NEWLYN PLC
Overview
| Company Name | NEWLYN PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03770985 |
| 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 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 Address | No |
What were the previous names of NEWLYN PLC?
| Company Name | From | Until |
|---|---|---|
| NEWLYN COLLECTION SERVICES PLC | Nov 30, 2005 | Nov 30, 2005 |
| NEWLYN COLLECTION SERVICES LTD | May 14, 1999 | May 14, 1999 |
What are the latest accounts for NEWLYN PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWLYN PLC?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for NEWLYN PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Cheryl Vickers on Dec 11, 2025 | 2 pages | CH01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Miss Helen White as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Adrian James White on May 22, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Cheryl Vickers on May 22, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Mrs Iqwinder Randhawa Kaur as a director on May 15, 2025 | 2 pages | AP01 | ||
Registration of charge 037709850002, created on Apr 02, 2025 | 46 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Termination of appointment of Mary Coyne as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 14, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Terry Michael Durant on May 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Mary Coyne on Aug 28, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on May 14, 2023 with updates | 5 pages | CS01 | ||
Change of details for Newlyn Group Holding Ltd as a person with significant control on Apr 10, 2018 | 2 pages | PSC05 | ||
Director's details changed for Ms Mary Coyne on Nov 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Robert Smith on Oct 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Terry Michael Durant on May 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Lucy Jayne Sargent on May 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Michele June Fenner on May 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Cheryl Vickers on May 13, 2021 | 2 pages | CH01 | ||
Cessation of David Robert Smith as a person with significant control on Apr 10, 2018 | 1 pages | PSC07 | ||
Who are the officers of NEWLYN PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITTINGHAM, Ivan John | Secretary | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | British | 4741410001 | ||||||
| DURANT, Terry Michael | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | British | 155965450003 | |||||
| FENNER, Michele June | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | England | British | 132292160002 | |||||
| KAUR, Iqwinder Randhawa | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | England | British | 250466380001 | |||||
| SARGENT, Lucy Jayne | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | British | 132292100002 | |||||
| SMITH, David Robert | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | British | 66291630006 | |||||
| VICKERS, Cheryl | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | British | 139922190004 | |||||
| WHITE, Adrian James | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | British | 240869570002 | |||||
| WHITE, Helen | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | England | British | 333999780001 | |||||
| MCCARTHY, Debbie Julia | Secretary | 14 Linksway HA6 2XB Northwood Middlesex | British | 64227090002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| COYNE, Mary | Director | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | United Kingdom | Irish | 132292040003 | |||||
| KEENE, Derek | Director | New Hall Farm London Road CM17 9LU Harlow Essex | British | 69061490002 | ||||||
| MCCARTHY, Kevin Charles | Director | Church Street WD3 1JE Rickmansworth Batchworth House Hertfordshire | United Kingdom | British | 37106450009 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of NEWLYN PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newlyn Group Holding Ltd | Apr 10, 2018 | Wargrave Road RG9 2LT Henley-On-Thames Century House Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Charles Mccarthy | Apr 06, 2016 | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Robert Smith | 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
| |||||||||||||
| Justin Mccarthy | Apr 06, 2016 | Batchworth House Batchworth Place Church Street WD3 1JE Rickmansworth Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: Southern Sudan | |||||||||||||
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