NEW DAWN GROUP LIMITED
LACOCK

Hellopages » Wiltshire » Wiltshire » SN15 2LZ

Company number 01885114
Status Active
Incorporation Date 11 February 1985
Company Type Private Limited Company
Address WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD, LACOCK, WILTSHIRE, SN15 2LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 018851140031 in full; Accounts for a small company made up to 3 October 2015. The most likely internet sites of NEW DAWN GROUP LIMITED are www.newdawngroup.co.uk, and www.new-dawn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Chippenham Rail Station is 3 miles; to Bradford-on-Avon Rail Station is 7.4 miles; to Trowbridge Rail Station is 7.8 miles; to Avoncliff Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Dawn Group Limited is a Private Limited Company. The company registration number is 01885114. New Dawn Group Limited has been working since 11 February 1985. The present status of the company is Active. The registered address of New Dawn Group Limited is Whiteoaks Farm The Old Sidings Corsham Road Lacock Wiltshire Sn15 2lz. . SHEPPARD, James David is a Secretary of the company. GOTT, Adrian David is a Director of the company. SHEPPARD, James David is a Director of the company. Secretary ANDREWS, Colin William has been resigned. Secretary HAYTER, Bruce Norman Frank has been resigned. Secretary REDMAN, Nicholas James has been resigned. Secretary SWAFFIELD, Roger Leslie has been resigned. Director HAYTER, Bruce Norman Frank has been resigned. Director KENT, Michael Richard John has been resigned. Director MARTIN, George William has been resigned. Director MUIR, Graham Dennis has been resigned. Director PARKER, Andrew John has been resigned. Director PARSONS, Paul Gray has been resigned. Director REDMAN, Nicholas James has been resigned. Director ROGERS, Nicholas Ian has been resigned. Director VELLINO, Max has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEPPARD, James David
Appointed Date: 17 December 2009

Director
GOTT, Adrian David
Appointed Date: 18 April 2016
44 years old

Director
SHEPPARD, James David
Appointed Date: 06 August 2007
61 years old

Resigned Directors

Secretary
ANDREWS, Colin William
Resigned: 08 March 1995

Secretary
HAYTER, Bruce Norman Frank
Resigned: 15 December 2000
Appointed Date: 08 March 1995

Secretary
REDMAN, Nicholas James
Resigned: 11 April 2002
Appointed Date: 03 January 2001

Secretary
SWAFFIELD, Roger Leslie
Resigned: 17 December 2009
Appointed Date: 21 May 2002

Director
HAYTER, Bruce Norman Frank
Resigned: 15 December 2000
Appointed Date: 31 May 1996
68 years old

Director
KENT, Michael Richard John
Resigned: 07 November 2006
Appointed Date: 08 November 1999
76 years old

Director
MARTIN, George William
Resigned: 18 April 1997
88 years old

Director
MUIR, Graham Dennis
Resigned: 16 November 1999
Appointed Date: 02 October 1998
69 years old

Director
PARKER, Andrew John
Resigned: 31 March 2004
85 years old

Director
PARSONS, Paul Gray
Resigned: 28 February 1995
86 years old

Director
REDMAN, Nicholas James
Resigned: 11 April 2002
Appointed Date: 02 October 1998
67 years old

Director
ROGERS, Nicholas Ian
Resigned: 27 June 2007
Appointed Date: 07 November 2006
60 years old

Director
VELLINO, Max
Resigned: 11 October 1999
Appointed Date: 31 May 1996
81 years old

Persons With Significant Control

Stonegate Farmers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW DAWN GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Nov 2016
Satisfaction of charge 018851140031 in full
01 Aug 2016
Accounts for a small company made up to 3 October 2015
28 Apr 2016
Registration of charge 018851140031, created on 18 April 2016
21 Apr 2016
Registration of charge 018851140030, created on 18 April 2016
...
... and 176 more events
09 Jan 1987
Director resigned

28 Nov 1986
Return made up to 31/07/86; full list of members

13 Nov 1986
Registered office changed on 13/11/86 from: gordon house 6 ogle road southampton SO1 ofb

31 Oct 1986
Particulars of mortgage/charge

18 Oct 1986
Secretary resigned;new secretary appointed

NEW DAWN GROUP LIMITED Charges

18 April 2016
Charge code 0188 5114 0031
Delivered: 28 April 2016
Status: Satisfied on 30 November 2016
Persons entitled: Pamela Jane Corbett Richard Gerard Heaton Corbett
Description: Contains fixed charge…
18 April 2016
Charge code 0188 5114 0030
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0188 5114 0029
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: No land, ships, aircraft or intellectual property.. Please…
30 May 2015
Charge code 0188 5114 0028
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: Each company with full title guarantee hereby charges its…
25 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Denlark farm hinton lane steeple ashton trowbridge (also…
25 July 2008
All assets debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Omnibus guarantee & set off agreement
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: The f/h property and all buildings and fixtures from time…
23 June 2006
All assets debenture
Delivered: 5 July 2006
Status: Satisfied on 19 August 2008
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at new dawn farm, hinton lane, steeple, ashton…
28 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property land on the south side of portfield lane,curry…
20 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Satisfied on 30 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at west lydford t/n WS13947,. With the benefit of…
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land at fosseway farm (plot 14) west lydford somerset…
29 October 2001
Legal charge
Delivered: 1 November 2001
Status: Satisfied on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land at portfield curry rivel portfield somerset.
9 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: New dawn farm, hinton lane, steeple ashton, wiltshire t/n…
9 October 2001
Guarantee & debenture
Delivered: 18 October 2001
Status: Satisfied on 22 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H land at fosseway farm west lydford somerset with…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property fronting hinton lane steeple ashton wiltshire…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Land at curry rivel somerset with goodwill fixtures…
15 February 1994
Legal charge
Delivered: 19 February 1994
Status: Satisfied on 20 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land at langport industrial estate and plots 5,6,7,8…
4 February 1994
Fixed and floating charge
Delivered: 9 February 1994
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1989
Debenture stock deed
Delivered: 25 October 1989
Status: Satisfied on 12 October 1994
Persons entitled: Altomoor Limitedor Any Suceesor Assignee or Transferee
Description: Fixed and floating charges over the undertaking and all…
9 March 1988
Mortgage
Delivered: 16 March 1988
Status: Satisfied on 17 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H porperty k/a or being "land at curry ivel, somerset…
9 March 1988
Mortgage
Delivered: 16 March 1988
Status: Satisfied on 17 February 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property and/or being land at fosseway farm, west…
23 October 1986
Legal charge
Delivered: 31 October 1986
Status: Satisfied
Persons entitled: P R Finans International (UK) Limited
Description: Plots no 156,157,158 carry rivel somerset and land at west…
3 September 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied
Persons entitled: Una Audrey Scammell. Hugh Anthony Scammell
Description: Two pieces of land in the parishes of west lydford charlton…
7 June 1985
Single debenture
Delivered: 8 June 1985
Status: Satisfied on 17 February 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…