NEW ACRES LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH17 7HH

Company number 02600118
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address FRESHFIELD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7HH
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Francis John Hanna as a director on 26 January 2017; Appointment of Mr Peter Nigel Sharp as a director on 26 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of NEW ACRES LIMITED are www.newacres.co.uk, and www.new-acres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Wivelsfield Rail Station is 5.5 miles; to Burgess Hill Rail Station is 6.2 miles; to Uckfield Rail Station is 6.4 miles; to Three Bridges Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Acres Limited is a Private Limited Company. The company registration number is 02600118. New Acres Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of New Acres Limited is Freshfield Lane Danehill Haywards Heath West Sussex Rh17 7hh. . MORGAN, Stephen Huw Perrott is a Secretary of the company. GADSDEN, Eric John Spencer is a Director of the company. HANNA, Francis John is a Director of the company. SHARP, Peter Nigel is a Director of the company. WARNER, Martin Russell is a Director of the company. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary GWYNNE, Michael Trevor has been resigned. Secretary HODSON, David Bernard has been resigned. Secretary ROBINSON, Craig William has been resigned. Director BARLOW, John has been resigned. Director CAPON, George Cecil Charles has been resigned. Director GWYNNE, Michael Trevor has been resigned. Director HODSON, David Bernard has been resigned. Director KINNEAR, Kenneth Francis has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Director ROBERTS, David John has been resigned. Director TAYLOR, Brian John has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
MORGAN, Stephen Huw Perrott
Appointed Date: 01 August 2010

Director
GADSDEN, Eric John Spencer
Appointed Date: 16 March 2000
80 years old

Director
HANNA, Francis John
Appointed Date: 26 January 2017
57 years old

Director
SHARP, Peter Nigel
Appointed Date: 26 January 2017
57 years old

Director
WARNER, Martin Russell
Appointed Date: 16 March 2000
72 years old

Resigned Directors

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 28 May 1991
Appointed Date: 10 April 1991

Secretary
CRICKMORE, Nicola Jane
Resigned: 06 June 2003
Appointed Date: 16 March 2000

Secretary
GWYNNE, Michael Trevor
Resigned: 06 September 1998
Appointed Date: 28 May 1991

Secretary
HODSON, David Bernard
Resigned: 16 March 2000
Appointed Date: 07 September 1998

Secretary
ROBINSON, Craig William
Resigned: 01 August 2010
Appointed Date: 06 June 2003

Director
BARLOW, John
Resigned: 16 March 2000
Appointed Date: 09 February 2000
79 years old

Director
CAPON, George Cecil Charles
Resigned: 23 December 1999
Appointed Date: 15 November 1993
93 years old

Director
GWYNNE, Michael Trevor
Resigned: 08 February 2000
Appointed Date: 28 May 1991
87 years old

Director
HODSON, David Bernard
Resigned: 16 March 2000
Appointed Date: 09 February 1998
69 years old

Director
KINNEAR, Kenneth Francis
Resigned: 10 June 1998
Appointed Date: 28 May 1991
93 years old

Director
MCLEOD, Colin Vaughan
Resigned: 16 March 2000
Appointed Date: 09 February 2000
75 years old

Director
ROBERTS, David John
Resigned: 16 March 2000
Appointed Date: 28 May 1991
77 years old

Director
TAYLOR, Brian John
Resigned: 08 February 2000
Appointed Date: 28 May 1991
80 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 28 May 1991
Appointed Date: 10 April 1991

NEW ACRES LIMITED Events

26 Jan 2017
Appointment of Mr Francis John Hanna as a director on 26 January 2017
26 Jan 2017
Appointment of Mr Peter Nigel Sharp as a director on 26 January 2017
26 May 2016
Full accounts made up to 31 December 2015
20 May 2016
Satisfaction of charge 2 in full
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000

...
... and 103 more events
13 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1991
£ nc 100/10000 28/05/91

13 Jun 1991
Accounting reference date notified as 31/12

07 Jun 1991
Company name changed hackremco (no.677) LIMITED\certificate issued on 07/06/91

10 Apr 1991
Incorporation

NEW ACRES LIMITED Charges

7 May 2010
Guarantee & debenture
Delivered: 15 May 2010
Status: Satisfied on 4 August 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Guarantee & debenture
Delivered: 23 May 2009
Status: Satisfied on 4 August 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
Debenture
Delivered: 27 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1997
Debenture
Delivered: 14 July 1997
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1992
Collateral debenture
Delivered: 27 November 1992
Status: Satisfied on 22 July 1997
Persons entitled: 3I Group PLC
Description: Floating charge over the stock in trade work in progress…