NEW ENGLAND PAINT COMPANY LIMITED

NEW ENGLAND PAINT COMPANY LIMITED

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

    Company NameNEW ENGLAND PAINT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04056989
    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 NEW ENGLAND PAINT COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEW ENGLAND PAINT COMPANY LIMITED located?

    Registered Office Address
    1 Paddington Square
    W2 1GG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW ENGLAND PAINT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 828 LIMITEDAug 22, 2000Aug 22, 2000

    What are the latest accounts for NEW ENGLAND PAINT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for NEW ENGLAND PAINT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for NEW ENGLAND PAINT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Daniel Rose as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Chloe Silvana Barry as a director on Oct 31, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jan 31, 2025

    13 pagesAA

    legacy

    211 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    16 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Appointment of Simon Fletcher as a director on Sep 30, 2023

    2 pagesAP01

    Termination of appointment of Julian James Lawrence Smith as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Change of details for Kingfisher France Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Change of details for Sheldon Holdings Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC05

    Director's details changed for Chloe Silvana Barry on Mar 13, 2023

    2 pagesCH01

    Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to 1 Paddington Square London W2 1GG on Mar 13, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jan 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Chloe Silvana Barry as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Jan 31, 2021

    15 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Who are the officers of NEW ENGLAND PAINT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Simon
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KingdomBritish314206050001
    ROSE, Daniel
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish342270260001
    CHAMBERS, Martin Bertram
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    British163073160001
    CLIFTON, Sally Jane
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    Secretary
    Braeside
    Old Micheldever Road
    SP11 7AF Longparish
    Hampshire
    British77925190001
    CORDESCHI, Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    200047110001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    179136430001
    HUDSON, Kathryn Barbara
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    Secretary
    4 Watford Heath
    WD19 4EU Watford
    The Old School House
    Hertforshire
    United Kingdom
    169737790001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    214367870001
    MOORE, Paul
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    172029200001
    MORRIS, David
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    Secretary
    Sheldon Square,
    Paddington
    W2 6PX London
    3
    United Kingdom
    195494380001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    STOKES, Martin Howard
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    Secretary
    1 Hazel Grove
    SO22 4PQ Winchester
    Hampshire
    British7345750001
    WARDLE, Rosemary Clare Francesca
    3 Sheldon Square
    Paddington
    W2 6PX London
    Secretary
    3 Sheldon Square
    Paddington
    W2 6PX London
    154306590001
    WILSON, Julie Louise
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Secretary
    62 Mill Road
    LU7 1AX Leighton Buzzard
    Bedfordshire
    Other93642450001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BARROW, Steve George
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    Director
    Appletree House
    Lamyatt
    BA4 6NP Shepton Mallet
    Somerset
    EnglandBritish167029700001
    BARRY, Chloe Silvana
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish290264000001
    CUTT, Michael Caslake
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    Director
    Cedar House
    Coombe Lane Sunninghill
    SL5 7AT Ascot
    Berkshire
    British72423090001
    FLEMING, Keith
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    Director
    Dairy Cottage, Church Barns
    Church Bank Road, East Stratton
    SO21 3XA Winchester
    Hampshire
    British96487450002
    FOLLAND, Nicholas James
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish73711450003
    GROLEAU, Jean-Noel Hughes Roger
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    EnglandFrench200904110002
    HARTWELL, Terrance
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    Director
    Brambledene
    231 Winchester Road
    SO53 2DX Chandlers Ford
    Hampshire
    United KingdomBritish147043140001
    JONES, Helen Mary
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    Director
    Houghton Park Farm
    Hazelwood Lane
    MK45 2EZ Ampthill
    Bedfordshire
    British89204450001
    KENDALL, Gaylene Jennefer
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish182734490001
    LEE, Martin Brian
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    Director
    17 Swanage Road
    PO13 9JW Lee On The Solent
    Hampshire
    EnglandBritish106007760001
    MOORE, Paul Anthony
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    EnglandBritish194306140002
    MORRIS, David Charles
    Sheldon Square, Paddington
    London
    W2 6px
    3
    United Kingdom
    Director
    Sheldon Square, Paddington
    London
    W2 6px
    3
    United Kingdom
    United KingdomEnglish251432620001
    PARAMOR, David Richard
    3 Sheldon Square
    Paddington
    W2 6PX London
    Director
    3 Sheldon Square
    Paddington
    W2 6PX London
    United KingdomBritish134212740001
    SCHULTZ, Regis
    Lake Farm House
    Allington Lane
    SO50 7DD Fair Oak
    Hampshire
    Director
    Lake Farm House
    Allington Lane
    SO50 7DD Fair Oak
    Hampshire
    French106397980002
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Director
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    EnglandBritish66825690001
    SKELTON, James Alan
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    Director
    Mount Nugent Farm
    HP5 2HU Mount Nugent
    Chesham
    United KingdomBritish135278380001
    SMITH, Julian James Lawrence
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    United KigdomBritish268248500001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    TATTON BROWN, Duncan Eden
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    45 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British94303910001
    WARDLE, Rosemary Clare Francesca
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    Director
    Sheldon Square
    Paddington
    W2 6PX London
    3
    United Kingdom
    United KingdomBritish97097900003

    Who are the persons with significant control of NEW ENGLAND PAINT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington Square
    W2 1GG London
    1
    England
    Jun 27, 2019
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4213347
    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.
    Paddington Square
    W2 1GG London
    1
    England
    Apr 06, 2016
    Paddington Square
    W2 1GG London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02792411
    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