NEWRETURN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 4PP

Company number 02537163
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address 2 LAUREL ROAD, STOCKPORT, CHESHIRE, ENGLAND, SK4 4PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Registered office address changed from 5 the Parsonage Manchester M3 2HS to 2 Laurel Road Stockport Cheshire SK4 4PP on 23 May 2016. The most likely internet sites of NEWRETURN LIMITED are www.newreturn.co.uk, and www.newreturn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Newreturn Limited is a Private Limited Company. The company registration number is 02537163. Newreturn Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Newreturn Limited is 2 Laurel Road Stockport Cheshire England Sk4 4pp. . BOOTH, Christopher Raymond is a Secretary of the company. PRICHARD, John is a Director of the company. Secretary GASKELL, Brian has been resigned. Secretary PRICHARD, Fiona has been resigned. Director EVANS, Alwyn Lloyd has been resigned. Director GASKELL, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOOTH, Christopher Raymond
Appointed Date: 13 March 2007

Director
PRICHARD, John

71 years old

Resigned Directors

Secretary
GASKELL, Brian
Resigned: 02 February 1998

Secretary
PRICHARD, Fiona
Resigned: 13 March 2007
Appointed Date: 02 February 1998

Director
EVANS, Alwyn Lloyd
Resigned: 11 May 1997
90 years old

Director
GASKELL, Brian
Resigned: 06 April 1998
89 years old

Persons With Significant Control

Mr John Prichard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

NEWRETURN LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 23 August 2016 with updates
23 May 2016
Registered office address changed from 5 the Parsonage Manchester M3 2HS to 2 Laurel Road Stockport Cheshire SK4 4PP on 23 May 2016
27 Oct 2015
Register(s) moved to registered inspection location C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN
21 Oct 2015
Satisfaction of charge 6 in full
...
... and 82 more events
07 Nov 1990
Secretary resigned;new secretary appointed

29 Oct 1990
Registered office changed on 29/10/90 from: 2 baches street london N1 6UB
26 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1990
Memorandum and Articles of Association
05 Sep 1990
Incorporation

NEWRETURN LIMITED Charges

13 March 2007
Legal charge
Delivered: 14 March 2007
Status: Satisfied on 21 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at 5 the parsonage manchester t/n GM462146,…
7 April 1998
Floating charge
Delivered: 8 April 1998
Status: Satisfied on 15 March 2007
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
7 April 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 15 March 2007
Persons entitled: West Bromwich Building Society
Description: Freehold property k/a 5 the parsonage manchester t/n…
26 March 1991
Mortgage debenture
Delivered: 3 April 1991
Status: Satisfied on 19 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 January 1991
Legal mortgage
Delivered: 7 February 1991
Status: Satisfied on 19 January 2007
Persons entitled: National Westminster Bank PLC
Description: 5 the parsonage, manchester title no gm 467146 and/or the…
30 January 1991
Legal charge
Delivered: 5 February 1991
Status: Satisfied on 19 January 2007
Persons entitled: Skipton Building Society.
Description: F/H, 5 the parsonage, manchester. Title no gm 467146.