Company number 05372232
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address C/O BELVOIR LETTINGS PLC THE OLD COURTHOUSE, LONDON ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6HR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Termination of appointment of Andrew Ironmonger Derry as a director on 29 February 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NEWTON FALLOWELL LIMITED are www.newtonfallowell.co.uk, and www.newton-fallowell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newton Fallowell Limited is a Private Limited Company.
The company registration number is 05372232. Newton Fallowell Limited has been working since 22 February 2005.
The present status of the company is Active. The registered address of Newton Fallowell Limited is C O Belvoir Lettings Plc The Old Courthouse London Road Grantham Lincolnshire England Ng31 6hr. . GEORGE, Louise Joan is a Secretary of the company. GEORGE, Louise Joan is a Director of the company. GODDARD, Michael John Stephen is a Director of the company. GONSALVES, Dorian is a Director of the company. NEWTON, Mark is a Director of the company. Secretary DERRY, Andrew Ironmonger has been resigned. Secretary LLOYD, Ivan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUNING, Peter Kasimir has been resigned. Director CHATTERTON, Roger Henry has been resigned. Director COLLINS, Paula has been resigned. Director DERRY, Andrew Ironmonger has been resigned. Director FALLOWELL, Robert Michael has been resigned. Director HARTLEY, Gary James has been resigned. Director HAVERCROFT, Fred Anthony has been resigned. Director IDDON, Anthony has been resigned. Director LLOYD, Ivan has been resigned. Director MOORE, Vernon William has been resigned. Director NEWTON, David Alexander has been resigned. Director RAPLEY, Martin has been resigned. Director RAYBOULD, David John has been resigned. Director SPACKMAN, David Zak has been resigned. Director WALKER, John has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 22 February 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005
Director
COLLINS, Paula
Resigned: 29 July 2015
Appointed Date: 22 February 2005
71 years old
Director
IDDON, Anthony
Resigned: 07 November 2006
Appointed Date: 01 March 2005
82 years old
Director
LLOYD, Ivan
Resigned: 31 August 2007
Appointed Date: 22 February 2005
74 years old
Director
RAPLEY, Martin
Resigned: 29 July 2015
Appointed Date: 01 February 2008
68 years old
Director
WALKER, John
Resigned: 01 March 2007
Appointed Date: 01 March 2005
72 years old
Persons With Significant Control
Belvoir Lettings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NEWTON FALLOWELL LIMITED Events
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Jan 2017
Termination of appointment of Andrew Ironmonger Derry as a director on 29 February 2016
07 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
09 Jun 2016
Registration of charge 053722320005, created on 7 June 2016
...
... and 109 more events
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
15 Mar 2005
New director appointed
22 Feb 2005
Secretary resigned
22 Feb 2005
Incorporation
7 June 2016
Charge code 0537 2232 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 May 2010
Guarantee & debenture
Delivered: 15 May 2010
Status: Satisfied
on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Guarantee & debenture
Delivered: 11 April 2007
Status: Satisfied
on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2006
Guarantee & debenture
Delivered: 2 June 2006
Status: Satisfied
on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied
on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…