W.H.NEWSON & SONS LIMITED

W.H.NEWSON & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameW.H.NEWSON & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00332951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of W.H.NEWSON & SONS LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing
    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is W.H.NEWSON & SONS LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.H.NEWSON & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for W.H.NEWSON & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 21, 2021

    2 pagesAD01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Sep 24, 2020

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 27, 2020

    LRESSP

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Miss Deborah Grimason as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017

    1 pagesTM01

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Who are the officers of W.H.NEWSON & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    NOON, Paul Victor
    23 Bassett Crescent East
    SO16 7PD Southampton
    Hampshire
    Secretary
    23 Bassett Crescent East
    SO16 7PD Southampton
    Hampshire
    British16291000003
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    AUSTIN-DUDDING, Roger
    1 Orchard Drive
    Littlestone
    TN28 8SE New Romney
    Kent
    Director
    1 Orchard Drive
    Littlestone
    TN28 8SE New Romney
    Kent
    British51371060002
    BROWN, Paul Harold
    L'Observatoire
    63 Boulevard Du Jardin Exotique
    Monaco
    Mc98000
    Director
    L'Observatoire
    63 Boulevard Du Jardin Exotique
    Monaco
    Mc98000
    British33733440002
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    CARTWRIGHT, John Martin
    Little Manor West Common Grove
    AL5 2AT Harpenden
    Hertfordshire
    Director
    Little Manor West Common Grove
    AL5 2AT Harpenden
    Hertfordshire
    British16533970001
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    ETTY, Clive Gordon
    Midlothian Park Green
    Bookham
    KT23 3NL Leatherhead
    Surrey
    Director
    Midlothian Park Green
    Bookham
    KT23 3NL Leatherhead
    Surrey
    British16290990001
    GILCHRIST, Gillian
    8 Onslow Gardens
    CR2 9AB Sanderstead
    Surrey
    Director
    8 Onslow Gardens
    CR2 9AB Sanderstead
    Surrey
    British56254860001
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    MORLEY, Rupert Oliver Henry
    31 Purcell Crescent
    SW6 7PB London
    Director
    31 Purcell Crescent
    SW6 7PB London
    British68350910001
    NOON, Paul Victor
    23 Bassett Crescent East
    SO16 7PD Southampton
    Hampshire
    Director
    23 Bassett Crescent East
    SO16 7PD Southampton
    Hampshire
    British16291000003
    PRICE, Rodney Francis
    22 Chester Street
    Belgravia
    SW1X 7BL London
    Director
    22 Chester Street
    Belgravia
    SW1X 7BL London
    Australian36910000003
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002

    Who are the persons with significant control of W.H.NEWSON & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W.H. Newson Holding Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01010136
    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.

    Does W.H.NEWSON & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Oct 23, 1995
    Delivered On Nov 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 02, 1995Registration of a charge (395)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 10, 1991
    Delivered On Jun 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    59, norwood high street london borough of lambeth. Title no: ln 181200.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1991Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1991
    Delivered On Jun 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Old railway goodsyard, all saints avenue, margate, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1991Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 21, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 09, 1991Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 05, 1990
    Delivered On Nov 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parcel of land in brighton rd, burgh heath, banstead surrey with house k/a 2, meadow view cottage brighton rd, burgh heath banstead, surrey tog with land together with shop or showroom offices & ancilliary buildings k/a heathside house.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 1990Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 east hill wandsworth l/b of wandsworth title no ln 16517.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 east hill wandsworth l/b of wandsworth title no ln 62009.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 22, 1989
    Delivered On May 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61-67 norwood high street. London borough of lambeth. (Title no: sgl 275129).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1989Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61/79 (odd numbers) norwood high street 7-39 (odd numbers) and 24-30 (even numbers) dunkirk street, west norwood, london borough of lambeth. Title no. Sgl 288123.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1987Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 27, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7. east hill. Wandsworth london. Title no. N 16517.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1987Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1987
    Delivered On Feb 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9. east hill, wandsworth london. Title no ln 62009.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1987Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 10, 1986
    Delivered On Oct 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    475/479 battersea park road (odd nos) l/b of wandsworth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1986Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1986
    Delivered On Jul 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M101. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1986Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 1986
    Delivered On Jul 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 brixton water lane l/b of lambeth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1986Registration of a charge
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 16, 1986
    Delivered On Jul 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heathside house brighton road burgh heath surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1986Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1985
    Delivered On Mar 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    481/491 battersea park rd. L/b of wandsworth (title no sgl 172495).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1985Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1976
    Delivered On Feb 02, 1976
    Satisfied
    Amount secured
    For securing £80,000 and all other sums. Which are now or may at any time be owing form W. H. newson holding limited to the chargee on any current or other account whatsoever.
    Short particulars
    All the company's interest both present & future in f/h properties 481 to 485 (odd) battersea park road, battersea, wandsworth. And 487, 489 & 491, battersea park road, battersea.
    Persons Entitled
    • Eagle Star Insurance Comany Limited.
    Transactions
    • Feb 02, 1976Registration of a charge
    • Oct 12, 1995Statement of satisfaction of a charge in full or part (403a)

    Does W.H.NEWSON & SONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2020Commencement of winding up
    Sep 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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