NEWGATE VENTURES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1HA

Company number 04046373
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address ACORN HOUSE, 21-23 DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Acorn House 21-23 Dudley Road Brierley Hill West Midlands DY5 1HA on 15 September 2015. The most likely internet sites of NEWGATE VENTURES LIMITED are www.newgateventures.co.uk, and www.newgate-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Newgate Ventures Limited is a Private Limited Company. The company registration number is 04046373. Newgate Ventures Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Newgate Ventures Limited is Acorn House 21 23 Dudley Road Brierley Hill West Midlands England Dy5 1ha. . HAZELWOOD, Keith Aubrey is a Secretary of the company. HAZELWOOD, Keith Aubrey is a Director of the company. HAZELWOOD, Lee Aubrey is a Director of the company. HAZELWOOD, Linda Joyce is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAZELWOOD, Keith Aubrey
Appointed Date: 04 August 2000

Director
HAZELWOOD, Keith Aubrey
Appointed Date: 04 August 2000
73 years old

Director
HAZELWOOD, Lee Aubrey
Appointed Date: 20 September 2012
43 years old

Director
HAZELWOOD, Linda Joyce
Appointed Date: 04 August 2000
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2000
Appointed Date: 03 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mr Keith Aubrey Hazelwood
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NEWGATE VENTURES LIMITED Events

16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Acorn House 21-23 Dudley Road Brierley Hill West Midlands DY5 1HA on 15 September 2015
04 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
01 Sep 2000
New director appointed
01 Sep 2000
New secretary appointed
01 Sep 2000
New director appointed
09 Aug 2000
Registered office changed on 09/08/00 from: 788 - 790 finchley road london NW11 7TJ
03 Aug 2000
Incorporation

NEWGATE VENTURES LIMITED Charges

19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 new road dudley t/no WM947969 together…
19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 hillbank road halesowen t/no WM181014…
19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 beecher street halesowen t/no WA568952…
19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51/53 stourbridge road t/no SF105908 &…
19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at 18 hall street cradley heath t/no wm 646561…
19 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 46SIDAWAY street cradley heath t/no…
25 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Legal charge
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 new road, netherton, dudley, west midlands t/no WM947969…
25 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 hillbank road halesowen west midlands t/no WM181014. By…
8 December 2006
Legal charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 beecher street, halesowen, west midlands t/no WM568952…
7 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 hall street cradley heath west midlands t/no WM646561…
6 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 sidaway street cradley heath west midlands t/no WR11888…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51-53 stourbridge road dudley west midlands t/no SF105908…
4 December 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 12 December 2006
Persons entitled: Nationwide Building Society
Description: F/H property being 53 stourbridge road DY1 2DY t/no:…
16 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 12 December 2006
Persons entitled: Nationwide Building Society
Description: F/H property being 51 stourbridge road DY1 2DY t/no:…
16 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied on 12 December 2006
Persons entitled: Nationwide Building Society
Description: All the undertaking and all rights properties and assets…