BRIAN NEWSON DEVELOPMENTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 5DY

Company number 04058207
Status Active
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address 4 NELSON ROAD, CAISTER ON SEA, GREAT YARMOUTH, NORFOLK, NR30 5DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRIAN NEWSON DEVELOPMENTS LIMITED are www.briannewsondevelopments.co.uk, and www.brian-newson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Berney Arms Rail Station is 5.7 miles; to Haddiscoe Rail Station is 9.3 miles; to Somerleyton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brian Newson Developments Limited is a Private Limited Company. The company registration number is 04058207. Brian Newson Developments Limited has been working since 23 August 2000. The present status of the company is Active. The registered address of Brian Newson Developments Limited is 4 Nelson Road Caister On Sea Great Yarmouth Norfolk Nr30 5dy. . NEWSON, Jennifer Dawn is a Secretary of the company. NEWSON, Brian Michael is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NEWSON, Jennifer Dawn
Appointed Date: 23 August 2000

Director
NEWSON, Brian Michael
Appointed Date: 23 August 2000
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Persons With Significant Control

Mr Brian Michael Newson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Dawn Newson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAN NEWSON DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Nov 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
03 Dec 2002
Return made up to 23/08/02; full list of members
01 Jun 2002
Total exemption full accounts made up to 31 August 2001
16 Nov 2001
Return made up to 23/08/01; full list of members
25 Aug 2000
Secretary resigned
23 Aug 2000
Incorporation

BRIAN NEWSON DEVELOPMENTS LIMITED Charges

3 October 2013
Charge code 0405 8207 0010
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Badger Building (E. Anglia) Limited
Description: F/H land off clydesdale drive hemsby great yarmouth t/n…
12 August 2013
Charge code 0405 8207 0009
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 87 garfield road great yarmouth t/no nk 222970…
12 August 2013
Charge code 0405 8207 0008
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 trelawny road martham great yarmouth t/no NK28424…
12 August 2013
Charge code 0405 8207 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 roman way caister on sea t/no NK64788. Notification…
12 August 2013
Charge code 0405 8207 0006
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 station close martham great yarmouth t/no NK233418…
12 August 2013
Charge code 0405 8207 0005
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 May 2008
Legal mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: K/A uplands uplands avenue caister-on-sea great yarmouth…
8 August 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the hollies uplands avenue caister great…
22 October 2004
Legal mortgage
Delivered: 30 October 2004
Status: Satisfied on 22 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H the former coal yard hall road martham great yarmouth…
15 October 2004
Debenture
Delivered: 21 October 2004
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…