NEWSHIP PRODUCTS LIMITED

NEWSHIP PRODUCTS LIMITED

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

    Company NameNEWSHIP PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02022777
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEWSHIP PRODUCTS 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDNEUTRAL LIMITEDMay 27, 1986May 27, 1986

    What are the latest accounts for NEWSHIP PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for NEWSHIP PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Antony Brice as a director on Dec 31, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Watson Newman as a director on Sep 30, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 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 David Anthony Thornton as a director on Feb 21, 2022

    2 pagesAP01

    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

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Newman as a director on Jul 23, 2019

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Who are the officers of NEWSHIP PRODUCTS 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
    British38313140002
    NEWMAN, Richard John
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritish163341240001
    THORNTON, David Anthony
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritish268445760001
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    British53485800001
    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
    British52428620001
    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
    British93073060001
    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
    British120883400001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Director
    157 York Road
    GU22 7XS Woking
    Surrey
    EnglandBritish76005930001
    BRICE, Nigel Antony
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritish90292050001
    CLARKSON, Jeremy David
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritish29690770001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritish45307380002
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    NEWMAN, John Watson
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritish3088870002
    PARKER, Amanda Jane
    Longridge
    South Road, St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    South Road, St Georges Hill
    KT13 0NA Weybridge
    Surrey
    United KingdomBritish56633850003
    SAWFORD, John Nicholl
    38 Aldridge Park
    Winkfield Row
    RG42 7NU Bracknell
    Berkshire
    Director
    38 Aldridge Park
    Winkfield Row
    RG42 7NU Bracknell
    Berkshire
    EnglandBritish117851490001
    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
    British8827920001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Newship Products Group Limited
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    England
    Apr 06, 2016
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number1331386
    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.

    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