Newton Brickwork (contractors) Ltd.

General information

Name:

Newton Brickwork (contractors) Limited.

Office Address:

Lodge Park Lodge Lane Langham CO4 5NE Colchester

Number: 04521714

Incorporation date: 2002-08-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Newton Brickwork (contractors) was founded on 2002-08-29 as a Private Limited Company. This enterprise's registered office could be reached at Colchester on Lodge Park Lodge Lane, Langham. Should you need to get in touch with this firm by mail, its area code is CO4 5NE. The official reg. no. for Newton Brickwork (contractors) Ltd. is 04521714. This firm started under the name Newton Brickwork, however for the last 21 years has operated under the name Newton Brickwork (contractors) Ltd.. This enterprise's SIC code is 41202 which means Construction of domestic buildings. The most recent filed accounts documents were submitted for the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-08-29.

Given the company's growth, it became necessary to choose more directors: Scott B. and Jason R. who have been supporting each other since 2018-11-01 to exercise independent judgement of this specific firm.

  • Previous company's names
  • Newton Brickwork (contractors) Ltd. 2003-05-18
  • Newton Brickwork Limited 2002-08-29

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 01 November 2018

Latest update: 24 February 2024

Jason R.

Role: Director

Appointed: 01 November 2018

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Jason R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason R.
Notified on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott B.
Notified on 1 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James N.
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Nigel S.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 January 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 February 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 19th, December 2022
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
21
Company Age

Similar companies nearby

Closest companies