NEWEY & EYRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWEY & EYRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00216596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWEY & EYRE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWEY & EYRE LIMITED located?

    Registered Office Address
    Ground Floor, Eagle Court 2 Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWEY & EYRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWEY & EYRE LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for NEWEY & EYRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Warrior (1979) Limited as a person with significant control on Oct 14, 2025

    1 pagesPSC07

    Notification of Rexel Uk Limited as a person with significant control on Oct 14, 2025

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mr Ufuk Hasan as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Marcus Leek as a director on Mar 12, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Mr Toby James Train on Jul 29, 2021

    2 pagesCH01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Leek as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of John Christopher James Hogan as a director on Dec 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Who are the officers of NEWEY & EYRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Ufuk
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish255315420001
    TRAIN, Toby James
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish197366610002
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    JENKINSON, Roger Anthony
    Pollensa 3 Fledburgh Drive
    New Hall
    B76 1ED Sutton Coldfield
    West Midlands
    Secretary
    Pollensa 3 Fledburgh Drive
    New Hall
    B76 1ED Sutton Coldfield
    West Midlands
    British985860002
    SABIN, Douglas Harold
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    Secretary
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    British52697160001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    BARKER, Philip
    155 All Saints Road
    Kings Heath
    B14 6AT Birmingham
    West Midlands
    Director
    155 All Saints Road
    Kings Heath
    B14 6AT Birmingham
    West Midlands
    British53099200001
    BROCKETT, Jon Richard
    21 Grendon Road
    B92 7EL Solihull
    West Midlands
    Director
    21 Grendon Road
    B92 7EL Solihull
    West Midlands
    British36570390002
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    COOPER, Michael Robert
    22 Fields Park Drive
    B49 6QR Alcester
    Warwickshire
    Director
    22 Fields Park Drive
    B49 6QR Alcester
    Warwickshire
    British6641680001
    CROXSON, Neil Michael
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    UkBritish96469690006
    DOUGLAS, Ronald Andrew
    14 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    Director
    14 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    British6553530004
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    GLEDSON, Richard Michael
    Newlands Mill Lane
    Little Shrewley Hatton
    CV35 7HN Warwick
    Warwickshire
    Director
    Newlands Mill Lane
    Little Shrewley Hatton
    CV35 7HN Warwick
    Warwickshire
    United KingdomBritish42773770001
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HAYWARD-WRIGHT, Graeme Piers
    1 Church Drive
    Cookhill
    B49 5JH Alcester
    Warwickshire
    Director
    1 Church Drive
    Cookhill
    B49 5JH Alcester
    Warwickshire
    United KingdomBritish54434780001
    HODGES, Stewart Neville
    83 Luddington Road
    CV37 9SG Stratford Upon Avon
    Warwickshire
    Director
    83 Luddington Road
    CV37 9SG Stratford Upon Avon
    Warwickshire
    British53099300001
    HOGAN, John Christopher James
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    Director
    Mutton Lane
    EN6 5BS Potters Bar
    Maple House
    Hertfordshire
    England
    United KingdomIrish197357940001
    HUDSON, John Swanston
    44 St Andrews Road
    B75 6UH Sutton Coldfield
    West Midlands
    Director
    44 St Andrews Road
    B75 6UH Sutton Coldfield
    West Midlands
    British27919380001
    LASCHKAR, Henri-Paul
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Herts
    Director
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Herts
    UkFrench139160640005
    LEEK, Marcus
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    Director
    Hatchford Brook
    Hatchford Way
    B26 3RZ Sheldon
    Ground Floor, Eagle Court 2
    Birmingham
    England
    EnglandBritish236640560001
    LOWE, Keith
    96 High Street
    B78 1DZ Polesworth
    Staffordshire
    Director
    96 High Street
    B78 1DZ Polesworth
    Staffordshire
    British90599720001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    PATTINSON, Alan
    7 Buryfield Road
    B91 2DF Solihull
    West Midlands
    Director
    7 Buryfield Road
    B91 2DF Solihull
    West Midlands
    British6641690001
    POWER, David Brian
    12 Fox Lane
    Oakley
    RG23 7BB Basingstoke
    Hampshire
    Director
    12 Fox Lane
    Oakley
    RG23 7BB Basingstoke
    Hampshire
    British62547480002
    WALDEN, Robert George
    Oakmere Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    Director
    Oakmere Murieston Road
    Hale
    WA15 9SU Altrincham
    Cheshire
    British42390610002
    WOUTERSE, Alexander Jan
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Director
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Dutch105846620001

    Who are the persons with significant control of NEWEY & EYRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rexel Uk Limited
    Hatchford Brook
    Hatchford Way
    B26 3RZ Birmingham
    Ground Floor, Eagle Court 2
    England
    Oct 14, 2025
    Hatchford Brook
    Hatchford Way
    B26 3RZ Birmingham
    Ground Floor, Eagle Court 2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number00434724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Warrior (1979) Limited
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    Jun 30, 2016
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number00421340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0