NEWSTEAD DEVELOPMENTS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2AH

Company number 04012526
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS MARKET PLACE, POCKLINGTON, YORK, YO42 2AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEWSTEAD DEVELOPMENTS LIMITED are www.newsteaddevelopments.co.uk, and www.newstead-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Selby Rail Station is 15.5 miles; to Goole Rail Station is 16.1 miles; to Rawcliffe Rail Station is 18.3 miles; to Ferriby Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newstead Developments Limited is a Private Limited Company. The company registration number is 04012526. Newstead Developments Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Newstead Developments Limited is Barclays Bank Chambers Market Place Pocklington York Yo42 2ah. . BREED, Wendy is a Secretary of the company. ATKINSON, John James is a Director of the company. ATKINSON, Jonathan David is a Director of the company. ATKINSON, Rachel Elizabeth is a Director of the company. TENNANT, Susan Mary is a Director of the company. Secretary ATKINSON, Jonathan David has been resigned. Secretary BUCK, Yvonne Margaret has been resigned. Secretary MUDGE, William John has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director ATKINSON, Rita Mary has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BREED, Wendy
Appointed Date: 30 September 2015

Director
ATKINSON, John James
Appointed Date: 05 September 2000
88 years old

Director
ATKINSON, Jonathan David
Appointed Date: 05 September 2000
61 years old

Director
ATKINSON, Rachel Elizabeth
Appointed Date: 08 August 2007
62 years old

Director
TENNANT, Susan Mary
Appointed Date: 08 August 2007
68 years old

Resigned Directors

Secretary
ATKINSON, Jonathan David
Resigned: 07 August 2007
Appointed Date: 05 September 2000

Secretary
BUCK, Yvonne Margaret
Resigned: 30 September 2015
Appointed Date: 07 August 2007

Secretary
MUDGE, William John
Resigned: 11 February 2008
Appointed Date: 07 August 2007

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 05 September 2000
Appointed Date: 12 June 2000

Director
ATKINSON, Rita Mary
Resigned: 26 January 2005
Appointed Date: 30 October 2000
89 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 05 September 2000
Appointed Date: 12 June 2000

NEWSTEAD DEVELOPMENTS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Oct 2015
Appointment of Mrs Wendy Breed as a secretary on 30 September 2015
06 Oct 2015
Termination of appointment of Yvonne Margaret Buck as a secretary on 30 September 2015
...
... and 46 more events
18 Oct 2000
Secretary resigned
18 Oct 2000
Director resigned
18 Oct 2000
Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2
07 Sep 2000
Registered office changed on 07/09/00 from: room 5 7 leonard street london EC2A 4AQ
12 Jun 2000
Incorporation

NEWSTEAD DEVELOPMENTS LIMITED Charges

30 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Satisfied on 25 June 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 finkle street market weighton. With the…
26 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…