NEWMAN AND SONS (INVESTMENTS) LIMITED
WINTERBOURNE C.L. ELECTRICAL CONTROLS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS36 1AU

Company number 01340422
Status Active
Incorporation Date 24 November 1977
Company Type Private Limited Company
Address UNIT 1, KENDLESHIRE FARM, DOWN ROAD, WINTERBOURNE, BRISTOL, BS36 1AU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of NEWMAN AND SONS (INVESTMENTS) LIMITED are www.newmanandsonsinvestments.co.uk, and www.newman-and-sons-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Filton Abbey Wood Rail Station is 3.2 miles; to Bristol Temple Meads Rail Station is 5.9 miles; to Keynsham Rail Station is 6.6 miles; to Bath Spa Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newman and Sons Investments Limited is a Private Limited Company. The company registration number is 01340422. Newman and Sons Investments Limited has been working since 24 November 1977. The present status of the company is Active. The registered address of Newman and Sons Investments Limited is Unit 1 Kendleshire Farm Down Road Winterbourne Bristol Bs36 1au. The company`s financial liabilities are £69.8k. It is £21.12k against last year. The cash in hand is £120.31k. It is £118.15k against last year. And the total assets are £124.56k, which is £120.71k against last year. NEWMAN, Stephen William is a Director of the company. Secretary MANNING, Joy has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Director FOWLER, Lee Michael has been resigned. Director HOLDER, David Eden has been resigned. Director THOMPSON, Steven George has been resigned. The company operates in "Activities of head offices".


newman and sons (investments) Key Finiance

LIABILITIES £69.8k
+43%
CASH £120.31k
+5467%
TOTAL ASSETS £124.56k
+3142%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MANNING, Joy
Resigned: 31 December 1996

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 01 August 2008
Appointed Date: 02 September 1997

Director
FOWLER, Lee Michael
Resigned: 25 February 2004
64 years old

Director
HOLDER, David Eden
Resigned: 01 January 2005
Appointed Date: 01 March 2004
59 years old

Director
THOMPSON, Steven George
Resigned: 01 February 2005
Appointed Date: 01 March 2004
50 years old

Persons With Significant Control

Mr Stephen William Newman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWMAN AND SONS (INVESTMENTS) LIMITED Events

04 Jan 2017
Particulars of variation of rights attached to shares
04 Jan 2017
Change of share class name or designation
16 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 94 more events
24 Jun 1987
Accounts for a small company made up to 30 June 1986

11 Apr 1987
Return made up to 31/12/86; full list of members

11 Mar 1987
Director resigned

14 Nov 1986
Registered office changed on 14/11/86 from: 8-10 frome valley stapleton bristol BS16 1HD

24 Nov 1977
Incorporation

NEWMAN AND SONS (INVESTMENTS) LIMITED Charges

15 August 2012
Debenture
Delivered: 22 August 2012
Status: Satisfied on 1 May 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 20 blackhorse lane downend…
10 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being unit 1 kendleshire farm down road…
1 September 2006
Guarantee & debenture
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1999
Legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Stephen William Newman and Lee Michael Fowler
Description: F/H units 1 and 2 kendleshire farm down road winterbourne…
24 February 1988
Debenture
Delivered: 9 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…