LARPENT NEWTON & COMPANY LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 5NP

Company number 01330622
Status Active
Incorporation Date 19 September 1977
Company Type Private Limited Company
Address STEANE GROUNDS FARM, STEANE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of LARPENT NEWTON & COMPANY LIMITED are www.larpentnewtoncompany.co.uk, and www.larpent-newton-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Banbury Rail Station is 5.5 miles; to Heyford Rail Station is 9.2 miles; to Bicester North Rail Station is 9.6 miles; to Bicester Town Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larpent Newton Company Limited is a Private Limited Company. The company registration number is 01330622. Larpent Newton Company Limited has been working since 19 September 1977. The present status of the company is Active. The registered address of Larpent Newton Company Limited is Steane Grounds Farm Steane Brackley Northamptonshire Nn13 5np. . BREESE, Rebecca Alys is a Secretary of the company. BREESE, Charles Jonathon is a Director of the company. REES, Lyndon Selby is a Director of the company. Secretary WAITES, Janice Catherine has been resigned. Director BRICE, John Roger Simpson has been resigned. Director SMART, David Alexander has been resigned. Director TAYLOR, John Russell has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BREESE, Rebecca Alys
Appointed Date: 23 June 2002

Director

Director
REES, Lyndon Selby

75 years old

Resigned Directors

Secretary
WAITES, Janice Catherine
Resigned: 23 June 2002

Director
BRICE, John Roger Simpson
Resigned: 04 April 1996
Appointed Date: 01 July 1995
63 years old

Director
SMART, David Alexander
Resigned: 28 August 1998
Appointed Date: 07 December 1994
76 years old

Director
TAYLOR, John Russell
Resigned: 06 July 1993
79 years old

Persons With Significant Control

Larpent Newton Holdings Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more

LARPENT NEWTON & COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Full accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

17 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 76 more events
02 Oct 1987
Return made up to 14/09/87; full list of members

17 Jun 1987
New director appointed

30 Oct 1986
Full accounts made up to 31 December 1985

30 Oct 1986
Return made up to 31/10/86; full list of members

16 May 1979
Memorandum and Articles of Association

LARPENT NEWTON & COMPANY LIMITED Charges

6 January 1983
Mortgage debenture
Delivered: 14 January 1983
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
5 October 1981
Legal charge
Delivered: 12 October 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: L/H 2ND floor, morley house, 26 holborn viaduct, EC1A 2BP…
5 October 1981
Debenture
Delivered: 8 October 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
18 September 1981
Legal mortgage
Delivered: 23 September 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H 2ND floor, morley house, 26 holborn viaduct EC1 london…
20 August 1981
Debenture
Delivered: 8 September 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…