

NEWCHASE LIMITED Charges

11 September 2003
Charge of deposit
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10056847 with…
23 April 1990
Legal charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings forming part of scarborough business…
23 April 1990
Legal charge
Delivered: 27 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings forming part of deepdale business park…
19 January 1988
Debenture
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…