ALLEN NEWPORT LIMITED

CROWN BUSINESS CENTRE OLD IPSWICH ROAD, ARDLEIGH, COLCHESTER  CO7 7QR
  • Active
  • Private Limited Company
  • Company No. 00287279
  • Last Updated: 01 Mar 2024

Company Profile

ALLEN NEWPORT LIMITED was incorporated on Tuesday, April 24, 1934 as a Private Limited Company with registered address in COLCHESTER. ALLEN NEWPORT LIMITED has the status: Active and it's listed in the following category: Operation of gravel and sand pits; mining of clays and kaolin. This Private Limited Company has been operating for 90 years 9 months and 29 days.

Name ALLEN NEWPORT LIMITED
Company number 00287279
Company type Private Limited Company
Incorporation date 24 Apr 1934
Status Active
Industry (SIC 2007)

Address

Registered Address CROWN BUSINESS CENTRE OLD IPSWICH ROAD
ARDLEIGH
COLCHESTER
CO7 7QR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sewells Reservoir Construction Limited Old Ipswich Road, Ardleigh, CO7 7QR Dates: Friday, February 3, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
E W Lee Holdings Limited Littleport Street, Matthews, CB6 1RG Dates: Friday, May 10, 2019 - Friday, February 3, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Lexmas Ltd Mill Lane, Fordham, CB7 5NQ Dates: Sunday, February 3, 2019 - Friday, February 3, 2023
ownership of shares 25 to 50 percent
E W Lee Limited Wisbech Road, Littleport, CB6 1RG Dates: Thursday, October 25, 2018 - Friday, May 10, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Jacqueline Stevens Nationality: British Dates: Wednesday, April 6, 2016 - Sunday, February 3, 2019
ownership of shares 25 to 50 percent
Mrs Margaret Joan Lee Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, October 25, 2018
ownership of shares 25 to 50 percent
Raremet Limited Station Road, CB1 2LA Dates: Wednesday, April 6, 2016 - Friday, February 3, 2023
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 July 2022
Next confirmation statement due 07 September 2016
Last confirmation statement dated 10 August 2015

Mortgages

Total of Mortgages 28
Mortgages Outstanding 7
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 21

Previous Names

Name Change Date
ALLEN NEWPORT LIMITED 24 Apr 1934