NEWDEAL LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA5 1JG

Company number 03267057
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address THE PACKING UNIT, CHURCH ROAD, FIDDINGTON, BRIDGWATER, SOMERSET, TA5 1JG
Home Country United Kingdom
Nature of Business 10512 - Butter and cheese production
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NEWDEAL LIMITED are www.newdeal.co.uk, and www.newdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Newdeal Limited is a Private Limited Company. The company registration number is 03267057. Newdeal Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Newdeal Limited is The Packing Unit Church Road Fiddington Bridgwater Somerset Ta5 1jg. . GRIGG, Angela Jean is a Secretary of the company. GRIGG, Andrew Kevin Nigel is a Director of the company. GRIGG, Angela Jean is a Director of the company. GRIGG, Nigel Ernest Victor is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director VICKERY, Alan has been resigned. The company operates in "Butter and cheese production".


Current Directors

Secretary
GRIGG, Angela Jean
Appointed Date: 22 October 1996

Director
GRIGG, Andrew Kevin Nigel
Appointed Date: 03 May 2007
43 years old

Director
GRIGG, Angela Jean
Appointed Date: 09 October 1999
69 years old

Director
GRIGG, Nigel Ernest Victor
Appointed Date: 22 October 1996
72 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Director
VICKERY, Alan
Resigned: 09 October 1999
Appointed Date: 22 October 1996
70 years old

Persons With Significant Control

Mr Nigel Ernest Victor Grigg
Notified on: 1 October 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWDEAL LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 November 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,045

22 Feb 2015
Total exemption full accounts made up to 30 November 2014
...
... and 66 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
Director resigned
14 Nov 1996
New director appointed
14 Nov 1996
Registered office changed on 14/11/96 from: pembroke house 7 brunswick square bristol BS2 8PE
22 Oct 1996
Incorporation

NEWDEAL LIMITED Charges

17 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at cobb farm fiddington bridgwater…
14 February 2000
Legal mortgage
Delivered: 25 February 2000
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: Former egg packing station fiddington brdigwater somerset…
25 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 4 August 1999
Persons entitled: Kellock Limited
Description: Fixed charge; a) all discounted debts and the other debts;…
18 November 1996
Fixed and floating charge
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…