NEWLYN PLC

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

    Company NameNEWLYN PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03770985
    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 NEWLYN PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEWLYN PLC located?

    Registered Office Address
    Century House
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWLYN PLC?

    Previous Company Names
    Company NameFromUntil
    NEWLYN COLLECTION SERVICES PLCNov 30, 2005Nov 30, 2005
    NEWLYN COLLECTION SERVICES LTDMay 14, 1999May 14, 1999

    What are the latest accounts for NEWLYN PLC?

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

    What is the status of the latest confirmation statement for NEWLYN PLC?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for NEWLYN PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Cheryl Vickers on Dec 11, 2025

    2 pagesCH01

    legacy

    pagesANNOTATION

    Appointment of Miss Helen White as a director on Aug 01, 2025

    2 pagesAP01

    Director's details changed for Adrian James White on May 22, 2025

    2 pagesCH01

    Director's details changed for Ms Cheryl Vickers on May 22, 2025

    2 pagesCH01

    Confirmation statement made on May 14, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Appointment of Mrs Iqwinder Randhawa Kaur as a director on May 15, 2025

    2 pagesAP01

    Registration of charge 037709850002, created on Apr 02, 2025

    46 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Mary Coyne as a director on Feb 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 14, 2024 with updates

    5 pagesCS01

    Director's details changed for Terry Michael Durant on May 13, 2023

    2 pagesCH01

    Director's details changed for Ms Mary Coyne on Aug 28, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on May 14, 2023 with updates

    5 pagesCS01

    Change of details for Newlyn Group Holding Ltd as a person with significant control on Apr 10, 2018

    2 pagesPSC05

    Director's details changed for Ms Mary Coyne on Nov 04, 2022

    2 pagesCH01

    Director's details changed for Mr David Robert Smith on Oct 13, 2021

    2 pagesCH01

    Director's details changed for Terry Michael Durant on May 13, 2021

    2 pagesCH01

    Director's details changed for Ms Lucy Jayne Sargent on May 13, 2021

    2 pagesCH01

    Director's details changed for Mrs Michele June Fenner on May 13, 2021

    2 pagesCH01

    Director's details changed for Ms Cheryl Vickers on May 13, 2021

    2 pagesCH01

    Cessation of David Robert Smith as a person with significant control on Apr 10, 2018

    1 pagesPSC07

    Who are the officers of NEWLYN PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTINGHAM, Ivan John
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Secretary
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    British4741410001
    DURANT, Terry Michael
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomBritish155965450003
    FENNER, Michele June
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    EnglandBritish132292160002
    KAUR, Iqwinder Randhawa
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    EnglandBritish250466380001
    SARGENT, Lucy Jayne
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomBritish132292100002
    SMITH, David Robert
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomBritish66291630006
    VICKERS, Cheryl
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomBritish139922190004
    WHITE, Adrian James
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomBritish240869570002
    WHITE, Helen
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    EnglandBritish333999780001
    MCCARTHY, Debbie Julia
    14 Linksway
    HA6 2XB Northwood
    Middlesex
    Secretary
    14 Linksway
    HA6 2XB Northwood
    Middlesex
    British64227090002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    COYNE, Mary
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Director
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    United KingdomIrish132292040003
    KEENE, Derek
    New Hall Farm
    London Road
    CM17 9LU Harlow
    Essex
    Director
    New Hall Farm
    London Road
    CM17 9LU Harlow
    Essex
    British69061490002
    MCCARTHY, Kevin Charles
    Church Street
    WD3 1JE Rickmansworth
    Batchworth House
    Hertfordshire
    Director
    Church Street
    WD3 1JE Rickmansworth
    Batchworth House
    Hertfordshire
    United KingdomBritish37106450009
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of NEWLYN PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newlyn Group Holding Ltd
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Apr 10, 2018
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number11145797
    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.
    Mr Kevin Charles Mccarthy
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    England
    Apr 06, 2016
    Northarbour Road
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Robert Smith
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Apr 06, 2016
    Wargrave Road
    RG9 2LT Henley-On-Thames
    Century House
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Justin Mccarthy
    Batchworth House
    Batchworth Place Church Street
    WD3 1JE Rickmansworth
    Hertfordshire
    Apr 06, 2016
    Batchworth House
    Batchworth Place Church Street
    WD3 1JE Rickmansworth
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: Southern Sudan
    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.

    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