NEWSHIP PRODUCTS GROUP LIMITED

NEWSHIP PRODUCTS GROUP LIMITED

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

    Company NameNEWSHIP PRODUCTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01331386
    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 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 AddressNo

    What were the previous names of NEWSHIP PRODUCTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNT COMMON NURSERIES GROUP LIMITEDSep 09, 1992Sep 09, 1992
    CLARKE & SPEARS GROUP LIMITEDAug 15, 1986Aug 15, 1986
    NEWSHIP GROUP LIMITEDDec 31, 1981Dec 31, 1981
    NEWSHIP DISTRIBUTION LIMITEDDec 31, 1979Dec 31, 1979
    GAVIN JONES LANDSCAPES LIMITEDSep 26, 1977Sep 26, 1977

    What are the latest accounts for NEWSHIP PRODUCTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for NEWSHIP PRODUCTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for NEWSHIP PRODUCTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Watson Newman as a director on Sep 27, 2024

    1 pagesTM01

    Notification of Amanda Jane Parker as a person with significant control on Sep 27, 2024

    2 pagesPSC01

    Cessation of John Watson Newman as a person with significant control on Sep 27, 2024

    1 pagesPSC07

    Notification of Richard John Newman as a person with significant control on Sep 27, 2024

    2 pagesPSC01

    Notification of Sarah Elizabeth Leach as a person with significant control on Sep 27, 2024

    2 pagesPSC01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    50 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Group of companies' accounts made up to Sep 30, 2022

    49 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy David Clarkson as a director on Nov 25, 2022

    1 pagesTM01

    Appointment of Mr Nigel Antony Brice as a director on Feb 21, 2022

    2 pagesAP01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    50 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Sep 30, 2020

    48 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    47 pagesAA

    Group of companies' accounts made up to Sep 30, 2018

    40 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Who are the officers of NEWSHIP PRODUCTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Andrew St Clair
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Secretary
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    BritishAccountant38313140002
    BRICE, Nigel Antony
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishCompany Director90292050001
    LEACH, Sarah Elizabeth
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishCompany Director174737370001
    NEWMAN, Lesley Jean
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishDirector174770840001
    NEWMAN, Richard John
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishDirector163341240001
    THORNTON, David Anthony
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishGroup Finance Director94317230001
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    BritishAccountant53485800001
    ATKINS, Zoe Rachel
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    Secretary
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    British72201740002
    BOYD, Michael Andrew
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    Secretary
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    British7595590001
    DENTON, Mark Edward
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    Secretary
    7 Turner Close
    GU4 7JN Guildford
    Surrey
    British57643460001
    FISHER, Lisa Joanne
    80 The Mount
    GU2 5JB Guildford
    Surrey
    Secretary
    80 The Mount
    GU2 5JB Guildford
    Surrey
    BritishAccountant52428620001
    HOBBS, Wendy Jill
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    Secretary
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    British35837360001
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    BritishAccountant93073060001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Secretary
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    BritishAccountant120883400001
    BALE, Andrew Paul
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishAccountant76005930001
    CLARKSON, Jeremy David
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishDirector29690770001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritishDirector45307380002
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    BritishFinancial Director3088890001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishDirector83054600001
    NEWMAN, John Watson
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishAccountant3088870002
    PARKER, Amanda Jane
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United Kingdom
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United Kingdom
    United KingdomBritishMarketing Manager56633850002
    SHIPP, Nicholas Damante
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Clare Hill
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    BritishAccountant8827920001
    SNOW, Simon George
    33 Harehill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    Director
    33 Harehill Close
    Pyrford
    GU22 8UH Woking
    Surrey
    BritishDirector13779500001

    Who are the persons with significant control of NEWSHIP PRODUCTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Elizabeth Leach
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Sep 27, 2024
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard John Newman
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Sep 27, 2024
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Amanda Jane Parker
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Sep 27, 2024
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Watson Newman
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Jul 26, 2016
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lesley Jean Newman
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Jul 26, 2016
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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