NEWSHIP PRODUCTS GROUP LIMITED
Overview
Company Name | NEWSHIP PRODUCTS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01331386 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWSHIP PRODUCTS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWSHIP PRODUCTS GROUP LIMITED located?
Registered Office Address | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEWSHIP PRODUCTS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BURNT COMMON NURSERIES GROUP LIMITED | Sep 09, 1992 | Sep 09, 1992 |
CLARKE & SPEARS GROUP LIMITED | Aug 15, 1986 | Aug 15, 1986 |
NEWSHIP GROUP LIMITED | Dec 31, 1981 | Dec 31, 1981 |
NEWSHIP DISTRIBUTION LIMITED | Dec 31, 1979 | Dec 31, 1979 |
GAVIN JONES LANDSCAPES LIMITED | Sep 26, 1977 | Sep 26, 1977 |
What are the latest accounts for NEWSHIP PRODUCTS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for NEWSHIP PRODUCTS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for NEWSHIP PRODUCTS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Watson Newman as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Notification of Amanda Jane Parker as a person with significant control on Sep 27, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of John Watson Newman as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Richard John Newman as a person with significant control on Sep 27, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Sarah Elizabeth Leach as a person with significant control on Sep 27, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 50 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 49 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeremy David Clarkson as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Antony Brice as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 50 pages | AA | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 47 pages | AA | ||||||||||
Group of companies' accounts made up to Sep 30, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of NEWSHIP PRODUCTS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Andrew St Clair | Secretary | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | British | Accountant | 38313140002 | |||||
BRICE, Nigel Antony | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Company Director | 90292050001 | ||||
LEACH, Sarah Elizabeth | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Company Director | 174737370001 | ||||
NEWMAN, Lesley Jean | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Director | 174770840001 | ||||
NEWMAN, Richard John | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Director | 163341240001 | ||||
THORNTON, David Anthony | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Group Finance Director | 94317230001 | ||||
ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | Accountant | 53485800001 | |||||
ATKINS, Zoe Rachel | Secretary | 3 Burden Way GU2 9RB Guildford Surrey | British | 72201740002 | ||||||
BOYD, Michael Andrew | Secretary | 19 Plough Road Dormansland RH7 6PS Lingfield Surrey | British | 7595590001 | ||||||
DENTON, Mark Edward | Secretary | 7 Turner Close GU4 7JN Guildford Surrey | British | 57643460001 | ||||||
FISHER, Lisa Joanne | Secretary | 80 The Mount GU2 5JB Guildford Surrey | British | Accountant | 52428620001 | |||||
HOBBS, Wendy Jill | Secretary | 36 Cater Gardens GU3 3BY Guildford Surrey | British | 35837360001 | ||||||
LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | Accountant | 93073060001 | |||||
PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | Accountant | 120883400001 | |||||
BALE, Andrew Paul | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Accountant | 76005930001 | ||||
CLARKSON, Jeremy David | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Director | 29690770001 | ||||
COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | Director | 45307380002 | ||||
EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | Financial Director | 3088890001 | |||||
MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Director | 83054600001 | ||||
NEWMAN, John Watson | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Accountant | 3088870002 | ||||
PARKER, Amanda Jane | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey United Kingdom | United Kingdom | British | Marketing Manager | 56633850002 | ||||
SHIPP, Nicholas Damante | Director | Clare Hill Cavendish Road St Georges Hill KT13 0JT Weybridge Surrey | British | Accountant | 8827920001 | |||||
SNOW, Simon George | Director | 33 Harehill Close Pyrford GU22 8UH Woking Surrey | British | Director | 13779500001 |
Who are the persons with significant control of NEWSHIP PRODUCTS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sarah Elizabeth Leach | Sep 27, 2024 | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard John Newman | Sep 27, 2024 | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Amanda Jane Parker | Sep 27, 2024 | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Watson Newman | Jul 26, 2016 | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lesley Jean Newman | Jul 26, 2016 | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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